Company Information for PRESTWICK FLIGHT SUPPORT LIMITED
PRESTWICK FLYING CLUB, NEWDYKES SHAWFARM ROAD, PRESTWICK, KA9 1HE,
|
Company Registration Number
SC309992
Private Limited Company
Active |
Company Name | |
---|---|
PRESTWICK FLIGHT SUPPORT LIMITED | |
Legal Registered Office | |
PRESTWICK FLYING CLUB NEWDYKES SHAWFARM ROAD PRESTWICK KA9 1HE Other companies in KA9 | |
Company Number | SC309992 | |
---|---|---|
Company ID Number | SC309992 | |
Date formed | 2006-10-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB895125792 |
Last Datalog update: | 2023-12-06 22:19:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FERGUS ABRAHAM |
||
FERGUS ABRAHAM |
||
ALISTAIR PHILIP THIRD DUNCAN |
||
DAVID MCLEAN STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER DUERDEN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
'A' FLIGHT AVIATION LIMITED | Company Secretary | 2001-06-20 | CURRENT | 1995-05-04 | Active | |
PRESTWICK FLYING CLUB LIMITED | Director | 2002-11-20 | CURRENT | 1980-07-29 | Active | |
'A' FLIGHT AVIATION LIMITED | Director | 1995-07-04 | CURRENT | 1995-05-04 | Active | |
THE S.W.T.V.C. LIMITED | Director | 2007-12-10 | CURRENT | 1996-05-30 | Active | |
PRESTWICK FLYING CLUB LIMITED | Director | 2005-11-30 | CURRENT | 1980-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/05/23 FROM Prestwick Flying Club Newdykes Shawfarm Road Prestwick KA9 2HE | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
PSC05 | Change of details for Prestwick Flying Club Ltd as a person with significant control on 2022-04-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCLEAN STEWART | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WILSON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/13 TO 31/03/14 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR PHILIP THIRD DUNCAN | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DUERDEN | |
AR01 | 11/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCLEAN STEWART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUERDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ABRAHAM / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUERDEN / 01/10/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2011-11-01 | £ 6,653 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 9,494 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTWICK FLIGHT SUPPORT LIMITED
Called Up Share Capital | 2011-11-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 3,717 |
Current Assets | 2011-11-01 | £ 13,138 |
Debtors | 2011-11-01 | £ 6,859 |
Fixed Assets | 2011-11-01 | £ 1,692 |
Shareholder Funds | 2011-11-01 | £ 2,453 |
Stocks Inventory | 2011-11-01 | £ 2,562 |
Tangible Fixed Assets | 2011-11-01 | £ 1,692 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRESTWICK FLIGHT SUPPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |