About

Registered Number: SC360709
Date of Incorporation: 04/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1 Steadman Place, Riverside Business Park, Irvine, Ayrshire, KA11 5DN

 

Prestwick Circuits Gps Ltd was registered on 04 June 2009, it's status at Companies House is "Active". The companies directors are listed as Wall, Clive Barry, Mcdonald, Sandra, Mcdonald, James Fraser in the Companies House registry. We don't currently know the number of employees at Prestwick Circuits Gps Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALL, Clive Barry 05 April 2018 - 1
MCDONALD, James Fraser 04 June 2009 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Sandra 04 June 2009 05 April 2018 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 01 March 2019
PSC02 - N/A 10 January 2019
AA01 - Change of accounting reference date 19 November 2018
MR01 - N/A 16 July 2018
CS01 - N/A 10 June 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 02 July 2015
MR04 - N/A 17 January 2015
MR01 - N/A 20 December 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 03 March 2011
SH01 - Return of Allotment of shares 15 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA01 - Change of accounting reference date 26 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 27 October 2009
AD01 - Change of registered office address 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
RESOLUTIONS - N/A 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

Floating charge 21 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.