Advanced company searchLink opens in new window

PRESTWICK AIRPORT LIMITED

Company number SC135365

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 Dec 2008 288c Director's change of particulars / david newman / 01/11/2008
25 Sep 2008 169 Gbp ic 15015000/15000\12/08/08\gbp sr 15000000@1=15000000\
22 Sep 2008 AA Full accounts made up to 31 March 2008
12 Sep 2008 288a Director appointed mark andrew rodwell
26 Aug 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2008 122 Gbp sr 15000000@1
11 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement approved/payment by company approved 07/07/2008
11 Jul 2008 173 Declaration of shares redemption:auditor's report
29 Apr 2008 363s Return made up to 03/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
07 Mar 2008 363s Return made up to 03/12/07; full list of members; amend
28 Feb 2008 288a Director appointed philip james walker
05 Feb 2008 AA Full accounts made up to 31 March 2007
16 Jan 2008 363a Return made up to 03/12/07; full list of members
13 Dec 2007 288b Director resigned
20 Jul 2007 288b Secretary resigned
20 Jul 2007 288a New secretary appointed
12 Mar 2007 288b Director resigned
22 Jan 2007 AA Full accounts made up to 31 March 2006
21 Dec 2006 363s Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/06
20 Sep 2006 288a New director appointed
30 Aug 2006 288a New secretary appointed
30 Aug 2006 288b Secretary resigned
21 Feb 2006 288a New director appointed
17 Feb 2006 288a New director appointed
14 Feb 2006 CERTNM Company name changed pik facilities LTD.\certificate issued on 14/02/06