Get an alert when GLASGOW PRESTWICK AIRPORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-14 (in 7mo)

Last made up 2025-11-30

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. GLASGOW PRESTWICK AIRPORT LIMITED 2005-08-25 → present
  2. GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. 1997-03-04 → 2005-08-25
  3. PRESTWICK INTERNATIONAL AIRPORT LTD. 1995-07-20 → 1997-03-04
  4. PIK LIMITED 1992-01-10 → 1995-07-20
  5. ST. VINCENT STREET (197) LIMITED 1991-12-03 → 1992-01-10

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that this enables the group to continue in operational existence for at least the 12 months following approval of these financial statements, meeting its liabilities as they fall due, other than the repayment of amounts outstanding to Transport Scotland as noted above. ... For the reasons set out above, the directors have prepared the financial statements on a going concern basis and have concluded that there are no material uncertainties related to going concern.”

Group structure

  1. GLASGOW PRESTWICK AIRPORT LIMITED · parent
    1. Airport Driving Range Company Ltd 100% · United Kingdom · Landowner

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 59 resigned

Name Role Appointed Born Nationality
BECKWITH, Sheena Marion Director 2025-03-12 Jul 1965 British
FORGIE, Ian Mackay Director 2018-04-09 Nov 1964 British
Show 59 resigned officers
Name Role Appointed Resigned
BECKWITH, Sheena Marion Secretary 1998-04-29 2002-04-10
CHANDLER, Christopher James Secretary 2007-06-04 2010-05-06
JOHNSTON, John Michael Secretary 1997-06-23 1998-04-29
JOHNSTON, John Michael Secretary 1994-03-02 1996-10-01
MCLEOD, Grant Harrison Secretary 2010-05-06 2014-08-26
REID, Douglas John Secretary 1996-10-01 1997-06-23
SWEENIE, Andrew Graeme Secretary 2006-07-01 2007-06-04
WHITE, Joyce Helen Secretary 2002-04-10 2006-07-01
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-03 1993-02-04
ADAMS, Stewart Andrew Director 2017-11-01 2021-08-26
BAILLIE, John Director 2001-01-20 2003-12-12
BANKS, Derek William Director 2016-05-02 2018-04-03
BARR, William James Director 2005-12-16 2009-04-01
BECKWITH, Sheena Marion Director 1999-06-18 2002-04-10
COCHRANE, Iain William Director 2009-10-01 2015-09-29
COCHRANE, Iain William Director 2001-01-22 2005-12-15
COCHRANE, Iain William Director 1998-01-09 2001-01-20
COCHRANE, Keith Robertson Director 1998-04-29 2001-01-20
DAVIES, Clive Bartlett Director 2001-01-20 2003-12-12
DOOLEY, Michael Director 1992-03-05 1993-01-11
FITZGERALD, Steven Director 2006-01-09 2013-11-22
FITZGERALD, Steven Director 2005-01-31 2005-12-15
GILES, George Frederick William Stokes Director 1992-02-04 1993-03-02
GRANT, David John Director 2003-04-01 2005-05-31
GUNN, Rowland Cameron Director 2001-01-22 2003-07-31
GUNN, Rowland Cameron Director 1998-03-23 2001-01-20
HEALY, Brendan John Patrick Director 1993-03-02 1995-03-02
HUDSON, Matthew Chance Director 1992-02-04 1998-12-31
JENNER, Richard Winston Director 2015-12-18 2016-06-30
KINSKI, Michael John Director 1998-04-29 2000-02-14
LANG, Hugh Henry Director 1994-10-24 2000-05-31
MCLEOD, Grant Harrison Director 2014-08-26 2015-12-18
MCNEE, David Blackstock, Sir Director 1997-01-14 1998-04-29
MCNEE, David Blackstock, Sir Director 1992-02-04 1995-05-31
MERRILL, Juan Caine Director 2021-12-14 2025-03-31
MILLER, Andrew Baxter Director 2015-09-29 2017-09-01
MILLER, William Brown Director 1992-02-04 1998-04-29
MOFFAT, James Harkness Director 1992-02-04 1998-04-29
MORRISON, Hugh Richmond Lloyd Director 2005-12-15 2012-02-10
MORRISON, Stanley Walker Director 1997-01-14 1998-04-29
MORRISON, Stanley Walker Director 1992-02-04 1994-02-28
MURRAY, Paul David Director 1994-04-20 1996-06-17
NEWMAN, David Arthur Ross Director 2012-05-23 2013-10-14
PAXTON, Douglas John Director 1997-08-01 1998-06-12
POOLE, William Director 1996-11-30 1997-07-21
POOLE, William Director 1993-03-02 1996-11-29
RIDLEY-SMITH, Paul Director 2005-12-15 2011-04-15
RODWELL, Mark Andrew Director 2008-09-01 2009-11-01
SEIDENSTUCKER, Matthias Director 2001-01-20 2007-03-01
SINCLAIR, Stuart James Parkinson Director 2001-08-01 2005-05-17
SMITH, Ronald Trotter Director 2016-05-30 2017-10-31
SWEENIE, Andrew Graeme Director 2014-08-26 2015-08-27
WALKER, Philip James Director 2012-05-23 2013-11-22
WALKER, Philip James Director 2001-06-15 2005-12-15
WELSH, John Mcwilliam Director 1992-02-04 1997-10-24
WHITE, Joyce Helen Director 2002-04-10 2005-12-15
WILSON, Thomas Mackenzie Director 2011-04-01 2014-06-30
WILSON, Thomas Mackenzie Director 1996-02-29 2004-05-14
LYCIDAS NOMINEES LIMITED Corporate Nominee Director 1991-12-03 1992-02-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scottish Government Legal person Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 220 total filings

Date Type Category Description
2026-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-18 AA accounts Accounts with accounts type full
2025-04-14 TM01 officers Termination director company with name termination date PDF
2025-03-19 AP01 officers Appoint person director company with name date PDF
2025-01-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 AA accounts Accounts with accounts type full
2024-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-29 AA accounts Accounts with accounts type full
2022-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-15 AA accounts Accounts with accounts type full
2021-12-30 AA accounts Accounts with accounts type full
2021-12-22 CH01 officers Change person director company with change date PDF
2021-12-15 AP01 officers Appoint person director company with name date PDF
2021-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-26 TM01 officers Termination director company with name termination date PDF
2021-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-13 AA accounts Accounts with accounts type full
2019-12-18 AA accounts Accounts with accounts type full
2019-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page