S.A.F. SCOTTISH AIRWAYS FLYERS (PRESTWICK) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 0XS

Company number SC070096
Status Active
Incorporation Date 28 November 1979
Company Type Private Limited Company
Address 11 WHITTINGEHAME DRIVE, GLASGOW, G12 0XS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 10,000 . The most likely internet sites of S.A.F. SCOTTISH AIRWAYS FLYERS (PRESTWICK) LIMITED are www.safscottishairwaysflyersprestwick.co.uk, and www.s-a-f-scottish-airways-flyers-prestwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. S A F Scottish Airways Flyers Prestwick Limited is a Private Limited Company. The company registration number is SC070096. S A F Scottish Airways Flyers Prestwick Limited has been working since 28 November 1979. The present status of the company is Active. The registered address of S A F Scottish Airways Flyers Prestwick Limited is 11 Whittingehame Drive Glasgow G12 0xs. . DEANS, Paul Hume is a Director of the company. HOUSTON, William Fulton is a Director of the company. Secretary BAKER, David Andrew has been resigned. Secretary BELL, Kenneth Mckendrick has been resigned. Secretary HOUSTON, William Fulton has been resigned. Secretary LAMONT, Alexander has been resigned. Secretary SHEPHARD, David Henry has been resigned. Director BAKER, David Andrew has been resigned. Director BELL, Kenneth Mckendrick has been resigned. Director COMBS, Graeme Charles has been resigned. Director GREEN, Stanley has been resigned. Director JOHNSTON, Bryan has been resigned. Director MULHOLLAND, John Colin Ross has been resigned. Director REILLY, Matthew A has been resigned. Director SHEPHARD, David Henry has been resigned. Director SHEPHARD, David Henry has been resigned. Director WILLIAMS, Philip Gerard has been resigned. Director YOUNG, Ronald has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
DEANS, Paul Hume
Appointed Date: 12 August 2015
54 years old

Director
HOUSTON, William Fulton
Appointed Date: 13 August 2004
71 years old

Resigned Directors

Secretary
BAKER, David Andrew
Resigned: 02 November 2003
Appointed Date: 23 April 1992

Secretary
BELL, Kenneth Mckendrick
Resigned: 01 March 2005
Appointed Date: 02 November 2003

Secretary
HOUSTON, William Fulton
Resigned: 19 July 2010
Appointed Date: 13 August 2004

Secretary
LAMONT, Alexander
Resigned: 19 February 2014
Appointed Date: 19 July 2010

Secretary
SHEPHARD, David Henry
Resigned: 23 April 1992

Director
BAKER, David Andrew
Resigned: 02 November 2003
Appointed Date: 23 April 1992
61 years old

Director
BELL, Kenneth Mckendrick
Resigned: 01 March 2005
Appointed Date: 02 November 2003
55 years old

Director
COMBS, Graeme Charles
Resigned: 28 February 1992
66 years old

Director
GREEN, Stanley
Resigned: 01 March 2005
Appointed Date: 13 August 1998
73 years old

Director
JOHNSTON, Bryan
Resigned: 30 May 2003
Appointed Date: 13 August 1998
68 years old

Director
MULHOLLAND, John Colin Ross
Resigned: 18 September 2014
Appointed Date: 20 February 2005
76 years old

Director
REILLY, Matthew A
Resigned: 13 August 1998
Appointed Date: 12 June 1997
71 years old

Director
SHEPHARD, David Henry
Resigned: 08 June 1997
Appointed Date: 28 February 1992
71 years old

Director
SHEPHARD, David Henry
Resigned: 17 February 1990
71 years old

Director
WILLIAMS, Philip Gerard
Resigned: 13 August 1998
Appointed Date: 28 February 1992
72 years old

Director
YOUNG, Ronald
Resigned: 28 February 1992
89 years old

S.A.F. SCOTTISH AIRWAYS FLYERS (PRESTWICK) LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
30 Jul 2016
Micro company accounts made up to 31 October 2015
25 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000

14 Aug 2015
Appointment of Mr Paul Hume Deans as a director on 12 August 2015
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 83 more events
20 Apr 1987
Director resigned

23 Jan 1987
Return made up to 02/12/86; full list of members

08 Jul 1986
Full accounts made up to 31 October 1985

10 Nov 1980
Company name changed\certificate issued on 10/11/80
28 Nov 1979
Incorporation