TS PRESTWICK HOLDCO LTD

TS PRESTWICK HOLDCO LTD

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

    Company NameTS PRESTWICK HOLDCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC462050
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TS PRESTWICK HOLDCO LTD?

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

    Where is TS PRESTWICK HOLDCO LTD located?

    Registered Office Address
    Scottish Government 5 Atlantic Quay
    150 Broomielaw
    G2 8LU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TS PRESTWICK HOLDCO LTD?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (1033) LIMITEDOct 22, 2013Oct 22, 2013

    What are the latest accounts for TS PRESTWICK HOLDCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TS PRESTWICK HOLDCO LTD?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for TS PRESTWICK HOLDCO LTD?

    Filings
    DateDescriptionDocumentType

    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 Dec 19, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    43 pagesAA

    Appointment of Mr Willie Mackie as a director on Mar 14, 2024

    2 pagesAP01

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Termination of appointment of Richard John Rollison as a director on Sep 20, 2023

    1 pagesTM01

    Registered office address changed from Buchanan House, 8th Floor, Chief Executive's Offic 58 Port Dundas Glasgow Lanarkshire G4 0HF to Scottish Government 5 Atlantic Quay 150 Broomielaw Glasgow G2 8LU on May 25, 2023

    1 pagesAD01

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Martin Wilcock as a director on Feb 10, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    43 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    46 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

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

    1 pagesTM01

    Director's details changed for Mr Forsyth Rutherford Black on Oct 22, 2021

    2 pagesCH01

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

    2 pagesCH01

    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

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    43 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of TS PRESTWICK HOLDCO LTD?

    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
    ScotlandBritishChief Financial Officer77381700002
    FORGIE, Ian Mackay
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviationhouse
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviationhouse
    Scotland
    ScotlandBritishChief Financial Officer153704230001
    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
    ScotlandBritishConsultant221115420001
    BANKS, Derek
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Scotland
    Secretary
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Scotland
    215144010001
    FORGIE, Ian Mckay
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Secretary
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    245549690001
    MACROBERTS CORPORATE SERVICES LIMITED
    Capella
    60 York Street
    G2 8JX Glasgow
    Tenth Floor
    Scotland
    Secretary
    Capella
    60 York Street
    G2 8JX Glasgow
    Tenth Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    ADAMS, Stewart Andrew
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Director
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    United KingdomBritishChief Executive Officer175340240002
    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 KingdomBritishConsultant188546240003
    BRANNEN, Roy
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Director
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    ScotlandBritishCivil Servant193254350001
    COCHRANE, Iain William
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Ayrshire
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Ayrshire
    Scotland
    United KingdomBritishChief Executive147397050001
    FAIRWEATHER, Sharon Alison Mailston
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Director
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    ScotlandBritishDirector Of Finance182942440001
    KELLY, Alan Andrew
    Floor
    Excel House 30 Semple Street
    EH3 8BL Edinburgh
    4th
    Scotland
    Director
    Floor
    Excel House 30 Semple Street
    EH3 8BL Edinburgh
    4th
    Scotland
    United KingdomBritishSolicitor105250670001
    MERRILL, Juan Caine
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Glasgow Prestwick Airport
    Scotland
    ScotlandBritishFinance Director248512150001
    MIDDLETON, David Fraser
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Director
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    ScotlandBritishCivil Servant182942450001
    MILLER, Andrew Baxter
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Director
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    ScotlandBritishNon Executive Chairman193254160001
    NICHOLLS, John Roger
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Director
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    ScotlandUkCivil Servant182946670001
    PACITTI, Frances
    Port Dundas Road
    Transport Scotland
    G4 0HF Glasgow
    Buchanan House
    Scotland
    Director
    Port Dundas Road
    Transport Scotland
    G4 0HF Glasgow
    Buchanan House
    Scotland
    ScotlandBritishCivil Servant248503290001
    ROLLISON, Richard John
    Port Dundas Road
    G4 0HF Glasgow
    Buchanan House
    Scotland
    Director
    Port Dundas Road
    G4 0HF Glasgow
    Buchanan House
    Scotland
    ScotlandBritishDeputy Director250680330001
    ROLLISON, Richard John
    Port Dundas Road
    G4 0HF Glasgow
    Buchanan House
    Scotland
    Director
    Port Dundas Road
    G4 0HF Glasgow
    Buchanan House
    Scotland
    ScotlandBritishDeputy Director250680330001
    SMITH, Ronald Trotter
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Ayrshire
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    KA9 2PL Prestwick
    Aviation House
    Ayrshire
    Scotland
    ScotlandBritishChief Executive - Prestwick Aviation Holdings Ltd74240600001
    WILCOCK, Christopher Martin
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    Director
    58 Port Dundas
    G4 0HF Glasgow
    Buchanan House, 8th Floor, Chief Executive's Offic
    Lanarkshire
    ScotlandBritishDirector257272120001

    Who are the persons with significant control of TS PRESTWICK HOLDCO LTD?

    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