Ts Prestwick Holdco Ltd GLASGOW


Founded in 2013, Ts Prestwick Holdco, classified under reg no. SC462050 is an active company. Currently registered at Scottish Government 5 Atlantic Quay G2 8LU, Glasgow the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 14th November 2013 Ts Prestwick Holdco Ltd is no longer carrying the name Macrocom (1033).

The company has 3 directors, namely Willie M., Juan M. and Ian F.. Of them, Ian F. has been with the company the longest, being appointed on 1 September 2018 and Willie M. has been with the company for the least time - from 14 March 2024. Currently 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.

Ts Prestwick Holdco Ltd Address / Contact

Office Address Scottish Government 5 Atlantic Quay
Office Address2 150 Broomielaw
Town Glasgow
Post code G2 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC462050
Date of Incorporation Tue, 22nd Oct 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Willie M.

Position: Director

Appointed: 14 March 2024

Juan M.

Position: Director

Appointed: 14 December 2021

Ian F.

Position: Director

Appointed: 01 September 2018

Forsyth B.

Position: Director

Appointed: 18 October 2021

Resigned: 15 February 2024

Christopher W.

Position: Director

Appointed: 08 April 2019

Resigned: 10 February 2023

Richard R.

Position: Director

Appointed: 18 December 2018

Resigned: 20 September 2023

Richard R.

Position: Director

Appointed: 24 September 2018

Resigned: 18 October 2018

Frances P.

Position: Director

Appointed: 12 July 2018

Resigned: 21 October 2019

Stewart A.

Position: Director

Appointed: 01 November 2017

Resigned: 26 August 2021

Derek B.

Position: Secretary

Appointed: 28 September 2016

Resigned: 03 April 2018

Ronald S.

Position: Director

Appointed: 30 May 2016

Resigned: 31 October 2017

Ian F.

Position: Secretary

Appointed: 09 April 2016

Resigned: 01 September 2018

Roy B.

Position: Director

Appointed: 01 December 2014

Resigned: 21 September 2018

Andrew M.

Position: Director

Appointed: 01 December 2014

Resigned: 31 October 2021

Iain C.

Position: Director

Appointed: 26 August 2014

Resigned: 29 September 2015

Sharon F.

Position: Director

Appointed: 15 November 2013

Resigned: 01 December 2014

David M.

Position: Director

Appointed: 15 November 2013

Resigned: 01 December 2014

John N.

Position: Director

Appointed: 15 November 2013

Resigned: 12 July 2018

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 October 2013

Resigned: 19 May 2014

Alan K.

Position: Director

Appointed: 22 October 2013

Resigned: 15 November 2013

Company previous names

Macrocom (1033) November 14, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on Thursday 14th March 2024.
filed on: 26th, March 2024
Free Download (2 pages)

Company search