Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director Name | Gary Henry Brese |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Peter Orr Currie |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Brian James Taggart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Janet Brese |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Crossdene Road Crosshouse Kilmarnock Ayrshire KA2 0JU Scotland |
Director Name | Agnes McCulloch |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 7 Glen Affric Place Kilmarnock Ayrshire KA1 1QE Scotland |
Director Name | Daniel McCulloch |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 May 2003) |
Role | Precision Engineer |
Correspondence Address | 7 Glen Affric Place Kilmarnock Ayrshire KA1 1QE Scotland |
Director Name | Mr John Corrigan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2003(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 March 2015) |
Role | Founder Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Mr Allan Frederick Brese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(19 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 03 October 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Crossdene Road Crosshouse Kilmarnock Ayrshire KA2 0JU Scotland |
Director Name | Mr Allan Frederick Brese |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Mr Graham Ross |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 13 September 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.precision-tooling.co.uk/Default.asp |
---|---|
Telephone | 01292 678479 |
Telephone region | Ayr |
Registered Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Year | 2012 |
---|---|
Turnover | £3,044,340 |
Gross Profit | £1,025,316 |
Net Worth | £1,379,561 |
Cash | £239,211 |
Current Liabilities | £766,321 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 27 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 27 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
13 October 2005 | Delivered on: 20 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: 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. Outstanding |
3 October 2019 | Delivered on: 11 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 30 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 30 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 March 1986 | Delivered on: 20 March 1986 Satisfied on: 16 March 2015 Persons entitled: Scottish Development Agency Classification: Instrument of charge Secured details: £5,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 December 1985 | Delivered on: 31 December 1985 Satisfied on: 3 June 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 December 2019 | Satisfaction of charge SC0938770006 in full (1 page) |
18 December 2019 | Satisfaction of charge 5 in full (1 page) |
11 October 2019 | Registration of charge SC0938770012, created on 3 October 2019 (26 pages) |
10 October 2019 | Satisfaction of charge SC0938770009 in full (1 page) |
10 October 2019 | Satisfaction of charge SC0938770008 in full (1 page) |
9 October 2019 | Termination of appointment of Allan Frederick Brese as a director on 3 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Graham Ross as a director on 3 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Allan Frederick Brese as a secretary on 3 October 2019 (1 page) |
4 October 2019 | Appointment of Brian James Taggart as a director on 30 September 2019 (2 pages) |
4 October 2019 | Appointment of Peter Orr Currie as a director on 30 September 2019 (2 pages) |
4 October 2019 | Appointment of Gary Henry Brese as a director on 30 September 2019 (2 pages) |
4 October 2019 | Satisfaction of charge SC0938770007 in full (1 page) |
4 October 2019 | Appointment of Mr David John Armour as a director on 30 September 2019 (2 pages) |
30 September 2019 | Registration of charge SC0938770011, created on 26 September 2019 (16 pages) |
30 September 2019 | Registration of charge SC0938770010, created on 26 September 2019 (18 pages) |
24 May 2019 | Cessation of Allan Freddick Brese as a person with significant control on 3 January 2017 (1 page) |
24 May 2019 | Notification of Glen Foundry Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Registration of charge SC0938770009, created on 3 July 2015 (4 pages) |
7 July 2015 | Registration of charge SC0938770009, created on 3 July 2015 (4 pages) |
7 July 2015 | Registration of charge SC0938770008, created on 3 July 2015 (4 pages) |
7 July 2015 | Registration of charge SC0938770009, created on 3 July 2015 (4 pages) |
7 July 2015 | Registration of charge SC0938770008, created on 3 July 2015 (4 pages) |
7 July 2015 | Registration of charge SC0938770008, created on 3 July 2015 (4 pages) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
2 April 2015 | Alterations to a floating charge (32 pages) |
2 April 2015 | Alterations to a floating charge (32 pages) |
2 April 2015 | Alterations to floating charge 5 (20 pages) |
2 April 2015 | Alterations to a floating charge (20 pages) |
2 April 2015 | Alterations to floating charge 5 (20 pages) |
2 April 2015 | Alterations to a floating charge (20 pages) |
27 March 2015 | Registration of charge SC0938770007, created on 12 March 2015 (8 pages) |
27 March 2015 | Registration of charge SC0938770006, created on 12 March 2015 (10 pages) |
27 March 2015 | Registration of charge SC0938770007, created on 12 March 2015 (8 pages) |
27 March 2015 | Registration of charge SC0938770006, created on 12 March 2015 (10 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
17 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
16 March 2015 | Termination of appointment of John Corrigan as a director on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Graham Ross as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Allan Frederick Brese as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Graham Ross as a director on 12 March 2015 (2 pages) |
16 March 2015 | Satisfaction of charge 4 in full (1 page) |
16 March 2015 | Satisfaction of charge 4 in full (1 page) |
16 March 2015 | Appointment of Mr Allan Frederick Brese as a director on 12 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of John Corrigan as a director on 13 March 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
25 February 2013 | Director's details changed for Mr John Corrigan on 31 December 2012 (2 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Mr John Corrigan on 31 December 2012 (2 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
24 May 2012 | Registered office address changed from Building 11a Bae Systems (Areostructures) Prestwick Inernational Airport Prestwick KA9 2RW on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Building 11a Bae Systems (Areostructures) Prestwick Inernational Airport Prestwick KA9 2RW on 24 May 2012 (1 page) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
24 February 2010 | Director's details changed for Mr John Corrigan on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr John Corrigan on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr John Corrigan on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
8 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
24 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
19 December 2005 | Alterations to a floating charge (5 pages) |
19 December 2005 | Alterations to a floating charge (5 pages) |
19 December 2005 | Alterations to a floating charge (5 pages) |
19 December 2005 | Alterations to a floating charge (5 pages) |
19 December 2005 | Alterations to a floating charge (5 pages) |
19 December 2005 | Alterations to a floating charge (5 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 24 kyle road unit 34 irvine ayrshire KA12 8LE (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 24 kyle road unit 34 irvine ayrshire KA12 8LE (1 page) |
30 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members
|
1 March 2005 | Return made up to 31/01/05; full list of members
|
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
21 September 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
21 September 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
27 April 2004 | Return made up to 31/01/04; full list of members
|
27 April 2004 | Return made up to 31/01/04; full list of members
|
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
15 July 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
15 July 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (3 pages) |
3 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
12 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
12 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 October 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 October 2000 (13 pages) |
10 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
10 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 31 October 1999 (13 pages) |
29 December 1999 | Full accounts made up to 31 October 1999 (13 pages) |
9 March 1999 | Return made up to 31/01/99; no change of members
|
9 March 1999 | Return made up to 31/01/99; no change of members
|
21 December 1998 | Full accounts made up to 31 October 1998 (12 pages) |
21 December 1998 | Full accounts made up to 31 October 1998 (12 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
24 January 1997 | Return made up to 31/01/97; full list of members
|
24 January 1997 | Return made up to 31/01/97; full list of members
|
15 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
15 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
23 January 1996 | Return made up to 31/01/96; full list of members
|
23 January 1996 | Return made up to 31/01/96; full list of members
|
15 January 1996 | Full accounts made up to 31 October 1995 (10 pages) |
15 January 1996 | Full accounts made up to 31 October 1995 (10 pages) |
18 June 1985 | Incorporation (20 pages) |
18 June 1985 | Incorporation (20 pages) |