PRESTWICK AVIATION HOLDINGS LIMITED

PRESTWICK AVIATION HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRESTWICK AVIATION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC130620
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRESTWICK AVIATION HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PRESTWICK AVIATION HOLDINGS LIMITED located?

    Registered Office Address
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTWICK AVIATION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIK HOLDINGS LIMITEDJul 21, 1993Jul 21, 1993
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITEDJun 14, 1991Jun 14, 1991
    EXITFIRST LIMITEDMar 21, 1991Mar 21, 1991

    What are the latest accounts for PRESTWICK AVIATION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PRESTWICK AVIATION HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueYes

    What are the latest filings for PRESTWICK AVIATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    12 pagesAA

    Termination of appointment of Juan Caine Merrill as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mrs Sheena Marion Beckwith as a director on Mar 12, 2025

    2 pagesAP01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    12 pagesAA

    Termination of appointment of Forsyth Rutherford Black as a director on Feb 15, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Termination of appointment of Valerie Anne Scoular as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Jamie Alexander Ross as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Beth Corcoran as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Director's details changed for Mr Juan Caine Merrill on Dec 14, 2021

    2 pagesCH01

    Appointment of Mr Juan Caine Merrill as a director on Dec 14, 2021

    2 pagesAP01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Miller as a director on Oct 31, 2021

    1 pagesTM01

    Director's details changed for Mr William Ian Mcpherson on Oct 11, 2021

    2 pagesCH01

    Director's details changed for Mr Willie Mackie on Oct 11, 2021

    2 pagesCH01

    Director's details changed for Mr Forsyth Rutherford Black on Oct 18, 2021

    2 pagesCH01

    Appointment of Mr Willie Mackie as a director on Oct 10, 2021

    2 pagesAP01

    Appointment of Mr William Ian Mcpherson as a director on Oct 10, 2021

    2 pagesAP01

    Appointment of Mr Forsyth Rutherford Black as a director on Oct 18, 2021

    2 pagesAP01

    Termination of appointment of Stewart Andrew Adams as a director on Aug 26, 2021

    1 pagesTM01

    Who are the officers of PRESTWICK AVIATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKWITH, Sheena Marion
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    ScotlandBritish77381700002
    FORGIE, Ian Mackay
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Scotland
    ScotlandBritish153704230001
    MACKIE, Willie
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    ScotlandBritish221115420001
    MCPHERSON, William Ian
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    EnglandBritish288675380001
    NEEP, Paul Anthony
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    ScotlandBritish51414620004
    ROSS, Jamie Alexander
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    ScotlandScottish295476850001
    BECKWITH, Sheena Marion
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Secretary
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    British77381700001
    CHANDLER, Christopher James
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    Secretary
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    Other123137610001
    CLARKSON, Alexandra
    The Stables Ardayre Road
    KA9 1QL Prestwick
    Ayrshire
    Secretary
    The Stables Ardayre Road
    KA9 1QL Prestwick
    Ayrshire
    British44224360001
    JOHNSTON, John Michael
    24 Auchendoon Crescent
    KA7 4AS Ayr
    Secretary
    24 Auchendoon Crescent
    KA7 4AS Ayr
    British37473910001
    MCLEOD, Grant Harrison
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Secretary
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    152064680001
    PATERSON, Peter
    448 Lanark Road
    EH14 2DH Edinburgh
    Secretary
    448 Lanark Road
    EH14 2DH Edinburgh
    British1370990001
    SWEENIE, Andrew Graeme
    10 Three Sisters Court
    KA21 6HH Saltcoats
    Ayrshire
    Secretary
    10 Three Sisters Court
    KA21 6HH Saltcoats
    Ayrshire
    British115133890001
    WHITE, Joyce Helen
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    Secretary
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    British9504020001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAMS, Stewart Andrew
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    United KingdomBritish175340240002
    ARTHUR, Gordon David
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    ScotlandBritish61146800003
    BAILLIE, John
    24 Grangemuir Road
    KA9 1PX Prestwick
    Ayrshire
    Director
    24 Grangemuir Road
    KA9 1PX Prestwick
    Ayrshire
    United KingdomBritish96362840001
    BECKWITH, Sheena Marion
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Director
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Great BritainBritish77381700001
    BLACK, Forsyth Rutherford
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    United KingdomBritish188546240003
    CHANDLER, Christopher James
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    Director
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    United KingdomOther123137610001
    COCHRANE, Iain William
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    United KingdomBritish147397050001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    CORCORAN, Beth
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    United KingdomBritish244378560001
    DALTON, Ken Fletcher
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    ScotlandBritish198665390001
    DAVIES, Clive Bartlett
    85 Chadwick Place
    KT6 5RG Surbiton
    Surrey
    Director
    85 Chadwick Place
    KT6 5RG Surbiton
    Surrey
    United KingdomBritish74423920001
    DAVIS, Anthony Alfred
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    United KingdomBritish197336220001
    FITZGERALD, Steven
    The Terrac 97 The Terrace
    Wellington
    97
    New Zealand
    Director
    The Terrac 97 The Terrace
    Wellington
    97
    New Zealand
    New ZealandAustralian169638130001
    GOLDFIELD, Robert Howard, Dr
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    EnglandBritish168541570001
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritish61722690001
    HUDSON, Matthew Chance
    4051 Nw 101 Drive
    33065 Coral Springs
    Florida 33065
    Usa
    Director
    4051 Nw 101 Drive
    33065 Coral Springs
    Florida 33065
    Usa
    Canadian1405720006
    JENNER, Richard Winston
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    Director
    Glasgow Prestwick Int'L Airport
    Aviation House
    KA9 2PL Prestwick
    ScotlandBritish203648370001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MACDONALD, Robert Iain Ferguson
    5 Albyn Place
    EH2 4NJ Edinburgh
    Director
    5 Albyn Place
    EH2 4NJ Edinburgh
    British41739070001

    Who are the persons with significant control of PRESTWICK AVIATION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Government
    Regent Road
    EH1 3DG Edinburgh
    St Andrew's House
    Scotland
    Apr 06, 2016
    Regent Road
    EH1 3DG Edinburgh
    St Andrew's House
    Scotland
    No
    Legal FormGovernment
    Legal AuthorityScottish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0