Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TS PRESTWICK HOLDCO LTD
Company Information for

TS PRESTWICK HOLDCO LTD

SCOTTISH GOVERNMENT 5 ATLANTIC QUAY, 150 BROOMIELAW, GLASGOW, G2 8LU,
Company Registration Number
SC462050
Private Limited Company
Active

Company Overview

About Ts Prestwick Holdco Ltd
TS PRESTWICK HOLDCO LTD was founded on 2013-10-22 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ts Prestwick Holdco Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TS PRESTWICK HOLDCO LTD
 
Legal Registered Office
SCOTTISH GOVERNMENT 5 ATLANTIC QUAY
150 BROOMIELAW
GLASGOW
G2 8LU
Other companies in G4
 
Previous Names
MACROCOM (1033) LIMITED14/11/2013
Filing Information
Company Number SC462050
Company ID Number SC462050
Date formed 2013-10-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 19:12:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TS PRESTWICK HOLDCO LTD

Current Directors
Officer Role Date Appointed
IAN MCKAY FORGIE
Company Secretary 2016-04-09
STEWART ANDREW ADAMS
Director 2017-11-01
ROY BRANNEN
Director 2014-12-01
ANDREW MILLER
Director 2014-12-01
FRANCES PACITTI
Director 2018-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROGER NICHOLLS
Director 2013-11-15 2018-07-12
DEREK BANKS
Company Secretary 2016-09-28 2018-04-03
RONALD TROTTER SMITH
Director 2016-05-30 2017-10-31
IAIN WILLIAM COCHRANE
Director 2014-08-26 2015-09-29
SHARON ALISON MAILSTON FAIRWEATHER
Director 2013-11-15 2014-12-01
DAVID FRASER MIDDLETON
Director 2013-11-15 2014-12-01
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2013-10-22 2014-05-19
ALAN ANDREW KELLY
Director 2013-10-22 2013-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ANDREW ADAMS PRESTWICK AIRPORT INFRASTRUCTURE LIMITED Director 2017-11-01 CURRENT 2008-04-03 Active
STEWART ANDREW ADAMS AIRPORT DRIVING RANGE COMPANY LIMITED Director 2017-11-01 CURRENT 1981-12-07 Active
STEWART ANDREW ADAMS GLASGOW PRESTWICK AIRPORT LIMITED Director 2017-11-01 CURRENT 1991-12-03 Active
STEWART ANDREW ADAMS PRESTWICK AIRPORT PROPERTY LIMITED Director 2017-11-01 CURRENT 2009-03-19 Active - Proposal to Strike off
STEWART ANDREW ADAMS PRESTWICK AVIATION HOLDINGS LIMITED Director 2017-11-01 CURRENT 1991-03-21 Active
STEWART ANDREW ADAMS PRESTWICK AIRPORT LIMITED Director 2017-11-01 CURRENT 1991-12-03 Active
STEWART ANDREW ADAMS SUCKLING AIRWAYS (CAMBRIDGE) LTD Director 2013-04-15 CURRENT 1984-11-14 Dissolved 2016-01-05
STEWART ANDREW ADAMS SUCKLING AIRWAYS (LUTON) LTD Director 2013-04-15 CURRENT 1986-06-27 Dissolved 2016-01-05
STEWART ANDREW ADAMS SUCKLING AIRWAYS GROUP LIMITED Director 2013-04-15 CURRENT 2002-09-09 Dissolved 2016-01-05
STEWART ANDREW ADAMS AERO HANDLING LIMITED Director 2013-01-07 CURRENT 2003-05-08 Dissolved 2015-12-29
ANDREW MILLER PRESTWICK AVIATION HOLDINGS LIMITED Director 2014-12-01 CURRENT 1991-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MR WILLIE MACKIE
2024-02-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ROLLISON
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Buchanan House, 8th Floor, Chief Executive's Offic 58 Port Dundas Glasgow Lanarkshire G4 0HF
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN WILCOCK
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22Director's details changed for Mr Juan Caine Merrill on 2021-12-14
2021-12-22CH01Director's details changed for Mr Juan Caine Merrill on 2021-12-14
2021-12-15DIRECTOR APPOINTED MR JUAN CAINE MERRILL
2021-12-15AP01DIRECTOR APPOINTED MR JUAN CAINE MERRILL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2021-10-22CH01Director's details changed for Mr Forsyth Rutherford Black on 2021-10-18
2021-10-22AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW ADAMS
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PACITTI
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PACITTI
2019-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN WILCOCK
2019-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN WILCOCK
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED MR RICHARD JOHN ROLLISON
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ROLLISON
2018-09-25AP01DIRECTOR APPOINTED MR IAN MACKAY FORGIE
2018-09-25TM02Termination of appointment of Ian Mckay Forgie on 2018-09-01
2018-09-24AP01DIRECTOR APPOINTED MR RICHARD JOHN ROLLISON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY BRANNEN
2018-07-17AP01DIRECTOR APPOINTED MRS FRANCES PACITTI
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER NICHOLLS
2018-04-20AP03Appointment of Mr Ian Mckay Forgie as company secretary on 2016-04-09
2018-04-20TM02Termination of appointment of Derek Banks on 2018-04-03
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-11-10AP01DIRECTOR APPOINTED MR STEWART ANDREW ADAMS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RON SMITH
2017-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-28AP03Appointment of Mr Derek Banks as company secretary on 2016-09-28
2016-08-02AP01DIRECTOR APPOINTED MR RON SMITH
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-23AR0122/10/15 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM COCHRANE
2015-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4620500001
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON FAIRWEATHER
2014-12-05AP01DIRECTOR APPOINTED MR ROY BRANNEN
2014-12-05AP01DIRECTOR APPOINTED MR ANDREW MILLER
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0122/10/14 FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MR IAIN WILLIAM COCHRANE
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 4TH FLOOR EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY MACROBERTS CORPORATE SERVICES LIMITED
2014-05-01AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2013-11-18AP01DIRECTOR APPOINTED MR JOHN ROGER NICHOLLS
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KELLY
2013-11-15AP01DIRECTOR APPOINTED MR DAVID FRASER MIDDLETON
2013-11-15AP01DIRECTOR APPOINTED MS SHARON ALISON MAILSTON FAIRWEATHER
2013-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-14CERTNMCOMPANY NAME CHANGED MACROCOM (1033) LIMITED CERTIFICATE ISSUED ON 14/11/13
2013-11-14RES15CHANGE OF NAME 14/11/2013
2013-10-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TS PRESTWICK HOLDCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TS PRESTWICK HOLDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TS PRESTWICK HOLDCO LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TS PRESTWICK HOLDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TS PRESTWICK HOLDCO LTD
Trademarks
We have not found any records of TS PRESTWICK HOLDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TS PRESTWICK HOLDCO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TS PRESTWICK HOLDCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TS PRESTWICK HOLDCO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TS PRESTWICK HOLDCO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TS PRESTWICK HOLDCO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.