Advanced company searchLink opens in new window

PRESTWICK AIRPARK LTD

Company number SC453333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 CS01 Confirmation statement made on 14 May 2017 with updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2017 PSC01 Notification of Patrick Stephen Harrigan as a person with significant control on 6 April 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
27 Jul 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jul 2015 TM01 Termination of appointment of Fiona Morgan as a director on 16 May 2014
07 Jul 2015 AP01 Appointment of Patrick Stephen Harrigan as a director on 15 May 2014
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AD01 Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ to 34 Kirk Street Prestwick Ayrshire KA9 1AU on 24 March 2015
20 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
09 Jan 2014 AP01 Appointment of Ms Fiona Morgan as a director
23 Dec 2013 AD01 Registered office address changed from 49 Milgarholm Avenue Irvine KA12 0EL United Kingdom on 23 December 2013
08 Jul 2013 TM01 Termination of appointment of Stephen Mabbott as a director