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(5 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 Inter Prestwick Ayrshire 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 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 Inter 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(5 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 Inter Prestwick Ayrshire KA9 2RW Scotland |
Registered Address | 10 Spirit Aero Systems Europe Ltd Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
23 February 2023 | Delivered on: 1 March 2023 Persons entitled: Graham Ross Classification: A registered charge Outstanding |
---|---|
23 February 2023 | Delivered on: 1 March 2023 Persons entitled: Allan Brese Classification: A registered charge Outstanding |
3 October 2019 | Delivered on: 11 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 January 2024 | Group of companies' accounts made up to 31 December 2022 (25 pages) |
---|---|
18 January 2024 | Amended group of companies' accounts made up to 31 December 2021 (25 pages) |
16 January 2024 | Amended group of companies' accounts made up to 31 December 2021 (25 pages) |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
10 March 2023 | Alterations to floating charge SC6293440001 (30 pages) |
2 March 2023 | Alterations to floating charge SC6293440002 (23 pages) |
2 March 2023 | Alterations to floating charge SC6293440003 (24 pages) |
1 March 2023 | Registration of charge SC6293440003, created on 23 February 2023 (12 pages) |
1 March 2023 | Registration of charge SC6293440002, created on 23 February 2023 (12 pages) |
17 November 2022 | Full accounts made up to 31 December 2021 (25 pages) |
5 August 2022 | Full accounts made up to 31 December 2020 (25 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
15 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
16 October 2019 | Resolutions
|
14 October 2019 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport Prestwick Ayrshire KA9 2RW on 14 October 2019 (1 page) |
14 October 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
11 October 2019 | Registration of charge SC6293440001, created on 3 October 2019 (27 pages) |
9 October 2019 | Cessation of David John Armour as a person with significant control on 30 September 2019 (1 page) |
9 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
9 October 2019 | Notification of a person with significant control statement (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
4 October 2019 | Appointment of Gary Henry Brese as a director on 30 September 2019 (2 pages) |
30 September 2019 | Appointment of Brian James Taggart as a director on 30 September 2019 (2 pages) |
30 September 2019 | Appointment of Peter Orr Currie as a director on 30 September 2019 (2 pages) |
2 May 2019 | Incorporation Statement of capital on 2019-05-02
|