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.
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 |
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 |
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 |