Prestwick Flying Club Limited PRESTWICK


Founded in 1980, Prestwick Flying Club, classified under reg no. SC072166 is an active company. Currently registered at The Flying Clubhouse KA9 1HE, Prestwick the company has been in the business for fourty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 9 directors, namely William M., Richard T. and Mark B. and others. Of them, Allan C. has been with the company the longest, being appointed on 12 October 2004 and William M. has been with the company for the least time - from 21 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prestwick Flying Club Limited Address / Contact

Office Address The Flying Clubhouse
Office Address2 Shawfarm Road
Town Prestwick
Post code KA9 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC072166
Date of Incorporation Tue, 29th Jul 1980
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

William M.

Position: Director

Appointed: 21 November 2022

Richard T.

Position: Director

Appointed: 20 November 2022

Mark B.

Position: Director

Appointed: 20 November 2022

Robert L.

Position: Director

Appointed: 20 November 2022

Michael F.

Position: Director

Appointed: 21 November 2021

William W.

Position: Director

Appointed: 19 November 2017

Andrew F.

Position: Director

Appointed: 19 November 2017

Alexander C.

Position: Director

Appointed: 29 November 2009

Allan C.

Position: Director

Appointed: 12 October 2004

Jacqueline N.

Position: Secretary

Resigned: 14 May 1991

James D.

Position: Director

Appointed: 20 November 2022

Resigned: 04 September 2023

Gillian B.

Position: Director

Appointed: 19 November 2017

Resigned: 24 August 2022

Jeremy C.

Position: Director

Appointed: 23 November 2014

Resigned: 21 November 2022

George H.

Position: Director

Appointed: 24 November 2013

Resigned: 09 December 2020

Andrew D.

Position: Director

Appointed: 24 November 2013

Resigned: 19 November 2017

Michael F.

Position: Director

Appointed: 27 November 2011

Resigned: 19 November 2017

David R.

Position: Director

Appointed: 27 November 2011

Resigned: 23 November 2014

David A.

Position: Director

Appointed: 28 November 2010

Resigned: 24 November 2013

Christopher R.

Position: Director

Appointed: 13 May 2009

Resigned: 27 November 2011

David S.

Position: Secretary

Appointed: 16 November 2008

Resigned: 09 December 2020

John W.

Position: Director

Appointed: 26 November 2006

Resigned: 28 November 2010

Brian W.

Position: Director

Appointed: 26 November 2006

Resigned: 16 November 2008

Thomas J.

Position: Director

Appointed: 30 November 2005

Resigned: 19 November 2017

David S.

Position: Director

Appointed: 30 November 2005

Resigned: 09 December 2020

Rodger D.

Position: Director

Appointed: 30 November 2005

Resigned: 28 November 2010

Kevin L.

Position: Director

Appointed: 20 November 2002

Resigned: 21 October 2006

Fergus A.

Position: Director

Appointed: 20 November 2002

Resigned: 21 November 2022

Michael M.

Position: Director

Appointed: 18 November 2002

Resigned: 12 October 2004

Timothy C.

Position: Director

Appointed: 18 November 2000

Resigned: 20 November 2002

Gavin D.

Position: Secretary

Appointed: 21 November 1999

Resigned: 16 November 2008

John R.

Position: Director

Appointed: 21 November 1999

Resigned: 18 November 2000

Dennis G.

Position: Director

Appointed: 22 November 1998

Resigned: 29 November 2009

Gavin D.

Position: Director

Appointed: 22 November 1998

Resigned: 29 November 2009

Richard T.

Position: Secretary

Appointed: 22 May 1998

Resigned: 21 November 1999

Richard T.

Position: Director

Appointed: 17 November 1996

Resigned: 21 November 1999

William H.

Position: Director

Appointed: 17 November 1996

Resigned: 21 November 2022

Cameron E.

Position: Director

Appointed: 03 December 1995

Resigned: 22 November 1998

Alan K.

Position: Director

Appointed: 04 December 1994

Resigned: 12 October 2004

David M.

Position: Director

Appointed: 26 September 1993

Resigned: 17 November 1996

James G.

Position: Secretary

Appointed: 26 September 1992

Resigned: 22 May 1998

Robert L.

Position: Director

Appointed: 26 September 1992

Resigned: 04 December 1994

William M.

Position: Director

Appointed: 01 May 1992

Resigned: 12 October 2004

Stephen S.

Position: Director

Appointed: 01 May 1992

Resigned: 26 September 1993

William L.

Position: Secretary

Appointed: 01 May 1992

Resigned: 26 September 1993

Aidan T.

Position: Director

Appointed: 01 May 1992

Resigned: 27 November 2005

Derek P.

Position: Director

Appointed: 18 November 1990

Resigned: 01 January 1996

Henry D.

Position: Director

Appointed: 18 November 1990

Resigned: 18 November 2000

Thomas C.

Position: Director

Appointed: 18 November 1990

Resigned: 17 November 1996

Robert E.

Position: Director

Appointed: 18 November 1990

Resigned: 12 October 2004

George B.

Position: Secretary

Appointed: 18 November 1990

Resigned: 01 May 1992

Jacqueline N.

Position: Director

Appointed: 14 May 1989

Resigned: 18 November 1990

Garry B.

Position: Director

Appointed: 14 May 1989

Resigned: 27 November 2005

Robert W.

Position: Director

Appointed: 14 May 1989

Resigned: 14 May 1991

William M.

Position: Director

Appointed: 14 May 1989

Resigned: 14 May 1991

William M.

Position: Director

Appointed: 14 May 1989

Resigned: 26 September 1992

Martin S.

Position: Director

Appointed: 14 May 1989

Resigned: 14 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 44937 20554 37772 81094 327
Current Assets80 05266 46185 25085 656108 920
Debtors28 60329 25630 87312 84614 593
Other Debtors28 60329 25630 87312 84614 583
Property Plant Equipment16 96414 17511 7229 5367 564
Other
Accumulated Depreciation Impairment Property Plant Equipment44 46347 25249 70551 89153 863
Creditors17 68224 83335 56932 96548 872
Fixed Assets17 96415 17512 72210 5368 564
Increase From Depreciation Charge For Year Property Plant Equipment 2 7892 4532 1861 972
Investments Fixed Assets1 0001 0001 0001 0001 000
Net Assets Liabilities Associates3 6464 6466 4305 096-2 895
Net Current Assets Liabilities62 37041 62849 68152 69160 048
Other Creditors17 68224 83335 56731 85536 694
Other Investments Other Than Loans1 0001 0001 0001 0001 000
Other Taxation Social Security Payable  21 1103 075
Percentage Class Share Held In Associate 100100100100
Profit Loss From Continuing Operations Associates-2 136-1 7843347 9915 235
Property Plant Equipment Gross Cost61 42761 42761 42761 427 
Total Assets Less Current Liabilities80 33456 80362 40363 22768 612
Trade Creditors Trade Payables    9 103
Trade Debtors Trade Receivables    10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements