Company NamePrestwick Investment Trust P.L.C.
Company StatusLiquidation
Company NumberSC022359
CategoryPublic Limited Company
Incorporation Date3 April 1943(81 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64929Other credit granting n.e.c.

Directors

Director NameFrieda Grier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1989(46 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin 15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Secretary NameFrieda Grier
NationalityBritish
StatusCurrent
Appointed18 March 1993(49 years, 12 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin 15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameMr Fraser McGavin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2007(64 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kilnbank Crescent
Ayr
Ayrshire
KA7 3JQ
Scotland
Director NameMr Hugh Cole
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(68 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameAnne Ishbel Braid
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(46 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 August 2002)
RoleHousewife
Correspondence Address20 Doonholm Park
Alloway
Ayr
Ayrshire
KA6 6BH
Scotland
Director NameIan Wilson Dunlop
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(46 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1990)
RoleRetired Banker
Correspondence AddressClaremont
Troon
KA10 6ET
Scotland
Director NameWilliam Noble Pollock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(46 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressKintail
Newmilns
KA16 9LB
Scotland
Secretary NameYvonne Alexander Cunningham
NationalityBritish
StatusResigned
Appointed13 September 1989(46 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address21 Gardiner Street
Prestwick
Ayrshire
KA9 1JY
Scotland
Director NameJohn Walker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(52 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 August 1996)
RoleContractor
Correspondence Address20 Parkhill Avenue
Crosshouse
Kilmarnock
Ayrshire
KA2 0JF
Scotland
Director NameMr James Loudon Pollock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(52 years, 5 months after company formation)
Appointment Duration23 years (resigned 28 August 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressEverton 18 Foulpapple Road
Newmilns
Ayrshire
KA16 9LB
Scotland
Director NameIan McMillan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(53 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 17 November 2008)
RoleCompany Director
Correspondence AddressFord House Pennyglen
Maybole
Ayrshire
KA19 8JP
Scotland

Contact

Telephone01292 475674
Telephone regionAyr

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Financials

Year2013
Gross Profit-£39,086
Net Worth£3,945,169
Cash£264,090
Current Liabilities£3,868,336

Accounts

Latest Accounts5 April 2018 (6 years ago)
Next Accounts Due5 October 2019 (overdue)
Accounts CategoryGroup
Accounts Year End5 April

Returns

Latest Return2 September 2018 (5 years, 7 months ago)
Next Return Due16 September 2019 (overdue)

Charges

27 February 1997Delivered on: 7 March 1997
Satisfied on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 October 2022Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 25 October 2022 (2 pages)
14 October 2021Court order insolvency:block transer - replacement liquidator appointed 01/10/2021 (2 pages)
5 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
(1 page)
5 August 2019Registered office address changed from 150 Main Street Prestwick KA9 1PB to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 August 2019 (2 pages)
13 September 2018Confirmation statement made on 2 September 2018 with updates (13 pages)
13 September 2018Termination of appointment of James Loudon Pollock as a director on 28 August 2018 (1 page)
4 September 2018Group of companies' accounts made up to 5 April 2018 (31 pages)
11 September 2017Group of companies' accounts made up to 5 April 2017 (30 pages)
11 September 2017Group of companies' accounts made up to 5 April 2017 (30 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (13 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (13 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (14 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (14 pages)
14 September 2016Group of companies' accounts made up to 5 April 2016 (36 pages)
14 September 2016Group of companies' accounts made up to 5 April 2016 (36 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 641,196
(13 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 641,196
(13 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 641,196
(13 pages)
7 September 2015Group of companies' accounts made up to 5 April 2015 (27 pages)
7 September 2015Group of companies' accounts made up to 5 April 2015 (27 pages)
7 September 2015Group of companies' accounts made up to 5 April 2015 (27 pages)
27 February 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Satisfaction of charge 1 in full (1 page)
24 September 2014Group of companies' accounts made up to 5 April 2014 (27 pages)
24 September 2014Group of companies' accounts made up to 5 April 2014 (27 pages)
24 September 2014Group of companies' accounts made up to 5 April 2014 (27 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 641,196
(13 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 641,196
(13 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 641,196
(13 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 641,196
(13 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 641,196
(13 pages)
5 September 2013Group of companies' accounts made up to 5 April 2013 (28 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 641,196
(13 pages)
5 September 2013Group of companies' accounts made up to 5 April 2013 (28 pages)
5 September 2013Group of companies' accounts made up to 5 April 2013 (28 pages)
3 October 2012Group of companies' accounts made up to 5 April 2012 (28 pages)
3 October 2012Group of companies' accounts made up to 5 April 2012 (28 pages)
3 October 2012Group of companies' accounts made up to 5 April 2012 (28 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
22 March 2012Appointment of Mr Hugh Cole as a director (2 pages)
22 March 2012Appointment of Mr Hugh Cole as a director (2 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (14 pages)
15 September 2011Director's details changed for Mr Fraser Mcgavin on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Mr Fraser Mcgavin on 1 January 2011 (2 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (14 pages)
15 September 2011Director's details changed for Mr Fraser Mcgavin on 1 January 2011 (2 pages)
9 September 2011Group of companies' accounts made up to 5 April 2011 (26 pages)
9 September 2011Group of companies' accounts made up to 5 April 2011 (26 pages)
9 September 2011Group of companies' accounts made up to 5 April 2011 (26 pages)
26 October 2010Group of companies' accounts made up to 5 April 2010 (26 pages)
26 October 2010Group of companies' accounts made up to 5 April 2010 (26 pages)
26 October 2010Group of companies' accounts made up to 5 April 2010 (26 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
23 September 2010Director's details changed for James Loudon Pollock on 2 September 2010 (2 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
23 September 2010Director's details changed for James Loudon Pollock on 2 September 2010 (2 pages)
23 September 2010Director's details changed for James Loudon Pollock on 2 September 2010 (2 pages)
2 October 2009Group of companies' accounts made up to 5 April 2009 (27 pages)
2 October 2009Group of companies' accounts made up to 5 April 2009 (27 pages)
2 October 2009Group of companies' accounts made up to 5 April 2009 (27 pages)
30 September 2009Return made up to 02/09/09; full list of members (8 pages)
30 September 2009Return made up to 02/09/09; full list of members (8 pages)
28 January 2009Appointment terminated director ian mcmillan (1 page)
28 January 2009Appointment terminated director ian mcmillan (1 page)
13 October 2008Group of companies' accounts made up to 5 April 2008 (27 pages)
13 October 2008Group of companies' accounts made up to 5 April 2008 (27 pages)
13 October 2008Group of companies' accounts made up to 5 April 2008 (27 pages)
24 September 2008Return made up to 02/09/08; change of members (9 pages)
24 September 2008Return made up to 02/09/08; change of members (9 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
8 October 2007Return made up to 02/09/07; no change of members (5 pages)
8 October 2007Return made up to 02/09/07; no change of members (5 pages)
10 September 2007Group of companies' accounts made up to 5 April 2007 (26 pages)
10 September 2007Group of companies' accounts made up to 5 April 2007 (26 pages)
10 September 2007Group of companies' accounts made up to 5 April 2007 (26 pages)
28 December 2006Group of companies' accounts made up to 5 April 2006 (26 pages)
28 December 2006Group of companies' accounts made up to 5 April 2006 (26 pages)
28 December 2006Group of companies' accounts made up to 5 April 2006 (26 pages)
22 September 2006Return made up to 02/09/06; full list of members (10 pages)
22 September 2006Return made up to 02/09/06; full list of members (10 pages)
29 September 2005Return made up to 02/09/05; change of members (7 pages)
29 September 2005Return made up to 02/09/05; change of members (7 pages)
24 June 2005Full accounts made up to 5 April 2005 (25 pages)
24 June 2005Full accounts made up to 5 April 2005 (25 pages)
24 June 2005Full accounts made up to 5 April 2005 (25 pages)
17 September 2004Return made up to 02/09/04; change of members (7 pages)
17 September 2004Return made up to 02/09/04; change of members (7 pages)
8 September 2004Group of companies' accounts made up to 5 April 2004 (25 pages)
8 September 2004Group of companies' accounts made up to 5 April 2004 (25 pages)
8 September 2004Group of companies' accounts made up to 5 April 2004 (25 pages)
21 September 2003Return made up to 02/09/03; full list of members (10 pages)
21 September 2003Return made up to 02/09/03; full list of members (10 pages)
15 September 2003Group of companies' accounts made up to 5 April 2003 (25 pages)
15 September 2003Group of companies' accounts made up to 5 April 2003 (25 pages)
15 September 2003Group of companies' accounts made up to 5 April 2003 (25 pages)
27 September 2002Return made up to 02/09/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2002Return made up to 02/09/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2002Group of companies' accounts made up to 5 April 2002 (23 pages)
19 August 2002Group of companies' accounts made up to 5 April 2002 (23 pages)
19 August 2002Group of companies' accounts made up to 5 April 2002 (23 pages)
19 September 2001Return made up to 02/09/01; change of members (10 pages)
19 September 2001Return made up to 02/09/01; change of members (10 pages)
3 August 2001Group of companies' accounts made up to 5 April 2001 (26 pages)
3 August 2001Group of companies' accounts made up to 5 April 2001 (26 pages)
3 August 2001Group of companies' accounts made up to 5 April 2001 (26 pages)
5 October 2000Return made up to 02/09/00; full list of members (10 pages)
5 October 2000Return made up to 02/09/00; full list of members (10 pages)
3 August 2000Full group accounts made up to 5 April 2000 (28 pages)
3 August 2000Full group accounts made up to 5 April 2000 (28 pages)
3 August 2000Full group accounts made up to 5 April 2000 (28 pages)
28 September 1999Return made up to 02/09/99; change of members (6 pages)
28 September 1999Return made up to 02/09/99; change of members (6 pages)
20 August 1999Full group accounts made up to 5 April 1999 (25 pages)
20 August 1999Full group accounts made up to 5 April 1999 (25 pages)
20 August 1999Full group accounts made up to 5 April 1999 (25 pages)
6 October 1998Return made up to 02/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 02/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full group accounts made up to 5 April 1998 (27 pages)
30 July 1998Full group accounts made up to 5 April 1998 (27 pages)
30 July 1998Full group accounts made up to 5 April 1998 (27 pages)
24 September 1997Return made up to 02/09/97; full list of members (9 pages)
24 September 1997Full group accounts made up to 5 April 1997 (27 pages)
24 September 1997Full group accounts made up to 5 April 1997 (27 pages)
24 September 1997Return made up to 02/09/97; full list of members (9 pages)
24 September 1997Full group accounts made up to 5 April 1997 (27 pages)
7 March 1997Partic of mort/charge * (6 pages)
7 March 1997Partic of mort/charge * (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
30 September 1996Full group accounts made up to 5 April 1996 (27 pages)
30 September 1996Return made up to 02/09/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1996Full group accounts made up to 5 April 1996 (27 pages)
30 September 1996Return made up to 02/09/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1996Full group accounts made up to 5 April 1996 (27 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
3 October 1995Full group accounts made up to 5 April 1995 (27 pages)
3 October 1995Return made up to 02/09/95; change of members (6 pages)
3 October 1995Full group accounts made up to 5 April 1995 (27 pages)
3 October 1995Full group accounts made up to 5 April 1995 (27 pages)
3 October 1995Return made up to 02/09/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
18 September 1985Memorandum and Articles of Association (11 pages)
18 September 1985Memorandum and Articles of Association (11 pages)
3 April 1943Certificate of incorporation (17 pages)
3 April 1943Certificate of incorporation (17 pages)