Prestwick
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(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems, Prestwick, Scotland Glasgo Prestwick KA9 2RW Scotland |
Director Name | Peter Orr Currie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems, Prestwick, Scotland Glasgo Prestwick 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(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Spirit Aero Systems, Prestwick, Scotland Glasgo Prestwick KA9 2RW Scotland |
Director Name | Mr Graham Ross |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland |
Director Name | Mr Allan Frederick Brese |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland |
Registered Address | 10 Spirit Aero Systems, Prestwick, Scotland Glasgow Prestwick Intnl Airport Prestwick KA9 2RW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
1000 at £1 | Graham Ross & Allan Brese 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
3 October 2019 | Delivered on: 11 October 2019 Persons entitled: Barclays Bank 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
6 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
11 October 2019 | Registration of charge SC4759160002, created on 3 October 2019 (26 pages) |
9 October 2019 | Termination of appointment of Graham Ross as a director on 3 October 2019 (1 page) |
9 October 2019 | Cessation of Allan Frederick Brese as a person with significant control on 3 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Allan Frederick Brese as a director on 3 October 2019 (1 page) |
9 October 2019 | Cessation of Graham Ross as a person with significant control on 3 October 2019 (1 page) |
9 October 2019 | Notification of Precision Tooling and Castings Limited as a person with significant control on 3 October 2019 (2 pages) |
4 October 2019 | Appointment of Gary Henry Brese as a director on 30 September 2019 (2 pages) |
3 October 2019 | Satisfaction of charge SC4759160001 in full (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
3 October 2019 | Appointment of Mr David John Armour as a director on 30 September 2019 (2 pages) |
3 October 2019 | Appointment of Peter Orr Currie as a director on 30 September 2019 (2 pages) |
3 October 2019 | Appointment of Brian James Taggart as a director on 30 September 2019 (2 pages) |
24 May 2019 | Cessation of Graham Ross as a person with significant control on 25 March 2017 (1 page) |
24 May 2019 | Notification of Graham Ross as a person with significant control on 6 April 2016 (2 pages) |
24 May 2019 | Notification of Allan Frederick Brese as a person with significant control on 6 April 2016 (2 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 July 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 June 2015 | Registered office address changed from 7 Porter Drive Kilmarnock Ayrshire KA2 0NA to 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 7 Porter Drive Kilmarnock Ayrshire KA2 0NA to 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 10 June 2015 (1 page) |
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 April 2015 | Alterations to a floating charge (32 pages) |
2 April 2015 | Alterations to a floating charge (32 pages) |
27 March 2015 | Registration of charge SC4759160001, created on 12 March 2015 (8 pages) |
27 March 2015 | Registration of charge SC4759160001, created on 12 March 2015 (8 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
17 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
17 March 2015 | Resolutions
|
13 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
24 June 2014 | Appointment of Mr Allan Frederick Brese as a director (2 pages) |
24 June 2014 | Appointment of Mr Allan Frederick Brese as a director (2 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|