Background WavePink WaveYellow Wave

AIRPORT DRIVING RANGE COMPANY LIMITED (SC076905)

AIRPORT DRIVING RANGE COMPANY LIMITED (SC076905) is an active UK company. incorporated on 7 December 1981. with registered office in Prestwick. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AIRPORT DRIVING RANGE COMPANY LIMITED has been registered for 44 years. Current directors include BECKWITH, Sheena Marion, FORGIE, Ian Mackay.

Company Number
SC076905
Status
active
Type
ltd
Incorporated
7 December 1981
Age
44 years
Address
Glasgow Prestwick Airport, Prestwick, KA9 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BECKWITH, Sheena Marion, FORGIE, Ian Mackay
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT DRIVING RANGE COMPANY LIMITED

AIRPORT DRIVING RANGE COMPANY LIMITED is an active company incorporated on 7 December 1981 with the registered office located in Prestwick. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AIRPORT DRIVING RANGE COMPANY LIMITED was registered 44 years ago.(SIC: 68320)

Status

active

Active since 44 years ago

Company No

SC076905

LTD Company

Age

44 Years

Incorporated 7 December 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Glasgow Prestwick Airport Aviation House Prestwick, KA9 2PL,

Timeline

28 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Dec 81
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 11
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BECKWITH, Sheena Marion

Active
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born July 1965
Director
Appointed 12 Mar 2025

FORGIE, Ian Mackay

Active
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born November 1964
Director
Appointed 09 Apr 2018

CAIRNS, Thomas

Resigned
15 Longhill Avenue, AyrKA7 4DY
Secretary
Appointed N/A
Resigned 11 Aug 2006

CHANDLER, Christopher James

Resigned
West Sanquhar Road, AyrKA8 9HP
Secretary
Appointed 04 Jun 2007
Resigned 06 May 2010

MCLEOD, Grant Harrison

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Secretary
Appointed 06 May 2010
Resigned 26 Aug 2014

SWEENIE, Andrew Graeme

Resigned
10 Three Sisters Court, SaltcoatsKA21 6HH
Secretary
Appointed 11 Aug 2006
Resigned 04 Jun 2007

ADAMS, Stewart Andrew

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born March 1960
Director
Appointed 01 Nov 2017
Resigned 26 Aug 2021

BANKS, Derek William

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born June 1966
Director
Appointed 01 Sept 2017
Resigned 03 Apr 2018

BARR, William James

Resigned
Harkieston, MayboleKA19 7LP
Born March 1939
Director
Appointed 11 Aug 2006
Resigned 01 Apr 2009

CAIRNS, Ann

Resigned
15 Longhill Avenue, AyrKA7 4DY
Born May 1956
Director
Appointed N/A
Resigned 11 Aug 2006

CAIRNS, Thomas

Resigned
15 Longhill Avenue, AyrKA7 4DY
Born April 1954
Director
Appointed N/A
Resigned 11 Aug 2006

CAIRNS, Thomas Samson

Resigned
4 Strathy Place, KilmarnockKA1 3QE
Director
Appointed N/A
Resigned 31 Dec 1991

COCHRANE, Iain William

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born March 1963
Director
Appointed 01 Oct 2009
Resigned 29 Sept 2015

FITZGERALD, Steven

Resigned
The Terrace, Wellington 6011
Born July 1968
Director
Appointed 11 Aug 2006
Resigned 22 Nov 2013

JENNER, Richard Winston

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born November 1944
Director
Appointed 18 Dec 2015
Resigned 30 Jun 2016

LAVERTY, William Lockhart

Resigned
3 Whiskeyhall, AyrKA6 5DE
Director
Appointed N/A
Resigned 31 Dec 1991

MCLEOD, Grant Harrison

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born June 1974
Director
Appointed 26 Aug 2014
Resigned 18 Dec 2015

MERRILL, Juan Caine

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born February 1962
Director
Appointed 14 Dec 2021
Resigned 31 Mar 2025

MILLER, Andrew Baxter

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born August 1954
Director
Appointed 29 Sept 2015
Resigned 01 Sept 2017

RODWELL, Mark Andrew

Resigned
59 Ottoline Drive, TroonKA10 7AN
Born February 1964
Director
Appointed 11 Aug 2006
Resigned 01 Nov 2009

SMITH, Ronald Trotter

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born December 1954
Director
Appointed 30 May 2016
Resigned 31 Oct 2017

SWEENIE, Andrew Graeme

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born May 1978
Director
Appointed 26 Aug 2014
Resigned 27 Aug 2015

WILSON, Thomas Mackenzie

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born August 1959
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2014

Persons with significant control

1

Scottish Government

Active
Regent Road, EdinburghEH1 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Resolution
9 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 January 2007
287Change of Registered Office
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
13 January 2007
419a(Scot)419a(Scot)
Legacy
13 January 2007
419a(Scot)419a(Scot)
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
7 April 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
21 August 1990
419a(Scot)419a(Scot)
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
29 January 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
27 March 1989
363363
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
5 January 1988
287Change of Registered Office
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
363363
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
10 June 1982
123Notice of Increase in Nominal Capital
Incorporation Company
7 December 1981
NEWINCIncorporation