Prestwick Aviation Holdings Limited PRESTWICK


Founded in 1991, Prestwick Aviation Holdings, classified under reg no. SC130620 is an active company. Currently registered at Glasgow Prestwick Int'l Airport KA9 2PL, Prestwick the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 16th Oct 1996 Prestwick Aviation Holdings Limited is no longer carrying the name Pik Holdings.

The firm has 6 directors, namely Jamie R., Juan M. and William M. and others. Of them, Paul N. has been with the company the longest, being appointed on 24 April 2018 and Jamie R. has been with the company for the least time - from 1 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prestwick Aviation Holdings Limited Address / Contact

Office Address Glasgow Prestwick Int'l Airport
Office Address2 Aviation House
Town Prestwick
Post code KA9 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130620
Date of Incorporation Thu, 21st Mar 1991
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jamie R.

Position: Director

Appointed: 01 May 2022

Juan M.

Position: Director

Appointed: 14 December 2021

William M.

Position: Director

Appointed: 10 October 2021

Willie M.

Position: Director

Appointed: 10 October 2021

Ian F.

Position: Director

Appointed: 01 September 2018

Paul N.

Position: Director

Appointed: 24 April 2018

Forsyth B.

Position: Director

Appointed: 18 October 2021

Resigned: 15 February 2024

Valerie S.

Position: Director

Appointed: 24 April 2018

Resigned: 31 March 2022

Anthony D.

Position: Director

Appointed: 11 December 2017

Resigned: 31 December 2018

Beth C.

Position: Director

Appointed: 11 December 2017

Resigned: 31 December 2021

Stewart A.

Position: Director

Appointed: 01 November 2017

Resigned: 26 August 2021

Ronald S.

Position: Director

Appointed: 30 May 2016

Resigned: 31 October 2017

Richard J.

Position: Director

Appointed: 18 December 2015

Resigned: 30 June 2016

Robert G.

Position: Director

Appointed: 01 June 2015

Resigned: 28 October 2017

Gordon A.

Position: Director

Appointed: 01 June 2015

Resigned: 31 December 2019

Ken D.

Position: Director

Appointed: 01 June 2015

Resigned: 01 November 2017

Jayne M.

Position: Director

Appointed: 01 June 2015

Resigned: 08 May 2018

Andrew M.

Position: Director

Appointed: 01 December 2014

Resigned: 31 October 2021

Andrew S.

Position: Director

Appointed: 26 August 2014

Resigned: 27 August 2015

Grant M.

Position: Director

Appointed: 26 August 2014

Resigned: 18 December 2015

Philip W.

Position: Director

Appointed: 23 May 2012

Resigned: 22 November 2013

David N.

Position: Director

Appointed: 23 May 2012

Resigned: 14 October 2013

Thomas W.

Position: Director

Appointed: 01 April 2011

Resigned: 30 June 2014

Iain C.

Position: Director

Appointed: 15 July 2010

Resigned: 29 September 2015

Grant M.

Position: Secretary

Appointed: 06 May 2010

Resigned: 26 August 2014

Christopher C.

Position: Director

Appointed: 01 September 2008

Resigned: 06 May 2010

Christopher C.

Position: Secretary

Appointed: 04 June 2007

Resigned: 06 May 2010

Andrew S.

Position: Secretary

Appointed: 01 July 2006

Resigned: 04 June 2007

Steven F.

Position: Director

Appointed: 31 January 2005

Resigned: 22 November 2013

Joyce W.

Position: Secretary

Appointed: 10 April 2002

Resigned: 01 July 2006

Joyce W.

Position: Director

Appointed: 10 April 2002

Resigned: 25 January 2008

Philip W.

Position: Director

Appointed: 15 June 2001

Resigned: 15 December 2005

Matthias S.

Position: Director

Appointed: 20 January 2001

Resigned: 01 March 2007

Clive D.

Position: Director

Appointed: 20 January 2001

Resigned: 12 December 2003

John B.

Position: Director

Appointed: 20 January 2001

Resigned: 12 December 2003

Martin G.

Position: Director

Appointed: 25 April 2000

Resigned: 20 January 2001

Sheena B.

Position: Director

Appointed: 18 June 1999

Resigned: 10 April 2002

Thomas W.

Position: Director

Appointed: 06 May 1998

Resigned: 14 May 2004

Sheena B.

Position: Secretary

Appointed: 29 April 1998

Resigned: 10 April 2002

Keith C.

Position: Director

Appointed: 29 April 1998

Resigned: 29 January 2001

Michael K.

Position: Director

Appointed: 29 April 1998

Resigned: 14 February 2000

John J.

Position: Secretary

Appointed: 01 December 1997

Resigned: 29 April 1998

Alexandra C.

Position: Secretary

Appointed: 23 September 1996

Resigned: 29 April 1998

David M.

Position: Director

Appointed: 20 May 1996

Resigned: 29 April 1998

Stanley M.

Position: Director

Appointed: 26 June 1995

Resigned: 29 April 1998

James P.

Position: Director

Appointed: 24 October 1994

Resigned: 20 May 1996

John W.

Position: Director

Appointed: 13 February 1992

Resigned: 24 August 1997

David M.

Position: Director

Appointed: 14 January 1992

Resigned: 31 May 1995

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1992

Resigned: 23 September 1996

Stanley M.

Position: Director

Appointed: 28 June 1991

Resigned: 28 February 1994

James M.

Position: Director

Appointed: 01 May 1991

Resigned: 28 February 1994

William M.

Position: Director

Appointed: 01 May 1991

Resigned: 29 April 1998

Matthew H.

Position: Director

Appointed: 01 May 1991

Resigned: 31 October 1998

The Rt Hon Viscount Younger Of Leckie

Position: Director

Appointed: 01 May 1991

Resigned: 29 April 1998

Robert M.

Position: Director

Appointed: 11 April 1991

Resigned: 01 May 1991

Peter P.

Position: Secretary

Appointed: 11 April 1991

Resigned: 10 January 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Scottish Government from Edinburgh, Scotland. This PSC is categorised as "a government" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Scottish Government

St Andrew's House Regent Road, Edinburgh, EH1 3DG, Scotland

Legal authority Scottish
Legal form Government
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pik Holdings October 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements