PRESTWICK AIRPORT INFRASTRUCTURE LIMITED
PRESTWICK ST. VINCENT STREET (474) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA9 2PL

Company number SC340772
Status Active
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address AVIATION HOUSE, GLASGOW PRESTWICK INTNL AIRPORT, PRESTWICK, AYRSHIRE, KA9 2PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Ron Smith as a director on 30 May 2016; Termination of appointment of Richard Winston Jenner as a director on 30 June 2016. The most likely internet sites of PRESTWICK AIRPORT INFRASTRUCTURE LIMITED are www.prestwickairportinfrastructure.co.uk, and www.prestwick-airport-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Prestwick Airport Infrastructure Limited is a Private Limited Company. The company registration number is SC340772. Prestwick Airport Infrastructure Limited has been working since 03 April 2008. The present status of the company is Active. The registered address of Prestwick Airport Infrastructure Limited is Aviation House Glasgow Prestwick Intnl Airport Prestwick Ayrshire Ka9 2pl. . MILLER, Andrew is a Director of the company. SMITH, Ron is a Director of the company. Secretary CHANDLER, Christopher James has been resigned. Secretary MCLEOD, Grant Harrison has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director CHANDLER, Christopher James has been resigned. Director COCHRANE, Iain William has been resigned. Director FITZGERALD, Steven has been resigned. Director JENNER, Richard Winston has been resigned. Director MCLEOD, Grant Harrison has been resigned. Director RODWELL, Mark Andrew has been resigned. Director SWEENIE, Andrew Graeme has been resigned. Director WEEDEN, Mark Frederick has been resigned. Director WILSON, Thomas Mackenzie has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MILLER, Andrew
Appointed Date: 29 September 2015
71 years old

Director
SMITH, Ron
Appointed Date: 30 May 2016
70 years old

Resigned Directors

Secretary
CHANDLER, Christopher James
Resigned: 06 May 2010
Appointed Date: 11 September 2008

Secretary
MCLEOD, Grant Harrison
Resigned: 26 August 2014
Appointed Date: 06 May 2010

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 26 August 2008
Appointed Date: 03 April 2008

Director
CHANDLER, Christopher James
Resigned: 06 May 2010
Appointed Date: 11 September 2008
46 years old

Director
COCHRANE, Iain William
Resigned: 29 September 2015
Appointed Date: 01 October 2009
62 years old

Director
FITZGERALD, Steven
Resigned: 22 November 2013
Appointed Date: 23 May 2012
57 years old

Director
JENNER, Richard Winston
Resigned: 30 June 2016
Appointed Date: 18 December 2015
80 years old

Director
MCLEOD, Grant Harrison
Resigned: 18 December 2015
Appointed Date: 26 August 2014
51 years old

Director
RODWELL, Mark Andrew
Resigned: 01 November 2009
Appointed Date: 11 September 2008
61 years old

Director
SWEENIE, Andrew Graeme
Resigned: 27 August 2015
Appointed Date: 01 June 2009
47 years old

Director
WEEDEN, Mark Frederick
Resigned: 31 May 2009
Appointed Date: 11 September 2008
62 years old

Director
WILSON, Thomas Mackenzie
Resigned: 30 June 2014
Appointed Date: 01 April 2011
66 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 11 September 2008
Appointed Date: 03 April 2008

PRESTWICK AIRPORT INFRASTRUCTURE LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
02 Aug 2016
Appointment of Mr Ron Smith as a director on 30 May 2016
02 Aug 2016
Termination of appointment of Richard Winston Jenner as a director on 30 June 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

18 Dec 2015
Appointment of Mr Richard Winston Jenner as a director on 18 December 2015
...
... and 39 more events
11 Sep 2008
Secretary appointed christopher chandler
11 Sep 2008
Director appointed mark andrew rodwell
11 Sep 2008
Appointment terminated director lycidas nominees LIMITED
26 Aug 2008
Appointment terminated secretary lycidas secretaries LIMITED
03 Apr 2008
Incorporation

PRESTWICK AIRPORT INFRASTRUCTURE LIMITED Charges

5 February 2015
Charge code SC34 0772 0001
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Contains floating charge…