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 | Closed |
Appointed | 30 September 2019(10 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems 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 | Closed |
Appointed | 30 September 2019(10 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems 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 | Closed |
Appointed | 30 September 2019(10 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Mr John Corrigan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Foundry Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Mrs Lorraine Helen Wilson Corrigan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spirit Aero Systems Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Mr Allan Frederick Brese |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(5 years, 6 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 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(5 years, 6 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 Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Registered Address | 10 Spirit Aero Systems Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
1 at £1 | Allan Frederick Brese 50.00% Ordinary |
---|---|
1 at £1 | Graham Ross 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 2015 | Delivered on: 27 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 April 2015 | Alterations to a floating charge (32 pages) |
27 March 2015 | Registration of charge SC3653610001, created on 12 March 2015 (8 pages) |
17 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 March 2015 | Appointment of Mr Graham Ross 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) |
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 Lorraine Helen Wilson Corrigan as a director on 13 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Lakeside Chapel Coodham Symington Kilmarnock Ayrshire KA1 5SG to 10 Spirit Aero Systems Prestwick International Airport Prestwick Ayrshire KA9 2RW on 16 March 2015 (1 page) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (3 pages) |
27 June 2014 | Amended accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 October 2012 | Director's details changed for Mrs Lorraine Helen Wilson Corrigan on 31 August 2012 (2 pages) |
26 October 2012 | Registered office address changed from 45 Beach Road Troon Ayrshire KA10 6SU on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Director's details changed for Mr John Corrigan on 31 August 2012 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
19 September 2010 | Director's details changed for Mrs Lorraine Jane Phyllida Wilson Corrigan on 1 January 2010 (2 pages) |
19 September 2010 | Director's details changed for Mrs Lorraine Jane Phyllida Wilson Corrigan on 1 January 2010 (2 pages) |
13 October 2009 | Statement of affairs (5 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
10 September 2009 | Incorporation (18 pages) |