Company NamePrestwick World Festival Of Flight
Company StatusDissolved
Company NumberSC441394
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 2013(11 years, 3 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr George Kerevan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address33 Brunstane Road South
Edinburgh
EH15 2NQ
Scotland
Director NameAngela Mary Wrapson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleFestival Curator
Country of ResidenceUnited Kingdom
Correspondence Address33 Brunstane House South
Brunstane Road South
Edinburgh
EH15 2NQ
Scotland
Secretary NameAngela Mary Wrapson
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Brunstane House South
Brunstane Road South
Edinburgh
EH15 2NQ
Scotland
Director NameMr Robert Anthony Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 September 2015)
RoleSemi Retired Training Provider
Country of ResidenceScotland
Correspondence Address8 Craigholm Road
Ayr
KA7 3LJ
Scotland
Director NameMr David Alan Lacey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address68 Back O'Hill
Crosslee
Johnstone
Renfrewshire
PA6 7LE
Scotland
Director NameDr Susan Linda Sweeney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 September 2015)
RoleCurriculum Director
Country of ResidenceScotland
Correspondence Address28 Park Circus
Ayr
KA7 2DL
Scotland

Contact

Websiteworldfestivalofflight.com

Location

Registered Address2a Whitehill Street
Newcraighall
Musselburgh
Midlothian
EH21 8RA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Net Worth-£20,473
Cash£1,388
Current Liabilities£21,861

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 May 2014Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN on 8 May 2014 (1 page)
8 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 February 2014Annual return made up to 29 January 2014 no member list (7 pages)
17 February 2014Annual return made up to 29 January 2014 no member list (7 pages)
19 March 2013Appointment of Mr Robert Anthony Chandler as a director (2 pages)
19 March 2013Appointment of Mr Robert Anthony Chandler as a director (2 pages)
18 March 2013Appointment of Mr David Alan Lacey as a director (2 pages)
18 March 2013Appointment of Mr David Alan Lacey as a director (2 pages)
18 March 2013Appointment of Ms Susan Linda Sweeney as a director (2 pages)
18 March 2013Appointment of Ms Susan Linda Sweeney as a director (2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)