Company NamePrestwick Lockups Limited
DirectorsFrieda Grier and Fraser McGavin
Company StatusLiquidation
Company NumberSC032846
CategoryPrivate Limited Company
Incorporation Date4 February 1958(66 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrieda Grier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1989(31 years, 7 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(35 years, 1 month 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(49 years, 9 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 NameWilliam Noble Pollock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(31 years, 7 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(31 years, 7 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 NameAnne Ishbel Braid
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address20 Doonholm Park
Alloway
Ayr
Ayrshire
KA6 6BH
Scotland
Director NameIan McMillan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(39 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 November 2008)
RoleFinancier
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
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£243,454
Net Worth£2,206,222
Cash£1,148
Current Liabilities£833,593

Accounts

Latest Accounts5 April 2018 (6 years ago)
Next Accounts Due5 January 2020 (overdue)
Accounts CategoryFull
Accounts Year End5 April

Returns

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

Charges

2 May 2019Delivered on: 4 May 2019
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: A registered charge
Particulars: All and whole the subjects formerly known as the village inn, station road, mossblown and now known as and forming 11B, 11C, 11D, 11 e and 11F station road, mossblown being the whole subjects registered in the land register of scotland under title number AYR35332.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: W M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: 11A, 11B, 11C, 11D, 11E and 11F station road, mossblow, ayr. AYR35332.
Outstanding
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 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)
5 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
(1 page)
4 May 2019Registration of charge SC0328460003, created on 2 May 2019 (8 pages)
25 October 2018Notification of Prestwick Investment Trust Plc as a person with significant control on 24 October 2018 (2 pages)
25 October 2018Withdrawal of a person with significant control statement on 25 October 2018 (2 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 5 April 2018 (18 pages)
13 September 2017Full accounts made up to 5 April 2017 (18 pages)
13 September 2017Full accounts made up to 5 April 2017 (18 pages)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
14 September 2016Full accounts made up to 5 April 2016 (23 pages)
14 September 2016Full accounts made up to 5 April 2016 (23 pages)
23 December 2015Registration of charge SC0328460002, created on 18 December 2015 (8 pages)
23 December 2015Registration of charge SC0328460002, created on 18 December 2015 (8 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 180,000
(5 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 180,000
(5 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 180,000
(5 pages)
7 September 2015Full accounts made up to 5 April 2015 (17 pages)
7 September 2015Full accounts made up to 5 April 2015 (17 pages)
7 September 2015Full accounts made up to 5 April 2015 (17 pages)
27 February 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Satisfaction of charge 1 in full (1 page)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 180,000
(5 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 180,000
(5 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 180,000
(5 pages)
3 July 2014Accounts made up to 5 April 2014 (18 pages)
3 July 2014Accounts made up to 5 April 2014 (18 pages)
3 July 2014Accounts made up to 5 April 2014 (18 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 180,000
(5 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 180,000
(5 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 180,000
(5 pages)
12 July 2013Accounts made up to 5 April 2013 (17 pages)
12 July 2013Accounts made up to 5 April 2013 (17 pages)
12 July 2013Accounts made up to 5 April 2013 (17 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
6 September 2012Accounts made up to 5 April 2012 (17 pages)
6 September 2012Accounts made up to 5 April 2012 (17 pages)
6 September 2012Accounts made up to 5 April 2012 (17 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 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 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 (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts made up to 5 April 2011 (15 pages)
4 July 2011Accounts made up to 5 April 2011 (15 pages)
4 July 2011Accounts made up to 5 April 2011 (15 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts made up to 5 April 2010 (16 pages)
12 July 2010Accounts made up to 5 April 2010 (16 pages)
12 July 2010Accounts made up to 5 April 2010 (16 pages)
30 September 2009Return made up to 02/09/09; no change of members (5 pages)
30 September 2009Return made up to 02/09/09; no change of members (5 pages)
9 July 2009Accounts made up to 5 April 2009 (16 pages)
9 July 2009Accounts made up to 5 April 2009 (16 pages)
9 July 2009Accounts made up to 5 April 2009 (16 pages)
28 January 2009Appointment terminated director ian mcmillan (1 page)
28 January 2009Appointment terminated director ian mcmillan (1 page)
16 September 2008Return made up to 02/09/08; full list of members (4 pages)
16 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 July 2008Accounts made up to 5 April 2008 (15 pages)
11 July 2008Accounts made up to 5 April 2008 (15 pages)
11 July 2008Accounts made up to 5 April 2008 (15 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
8 October 2007Return made up to 02/09/07; no change of members (7 pages)
8 October 2007Return made up to 02/09/07; no change of members (7 pages)
2 July 2007Full accounts made up to 5 April 2007 (15 pages)
2 July 2007Full accounts made up to 5 April 2007 (15 pages)
2 July 2007Full accounts made up to 5 April 2007 (15 pages)
28 December 2006Full accounts made up to 5 April 2006 (16 pages)
28 December 2006Full accounts made up to 5 April 2006 (16 pages)
28 December 2006Full accounts made up to 5 April 2006 (16 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
29 September 2005Return made up to 02/09/05; full list of members (7 pages)
29 September 2005Return made up to 02/09/05; full list of members (7 pages)
27 June 2005Full accounts made up to 5 April 2005 (15 pages)
27 June 2005Full accounts made up to 5 April 2005 (15 pages)
27 June 2005Full accounts made up to 5 April 2005 (15 pages)
17 September 2004Return made up to 02/09/04; full list of members (7 pages)
17 September 2004Return made up to 02/09/04; full list of members (7 pages)
6 July 2004Full accounts made up to 5 April 2004 (14 pages)
6 July 2004Full accounts made up to 5 April 2004 (14 pages)
6 July 2004Full accounts made up to 5 April 2004 (14 pages)
21 September 2003Return made up to 02/09/03; full list of members (7 pages)
21 September 2003Return made up to 02/09/03; full list of members (7 pages)
2 July 2003Full accounts made up to 5 April 2003 (14 pages)
2 July 2003Full accounts made up to 5 April 2003 (14 pages)
2 July 2003Full accounts made up to 5 April 2003 (14 pages)
27 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2002Full accounts made up to 5 April 2002 (13 pages)
11 July 2002Full accounts made up to 5 April 2002 (13 pages)
11 July 2002Full accounts made up to 5 April 2002 (13 pages)
15 March 2002Amending res to alter mem (1 page)
15 March 2002Amending res to alter mem (1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001Return made up to 02/09/01; full list of members (7 pages)
19 September 2001Return made up to 02/09/01; full list of members (7 pages)
3 August 2001Full accounts made up to 5 April 2001 (15 pages)
3 August 2001Full accounts made up to 5 April 2001 (15 pages)
3 August 2001Full accounts made up to 5 April 2001 (15 pages)
5 October 2000Return made up to 02/09/00; full list of members (7 pages)
5 October 2000Return made up to 02/09/00; full list of members (7 pages)
3 August 2000Full accounts made up to 5 April 2000 (14 pages)
3 August 2000Full accounts made up to 5 April 2000 (14 pages)
3 August 2000Full accounts made up to 5 April 2000 (14 pages)
28 September 1999Return made up to 02/09/99; no change of members (4 pages)
28 September 1999Return made up to 02/09/99; no change of members (4 pages)
22 July 1999Full accounts made up to 5 April 1999 (13 pages)
22 July 1999Full accounts made up to 5 April 1999 (13 pages)
22 July 1999Full accounts made up to 5 April 1999 (13 pages)
6 October 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 5 April 1998 (10 pages)
30 July 1998Full accounts made up to 5 April 1998 (10 pages)
30 July 1998Full accounts made up to 5 April 1998 (10 pages)
24 September 1997Full accounts made up to 5 April 1997 (10 pages)
24 September 1997Return made up to 02/09/97; no change of members (4 pages)
24 September 1997Full accounts made up to 5 April 1997 (10 pages)
24 September 1997Full accounts made up to 5 April 1997 (10 pages)
24 September 1997Return made up to 02/09/97; no change of members (4 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
7 March 1997Partic of mort/charge * (6 pages)
7 March 1997Partic of mort/charge * (6 pages)
30 September 1996Return made up to 02/09/96; no change of members (4 pages)
30 September 1996Return made up to 02/09/96; no change of members (4 pages)
30 September 1996Full accounts made up to 5 April 1996 (10 pages)
30 September 1996Full accounts made up to 5 April 1996 (10 pages)
30 September 1996Full accounts made up to 5 April 1996 (10 pages)
3 October 1995Full accounts made up to 5 April 1995 (10 pages)
3 October 1995Full accounts made up to 5 April 1995 (10 pages)
3 October 1995Return made up to 02/09/95; full list of members (6 pages)
3 October 1995Return made up to 02/09/95; full list of members (6 pages)
3 October 1995Full accounts made up to 5 April 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 December 1994Director resigned;new director appointed (2 pages)
5 December 1994Director resigned;new director appointed (2 pages)