PRESTWICK AIRPORT PROPERTY LIMITED
PRESTWICK ST. VINCENT STREET (482) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA9 2PL

Company number SC356862
Status Active
Incorporation Date 19 March 2009
Company Type Private Limited Company
Address AVIATION HOUSE, GLASGOW PRESTWICK INTNL AIRPORT, PRESTWICK, AYRSHIRE, KA9 2PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company 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 PROPERTY LIMITED are www.prestwickairportproperty.co.uk, and www.prestwick-airport-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Prestwick Airport Property Limited is a Private Limited Company. The company registration number is SC356862. Prestwick Airport Property Limited has been working since 19 March 2009. The present status of the company is Active. The registered address of Prestwick Airport Property 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 MCLEOD, Grant Harrison has been resigned. Director BARR, Alan Lamont 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 WILSON, Thomas Mackenzie has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


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

Director
BARR, Alan Lamont
Resigned: 29 May 2009
Appointed Date: 19 March 2009
65 years old

Director
CHANDLER, Christopher James
Resigned: 06 May 2010
Appointed Date: 29 May 2009
46 years old

Director
COCHRANE, Iain William
Resigned: 29 September 2015
Appointed Date: 15 July 2010
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: 29 May 2009
51 years old

Director
SWEENIE, Andrew Graeme
Resigned: 27 August 2015
Appointed Date: 29 May 2009
47 years old

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

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 29 May 2009
Appointed Date: 19 March 2009

PRESTWICK AIRPORT PROPERTY LIMITED Events

12 Jan 2017
Accounts for a dormant company 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
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

18 Dec 2015
Appointment of Mr Richard Winston Jenner as a director on 18 December 2015
...
... and 32 more events
29 May 2009
Director appointed mark andrew rodwell
29 May 2009
Appointment terminated director lycidas nominees LIMITED
29 May 2009
Director appointed andrew graeme sweenie
29 May 2009
Appointment terminated director alan barr
19 Mar 2009
Incorporation

PRESTWICK AIRPORT PROPERTY LIMITED Charges

5 February 2015
Charge code SC35 6862 0001
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Contains floating charge…