PRESTWICK AIRPORT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

PRESTWICK AIRPORT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC356862

Incorporation date

19/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire KA9 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon14/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon20/04/2018
Termination of appointment of Derek William Banks as a director on 2018-04-03
dot icon20/04/2018
Appointment of Mr Ian Mackay Forgie as a director on 2018-04-09
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon10/11/2017
Appointment of Mr Stewart Andrew Adams as a director on 2017-11-01
dot icon10/11/2017
Termination of appointment of Ron Smith as a director on 2017-10-31
dot icon08/09/2017
Termination of appointment of Andrew Miller as a director on 2017-09-01
dot icon08/09/2017
Appointment of Mr Derek William Banks as a director on 2017-09-01
dot icon25/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Appointment of Mr Ron Smith as a director on 2016-05-30
dot icon02/08/2016
Termination of appointment of Richard Winston Jenner as a director on 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Richard Winston Jenner as a director on 2015-12-18
dot icon18/12/2015
Termination of appointment of Grant Harrison Mcleod as a director on 2015-12-18
dot icon29/09/2015
Appointment of Mr Andrew Miller as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Iain William Cochrane as a director on 2015-09-29
dot icon14/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/08/2015
Termination of appointment of Andrew Graeme Sweenie as a director on 2015-08-27
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon25/02/2015
Registration of charge SC3568620001, created on 2015-02-05
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/09/2014
Termination of appointment of Grant Harrison Mcleod as a secretary on 2014-08-26
dot icon09/09/2014
Appointment of Mr Grant Harrison Mcleod as a director on 2014-08-26
dot icon02/07/2014
Termination of appointment of Thomas Wilson as a director
dot icon03/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/12/2013
Resolutions
dot icon28/11/2013
Termination of appointment of Steven Fitzgerald as a director
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/06/2012
Appointment of Steven Fitzgerald as a director
dot icon30/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon31/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/04/2011
Appointment of Mr Thomas Mackenzie Wilson as a director
dot icon08/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/07/2010
Appointment of Mr Iain William Cochrane as a director
dot icon17/06/2010
Appointment of Mr Grant Harrison Mcleod as a secretary
dot icon17/06/2010
Termination of appointment of Christopher Chandler as a director
dot icon12/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Mark Rodwell as a director
dot icon15/06/2009
Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon02/06/2009
Certificate of change of name
dot icon01/06/2009
Director appointed christopher james chandler
dot icon29/05/2009
Registered office changed on 29/05/2009 from 292 st. Vincent street glasgow G2 5TQ
dot icon29/05/2009
Director appointed mark andrew rodwell
dot icon29/05/2009
Appointment terminated director lycidas nominees LIMITED
dot icon29/05/2009
Director appointed andrew graeme sweenie
dot icon29/05/2009
Appointment terminated director alan barr
dot icon19/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forgie, Ian Mackay
Director
09/04/2018 - Present
17
LYCIDAS NOMINEES LIMITED
Nominee Director
19/03/2009 - 29/05/2009
234
Rodwell, Mark Andrew
Director
29/05/2009 - 01/11/2009
-
Mcleod, Grant Harrison
Secretary
06/05/2010 - 26/08/2014
-
Barr, Alan Lamont
Director
19/03/2009 - 29/05/2009
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRESTWICK AIRPORT PROPERTY LIMITED

PRESTWICK AIRPORT PROPERTY LIMITED is an(a) Dissolved company incorporated on 19/03/2009 with the registered office located at Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire KA9 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRESTWICK AIRPORT PROPERTY LIMITED?

toggle

PRESTWICK AIRPORT PROPERTY LIMITED is currently Dissolved. It was registered on 19/03/2009 and dissolved on 14/05/2019.

Where is PRESTWICK AIRPORT PROPERTY LIMITED located?

toggle

PRESTWICK AIRPORT PROPERTY LIMITED is registered at Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire KA9 2PL.

What does PRESTWICK AIRPORT PROPERTY LIMITED do?

toggle

PRESTWICK AIRPORT PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PRESTWICK AIRPORT PROPERTY LIMITED?

toggle

The latest filing was on 14/05/2019: Final Gazette dissolved via compulsory strike-off.