PRESTWICK FLYING CLUB LIMITED

Address:
The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire, KA9 1HE

PRESTWICK FLYING CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC072166. The registration start date is July 29, 1980. The current status is Active.

Company Overview

Company Number SC072166
Company Name PRESTWICK FLYING CLUB LIMITED
Registered Address The Flying Clubhouse
Shawfarm Road
Prestwick
Ayrshire
KA9 1HE
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-07-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-05-28
Confirmation Statement Last Update 2020-05-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93290 Other amusement and recreation activities n.e.c.

Office Location

Address THE FLYING CLUBHOUSE
SHAWFARM ROAD
Post Town PRESTWICK
County AYRSHIRE
Post Code KA9 1HE

Companies with the same post town

Entity Name Office Address
R.G.B GAS & ENERGY SERVICES LTD 124 Obree Avenue, Prestwick, KA9 2NW, Scotland
ACTIVON ELECTRICAL LIMITED Liberator House, Glasgow Prestwick Intl Airport, Prestwick, KA9 2PT, United Kingdom
STERILE CLEANING SOLUTIONS LTD Prestwick Business Centre Ladykirk Business Park, Skye Road, Prestwick, KA9 2TA, United Kingdom
YOUTH AND SOCIAL CARE TRAINING LTD 18 Mossbank, Prestwick, KA9 1DS, Scotland
7FN GROUP LTD Westburn Business Centre, Mcnee Road, Prestwick, Ayrshire, KA9 2PB, United Kingdom
BALANCE WELLNESS CLINIC LTD 12 Fiddison Place, Prestwick, KA9 2TJ, Scotland
BRAMLEYS OF PRESTWICK LTD 7 Larch House, Wood Park, Prestwick, KA9 2AS, Scotland
TOURBAS LIMITED 63 Marina Road, Prestwick, KA9 1QZ, Scotland
STRIKASTARS 2020 LTD 21 Ardayre Road, Prestwick, KA9 1QL, Scotland
BLUE STAR AYRSHIRE LTD 24 Gray Streer, Prestwick, KA9 1LX, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEWART, David Mclean Secretary (Active) 16 Victoria Gardens, Kilmacolm, Renfrewshire, PA13 4HL /
16 November 2008
/
ABRAHAM, Fergus Director (Active) 10/3 Bedford Avenue, Clydebank, Glasgow, G81 2PL April 1957 /
20 November 2002
British /
Scotland
Bank Officer
CAMERON, Alexander Bruce Director (Active) The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire, Scotland, KA9 1HE January 1942 /
29 November 2009
British /
Scotland
Retired
COCKROFT, Jeremy Director (Active) 7 Winton Drive, Glasgow, Scotland, G12 0PZ March 1946 /
23 November 2014
British /
Scotland
Research Fellow
CRAIG, Allan Arthur Director (Active) 22 Stevenston Road, Kilwinning, Ayrshire, KA13 6NJ May 1949 /
12 October 2004
British /
Scotland
Director
DEVLIN, Andrew Hugh Director (Active) Ravens Wood, Burnside Road, Giffnock, Glasgow, Scotland, G46 6TT January 1961 /
24 November 2013
British /
Scotland
Roofing Cladding
FALCONER, Michael David Director (Active) The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire, Scotland, KA9 1HE May 1974 /
27 November 2011
British /
United Kingdom
It Consultant
HAYE, George Director (Active) Glenshamrock Farm, Auchinleck, Cumnock, Ayrshire, Scotland, KA18 2NA January 1965 /
24 November 2013
British /
Scotland
Alarm Installer
HOUSTON, William Fulton Director (Active) 44 Kilnford Crescent, Dundonald, Ayrshire, KA2 9DN May 1954 /
17 November 1996
British /
Scotland
Retired Fire Officer
JACKSON, Thomas Lafferty Director (Active) 42 Shore Road, Skelmorlie, Ayrshire, PA17 5DR October 1953 /
30 November 2005
British /
Scotland
Engineer
STEWART, David Mclean Director (Active) 16 Victoria Gardens, Kilmacolm, Renfrewshire, PA13 4HL February 1949 /
30 November 2005
British /
Scotland
Engineer
BROWN, George Secretary (Resigned) Bilsdale, Ulgham, Morpeth, Northumberland, NE61 3AR /
18 November 1990
/
DUNN, Gavin Jamieson Secretary (Resigned) 15 Annetyard Drive, Skelmorlie, Ayrshire, PA17 5BN /
21 November 1999
/
GAULT, James Edgar Secretary (Resigned) 8 St Germain Street, Catrine, Mauchline, Ayrshire, KA5 6RH /
26 September 1992
/
LEIPNIK, William Arthur Mira Secretary (Resigned) 61 High Street, Newmilns, Ayrshire, KA16 9EA /
1 May 1992
/
NICOL, Jacqueline Ann Secretary (Resigned) 13 Manse Road, Coylton, Ayr, Ayrshire, KA6 6LD /
/
TAYLOR, Richard Andrew Secretary (Resigned) 4 Regent Park, Prestwick, Ayrshire, KA9 1AQ /
22 May 1998
/
AITKEN, David Russell Director (Resigned) New Dykes Farm, Shaw Farm Road, Ayrshire, KA9 2PQ April 1975 /
28 November 2010
British /
Scotland
Project Manager
BURNS, Garry James Director (Resigned) 78 Caerlaverock Road, Prestwick, Ayrshire, KA9 1HR August 1962 /
British /
Air Traffic Controller
CAIRNS, Thomas Lamont Director (Resigned) 60 Berelands Road, Prestwick, Ayrshire, KA9 1ER May 1954 /
18 November 1990
British /
Director
COULTON, Timothy Ross Director (Resigned) 28 Strathgryffe Crescent, Bridge Of Weir, Renfrewshire, PA11 3LG October 1964 /
18 November 2000
British /
Airline Pilot
DORE, Henry James Fleming Director (Resigned) 14 Annandale Way, Girdletoll, Irvine, Ayrshire April 1961 /
18 November 1990
British /
Director
DUERDEN, Rodger Director (Resigned) 21 School Road, Sandford, Strathaven, Lanarkshire, ML10 6BF June 1970 /
30 November 2005
British /
United Kingdom
Engineer
DUNN, Gavin Jamieson Director (Resigned) 15 Annetyard Drive, Skelmorlie, Ayrshire, PA17 5BN April 1938 /
22 November 1998
British /
Retired
EDGAR, Cameron Paterson Director (Resigned) 50 Bellevue Road, Prestwick, Ayrshire, KA9 1NJ September 1955 /
3 December 1995
Scottish /
Manager
ENGLISH, Robert Director (Resigned) 1 Berchem Place, Saltcoats, Ayrshire, KA21 5NX September 1936 /
18 November 1990
British /
Representative
GAGE, Dennis Director (Resigned) West Coodham, Symington, Ayrshire, KA1 5SJ July 1940 /
22 November 1998
British /
Scotland
Fund Raiser
KEAN, Alan William Director (Resigned) 8 Killoch Way, Girlde Toll, Irvine, Ayrshire, KA11 1AY November 1966 /
4 December 1994
British /
Laboratory Analyst
LOWE, Kevin Director (Resigned) The Limes, 4 Dalry Road, Beith, Ayrshire, KA15 1AN January 1960 /
20 November 2002
British /
Police Officer
LYLE, Robert Director (Resigned) 24 Wheatfield Road, Girvan, Ayrshire, KA26 9DY May 1960 /
26 September 1992
British /
Local Government Officer
MAXWELL, David Clive Director (Resigned) 13 Goatfell View, Troon, Ayrshire, KA10 6UB February 1948 /
26 September 1993
British /
Aircrqaft Engineer
MCGINN, Michael Francis Director (Resigned) 4 Ashburton Park, East Kilbride, Glasgow, Lanarkshire, G75 8PX April 1954 /
18 November 2002
British /
It Consultant
MOORE, William Director (Resigned) 107 Bank Street, Irvine, Ayrshire, KA12 0PT July 1928 /
British /
College Lecturer
MUIR, William Director (Resigned) 11 Gleneagles Avenue, Kilwinning, Ayrshire, KA13 6RD April 1945 /
1 May 1992
British /
Engineer
MUIR, William Director (Resigned) 11 Gleneagles Avenue, Kilwinning, Ayrshire, KA13 6RD April 1945 /
British /
Engineer

Competitor

Search similar business entities

Post Town PRESTWICK
Post Code KA9 1HE
SIC Code 93290 - Other amusement and recreation activities n.e.c.

Improve Information

Please provide details on PRESTWICK FLYING CLUB LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches