Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PRESTONFIELD DEVELOPMENT COMPANY LIMITED
Company Information for

PRESTONFIELD DEVELOPMENT COMPANY LIMITED

EDINBURGH, MIDLOTHIAN, EH4,
Company Registration Number
SC194643
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Prestonfield Development Company Ltd
PRESTONFIELD DEVELOPMENT COMPANY LIMITED was founded on 1999-03-25 and had its registered office in Edinburgh. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
PRESTONFIELD DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Previous Names
CROCUSVALE LIMITED04/06/1999
Filing Information
Company Number SC194643
Date formed 1999-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-08-22
Type of accounts FULL
Last Datalog update: 2017-08-19 13:39:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTONFIELD DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA SWEENEY
Company Secretary 2011-11-18
DAVID GUNDERSON
Director 1999-05-04
DAVID WILLIAM SMART
Director 2010-12-20
BRUCE EDWARD WALKER
Director 1999-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN SMART
Director 1999-05-04 2017-04-27
ANDREW DAVID MCCLURE
Company Secretary 1999-05-04 2011-11-18
KENNETH HENRY HASTINGS
Director 1999-05-04 2010-12-20
BELL & SCOTTS
Company Secretary 1999-03-25 1999-05-04
BELL & SCOTTS
Director 1999-03-25 1999-05-04
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1999-03-25 1999-03-25
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1999-03-25 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GUNDERSON WALKER DEVELOPMENTS (GLASGOW) LIMITED Director 2001-03-19 CURRENT 2001-03-19 Dissolved 2017-02-21
DAVID GUNDERSON WALKER GROUP (LAND & PROJECTS) LIMITED Director 1999-02-15 CURRENT 1999-02-15 Active - Proposal to Strike off
DAVID GUNDERSON WALKER RESIDENTIAL (SCOTLAND) LIMITED Director 1998-10-01 CURRENT 1987-12-09 Active - Proposal to Strike off
DAVID GUNDERSON WALKER CONTRACTS (SCOTLAND) LIMITED Director 1995-07-20 CURRENT 1958-02-26 Active - Proposal to Strike off
DAVID GUNDERSON WALKER GROUP (SCOTLAND) LIMITED Director 1995-07-20 CURRENT 1969-05-05 Active
DAVID GUNDERSON WALKER GROUP SPRINGFIELD HOLDINGS LIMITED Director 1995-07-20 CURRENT 1993-09-29 Active
DAVID WILLIAM SMART THOMAS MENZIES (BUILDERS) LIMITED Director 2017-04-26 CURRENT 1937-09-29 Active
DAVID WILLIAM SMART MCGOWAN AND COMPANY (CONTRACTORS) LIMITED Director 2017-04-26 CURRENT 1952-04-09 Active
DAVID WILLIAM SMART CONCRETE PRODUCTS (KIRKCALDY) LIMITED Director 2017-04-26 CURRENT 1955-08-25 Active
DAVID WILLIAM SMART CRAMOND REAL ESTATE COMPANY LIMITED Director 2017-04-26 CURRENT 1964-05-12 Active
DAVID WILLIAM SMART SMART SERVICED OFFICES LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
DAVID WILLIAM SMART ALMOND REAL ESTATE COMPANY LIMITED Director 2011-08-01 CURRENT 2007-08-28 Active
DAVID WILLIAM SMART EDINBURGH INDUSTRIAL ESTATES LIMITED Director 2010-12-20 CURRENT 1995-12-01 Dissolved 2014-11-21
DAVID WILLIAM SMART C. & W. ASSETS LIMITED Director 2010-12-20 CURRENT 1960-02-09 Active
DAVID WILLIAM SMART INVERTIEL DEVELOPMENTS LIMITED Director 2010-12-20 CURRENT 2008-04-09 Active - Proposal to Strike off
DAVID WILLIAM SMART J SMART & CO (CONTRACTORS) P L C Director 2010-12-20 CURRENT 1947-03-08 Active
DAVID WILLIAM SMART DUFF STREET LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID WILLIAM SMART NORTHRIGG LIMITED Director 2004-09-30 CURRENT 2004-09-14 Active
BRUCE EDWARD WALKER DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
BRUCE EDWARD WALKER WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
BRUCE EDWARD WALKER CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-07-18 Dissolved 2018-07-31
BRUCE EDWARD WALKER WALKER RESIDENTIAL (SCOTLAND) LIMITED Director 1998-10-01 CURRENT 1987-12-09 Active - Proposal to Strike off
BRUCE EDWARD WALKER CADOGAN STREET PROPERTIES LIMITED Director 1998-09-25 CURRENT 1998-05-20 Dissolved 2018-07-31
BRUCE EDWARD WALKER WESTERWOOD HOMES LIMITED Director 1998-05-19 CURRENT 1987-11-24 Active - Proposal to Strike off
BRUCE EDWARD WALKER ARMITSCOT DEVELOPMENTS LIMITED Director 1997-02-01 CURRENT 1973-07-05 Active
BRUCE EDWARD WALKER WALKER GROUP (SCOTLAND) LIMITED Director 1994-04-13 CURRENT 1969-05-05 Active
BRUCE EDWARD WALKER WALKER GROUP SPRINGFIELD HOLDINGS LIMITED Director 1994-04-13 CURRENT 1993-09-29 Active
BRUCE EDWARD WALKER WALKER GROUP DEVELOPMENTS LIMITED Director 1994-04-13 CURRENT 1938-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMART
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0125/03/16 FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0125/03/15 FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0125/03/14 FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-28AR0125/03/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-11AR0125/03/12 FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-21AP03SECRETARY APPOINTED PATRICIA SWEENEY
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCCLURE
2011-04-21AR0125/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 20/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN SMART / 20/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNDERSON / 20/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID MCCLURE / 20/04/2011
2010-12-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM SMART
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HASTINGS
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-04-16AR0125/03/10 FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-04-13363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-04-16363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-04-12363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-30363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-04-14363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-16363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-07363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-05-28AUDAUDITOR'S RESIGNATION
2002-04-05363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-04-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-04-02363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 28 CRAMOND ROAD SOUTH EDINBURGH MIDLOTHIAN EH4 6AB
2000-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/00
2000-03-30363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-06-03CERTNMCOMPANY NAME CHANGED CROCUSVALE LIMITED CERTIFICATE ISSUED ON 04/06/99
1999-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
1999-06-01SRES01ADOPT MEM AND ARTS 04/05/99
1999-06-01288bDIRECTOR RESIGNED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01288aNEW SECRETARY APPOINTED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01288bSECRETARY RESIGNED
1999-06-01SRES13RECLASS SHARES 04/05/99
1999-04-19288aNEW SECRETARY APPOINTED
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: C/O FIRST SCOTTISH FORMATIONS BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
1999-04-19288bSECRETARY RESIGNED
1999-04-19288bDIRECTOR RESIGNED
1999-04-19288aNEW DIRECTOR APPOINTED
1999-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRESTONFIELD DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTONFIELD DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTONFIELD DEVELOPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of PRESTONFIELD DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTONFIELD DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of PRESTONFIELD DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTONFIELD DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRESTONFIELD DEVELOPMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRESTONFIELD DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTONFIELD DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTONFIELD DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.