UKBizDB.co.uk

PRESTWICK AVIATION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prestwick Aviation Holdings Limited. The company was founded 33 years ago and was given the registration number SC130620. The firm's registered office is in PRESTWICK. You can find them at Glasgow Prestwick Int'l Airport, Aviation House, Prestwick, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PRESTWICK AVIATION HOLDINGS LIMITED
Company Number:SC130620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Glasgow Prestwick Int'l Airport, Aviation House, Prestwick, KA9 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL

Director01 September 2018Active
Glasgow Prestwick Airport, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL

Director10 October 2021Active
Glasgow Prestwick Airport, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL

Director10 October 2021Active
Glasgow Prestwick Airport, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL

Director14 December 2021Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director24 April 2018Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director01 May 2022Active
2 Academy Street, Troon, KA10 6AQ

Secretary29 April 1998Active
5d, West Sanquhar Road, Ayr, KA8 9HP

Secretary04 June 2007Active
The Stables Ardayre Road, Prestwick, KA9 1QL

Secretary23 September 1996Active
24 Auchendoon Crescent, Ayr, KA7 4AS

Secretary01 December 1997Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Secretary06 May 2010Active
448 Lanark Road, Edinburgh, EH14 2DH

Secretary11 April 1991Active
10 Three Sisters Court, Saltcoats, KA21 6HH

Secretary01 July 2006Active
10 Winton Circus, Saltcoats, KA21 5DA

Secretary10 April 2002Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary10 January 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary21 March 1991Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director01 November 2017Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director01 June 2015Active
24 Grangemuir Road, Prestwick, KA9 1PX

Director20 January 2001Active
2 Academy Street, Troon, KA10 6AQ

Director18 June 1999Active
Glasgow Prestwick Airport, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL

Director18 October 2021Active
5d, West Sanquhar Road, Ayr, KA8 9HP

Director01 September 2008Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director15 July 2010Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director29 April 1998Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director11 December 2017Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director01 June 2015Active
85 Chadwick Place, Surbiton, KT6 5RG

Director20 January 2001Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director11 December 2017Active
97, The Terrac 97 The Terrace, Wellington, New Zealand,

Director31 January 2005Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director01 June 2015Active
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB

Director25 April 2000Active
4051 Nw 101 Drive, Coral Springs, Usa, 33065

Director01 May 1991Active
Glasgow Prestwick Int'L Airport, Aviation House, Prestwick, KA9 2PL

Director18 December 2015Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director29 April 1998Active
5 Albyn Place, Edinburgh, EH2 4NJ

Director11 April 1991Active

People with Significant Control

Scottish Government
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:St Andrew's House, Regent Road, Edinburgh, Scotland, EH1 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type full.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.