PRESTWICK INVESTMENT TRUST P.L.C.

Hellopages » South Ayrshire » South Ayrshire » KA9 1PB

Company number SC022359
Status Active
Incorporation Date 3 April 1943
Company Type Public Limited Company
Address 150 MAIN STREET, PRESTWICK, KA9 1PB
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Group of companies' accounts made up to 5 April 2016; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 641,196 . The most likely internet sites of PRESTWICK INVESTMENT TRUST P.L.C. are www.prestwickinvestmenttrust.co.uk, and www.prestwick-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and seven months. Prestwick Investment Trust P L C is a Public Limited Company. The company registration number is SC022359. Prestwick Investment Trust P L C has been working since 03 April 1943. The present status of the company is Active. The registered address of Prestwick Investment Trust P L C is 150 Main Street Prestwick Ka9 1pb. . GRIER, Frieda is a Secretary of the company. COLE, Hugh is a Director of the company. GRIER, Frieda is a Director of the company. MCGAVIN, Fraser is a Director of the company. POLLOCK, James Loudon is a Director of the company. Secretary CUNNINGHAM, Yvonne Alexander has been resigned. Director BRAID, Anne Ishbel has been resigned. Director DUNLOP, Ian Wilson has been resigned. Director MCMILLAN, Ian has been resigned. Director POLLOCK, William Noble has been resigned. Director WALKER, John has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
GRIER, Frieda
Appointed Date: 18 March 1993

Director
COLE, Hugh
Appointed Date: 26 January 2012
73 years old

Director
GRIER, Frieda

82 years old

Director
MCGAVIN, Fraser
Appointed Date: 06 November 2007
73 years old

Director
POLLOCK, James Loudon
Appointed Date: 22 August 1995
83 years old

Resigned Directors

Secretary
CUNNINGHAM, Yvonne Alexander
Resigned: 18 March 1993

Director
BRAID, Anne Ishbel
Resigned: 14 August 2002
88 years old

Director
DUNLOP, Ian Wilson
Resigned: 31 December 1990
103 years old

Director
MCMILLAN, Ian
Resigned: 17 November 2008
Appointed Date: 01 May 1996
84 years old

Director
POLLOCK, William Noble
Resigned: 08 November 1994
89 years old

Director
WALKER, John
Resigned: 28 August 1996
Appointed Date: 22 August 1995
89 years old

PRESTWICK INVESTMENT TRUST P.L.C. Events

15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
14 Sep 2016
Group of companies' accounts made up to 5 April 2016
16 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 641,196

07 Sep 2015
Group of companies' accounts made up to 5 April 2015
27 Feb 2015
Satisfaction of charge 1 in full
...
... and 72 more events
15 Sep 1987
Accounts made up to 5 April 1987

22 Jun 1987
Puc 2 080687 600X£1 ord

01 Oct 1986
Return made up to 03/09/86; full list of members

18 Sep 1985
Memorandum and Articles of Association
03 Apr 1943
Certificate of incorporation

PRESTWICK INVESTMENT TRUST P.L.C. Charges

27 February 1997
Bond & floating charge
Delivered: 7 March 1997
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…