Background WavePink WaveYellow Wave

PRESTONFIELD INVESTMENTS LIMITED (SC433725)

PRESTONFIELD INVESTMENTS LIMITED (SC433725) is an active UK company. incorporated on 1 October 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRESTONFIELD INVESTMENTS LIMITED has been registered for 13 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
SC433725
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
The Mound, Edinburgh, EH1 1YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURNETT, Neil Scott, DALY, Mark St John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTONFIELD INVESTMENTS LIMITED

PRESTONFIELD INVESTMENTS LIMITED is an active company incorporated on 1 October 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRESTONFIELD INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

SC433725

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE
From: 1 October 2012To: 7 October 2014
Timeline

17 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 17 Jan 2024

BURNETT, Neil Scott

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born March 1969
Director
Appointed 01 Jun 2016

DALY, Mark St John

Active
Gresham Street, LondonEC2V 7AE
Born February 1985
Director
Appointed 10 Mar 2020

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 20 Jan 2016
Resigned 25 Aug 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 25 Aug 2016
Resigned 08 Jan 2024

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 01 Oct 2012
Resigned 20 Jan 2016

ANDERSON, Bruce Smith

Resigned
Citymark, EdinburghEH3 9PE
Born May 1963
Director
Appointed 01 Oct 2012
Resigned 10 Feb 2015

BONE, Amy Charlotte

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1983
Director
Appointed 23 Nov 2016
Resigned 26 Feb 2018

DICKSON, Pamela Simone

Resigned
Citymark, EdinburghEH3 9PE
Born November 1967
Director
Appointed 01 Oct 2012
Resigned 01 Jun 2016

GATELEY, Donald Kenneth

Resigned
Citymark, EdinburghEH3 9PE
Born October 1965
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2013

GIBSON, Fiona Jane

Resigned
London Wall, LondonEC2Y 5AJ
Born March 1975
Director
Appointed 23 Jul 2015
Resigned 23 Nov 2016

HEWITT, Alistair James Neil

Resigned
St Vincent Street, GlasgowG2 5ER
Born November 1972
Director
Appointed 10 Jun 2013
Resigned 31 Oct 2016

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1980
Director
Appointed 26 Feb 2018
Resigned 09 Mar 2020

MOSS, Nigel

Resigned
Citymark, EdinburghEH3 9PE
Born September 1975
Director
Appointed 01 Oct 2012
Resigned 26 Sept 2014

SHEPHERD, Peter Anthony

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1974
Director
Appointed 11 Jul 2013
Resigned 31 Jul 2016

Persons with significant control

1

EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2012
NEWINCIncorporation