Advanced company searchLink opens in new window

GLASGOW PRESTWICK AIRPORT LIMITED

Company number SC135362

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)
02 Aug 2016 AP01 Appointment of Mr Ron Smith as a director on 30 May 2016
02 Aug 2016 TM01 Termination of appointment of Richard Winston Jenner as a director on 30 June 2016
18 Dec 2015 TM01 Termination of appointment of Grant Harrison Mcleod as a director on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr Richard Winston Jenner as a director on 18 December 2015
17 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 14,371,147
29 Sep 2015 AP01 Appointment of Mr Andrew Miller as a director on 29 September 2015
29 Sep 2015 TM01 Termination of appointment of Iain William Cochrane as a director on 29 September 2015
14 Sep 2015 AA Full accounts made up to 31 March 2015
27 Aug 2015 TM01 Termination of appointment of Andrew Graeme Sweenie as a director on 27 August 2015
25 Feb 2015 MR01 Registration of charge SC1353620004, created on 5 February 2015
05 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,371,147
18 Dec 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 AP01 Appointment of Mr Andrew Graeme Sweenie as a director on 26 August 2014
09 Sep 2014 AP01 Appointment of Mr Grant Harrison Mcleod as a director on 26 August 2014
09 Sep 2014 TM02 Termination of appointment of Grant Harrison Mcleod as a secretary on 26 August 2014
02 Jul 2014 TM01 Termination of appointment of Thomas Wilson as a director
03 Mar 2014 AA Full accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 14,371,147
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 MEM/ARTS Memorandum and Articles of Association
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 14,371,147.00
28 Nov 2013 TM01 Termination of appointment of Philip Walker as a director
28 Nov 2013 TM01 Termination of appointment of Steven Fitzgerald as a director
21 Oct 2013 TM01 Termination of appointment of David Newman as a director