About

Registered Number: SC063140
Date of Incorporation: 23/09/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: 14 Kirkbrae, Kincardine, Alloa, Clacks, FK10 4PX

 

Preston Associates (Scotland) Ltd was registered on 23 September 1977 and are based in Clacks, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Preston, John Meek, Preston, Margaret, Ben Cherifa, Hichem, Hall, Gordon Macpherson, Welsh, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, John Meek N/A - 1
BEN CHERIFA, Hichem 31 March 1999 31 January 2003 1
HALL, Gordon Macpherson 30 March 1999 13 August 2002 1
WELSH, William N/A 30 December 1996 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Margaret 01 January 1998 06 July 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 18 January 2018
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 25 January 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 03 February 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 25 November 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 10 October 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
123 - Notice of increase in nominal capital 21 September 2001
RESOLUTIONS - N/A 27 July 2001
123 - Notice of increase in nominal capital 27 July 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 28 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 21 December 1998
AA - Annual Accounts 30 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 24 December 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 06 December 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 16 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 January 1995
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 29 January 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 25 February 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 16 February 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 12 February 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1987
AA - Annual Accounts 23 January 1987
288 - N/A 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 01 June 1984 Outstanding

N/A

Bond & floating charge 06 April 1984 Fully Satisfied

N/A

Bond & floating charge 06 April 1984 Fully Satisfied

N/A

Letter of offset 14 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.