Background WavePink WaveYellow Wave

TS PRESTWICK HOLDCO LTD (SC462050)

TS PRESTWICK HOLDCO LTD (SC462050) is an active UK company. incorporated on 22 October 2013. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TS PRESTWICK HOLDCO LTD has been registered for 12 years. Current directors include BECKWITH, Sheena Marion, FORGIE, Ian Mackay, MACKIE, Willie.

Company Number
SC462050
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
Scottish Government 5 Atlantic Quay, Glasgow, G2 8LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKWITH, Sheena Marion, FORGIE, Ian Mackay, MACKIE, Willie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TS PRESTWICK HOLDCO LTD

TS PRESTWICK HOLDCO LTD is an active company incorporated on 22 October 2013 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TS PRESTWICK HOLDCO LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC462050

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

MACROCOM (1033) LIMITED
From: 22 October 2013To: 14 November 2013
Contact
Address

Scottish Government 5 Atlantic Quay 150 Broomielaw Glasgow, G2 8LU,

Previous Addresses

Buchanan House, 8th Floor, Chief Executive's Offic 58 Port Dundas Glasgow Lanarkshire G4 0HF
From: 28 May 2014To: 25 May 2023
4Th Floor Excel House 30 Semple Street Edinburgh EH3 8BL Scotland
From: 22 October 2013To: 28 May 2014
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Feb 15
Director Left
Sept 15
Director Joined
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Feb 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 Intnl Airport, PrestwickKA9 2PL
Born November 1964
Director
Appointed 01 Sept 2018

MACKIE, Willie

Active
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born July 1959
Director
Appointed 14 Mar 2024

BANKS, Derek

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Secretary
Appointed 28 Sept 2016
Resigned 03 Apr 2018

FORGIE, Ian Mckay

Resigned
58 Port Dundas, GlasgowG4 0HF
Secretary
Appointed 09 Apr 2016
Resigned 01 Sept 2018

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
Capella, GlasgowG2 8JX
Corporate secretary
Appointed 22 Oct 2013
Resigned 19 May 2014

ADAMS, Stewart Andrew

Resigned
58 Port Dundas, GlasgowG4 0HF
Born March 1960
Director
Appointed 01 Nov 2017
Resigned 26 Aug 2021

BLACK, Forsyth Rutherford

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born June 1969
Director
Appointed 18 Oct 2021
Resigned 15 Feb 2024

BRANNEN, Roy

Resigned
58 Port Dundas, GlasgowG4 0HF
Born November 1965
Director
Appointed 01 Dec 2014
Resigned 21 Sept 2018

COCHRANE, Iain William

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born March 1963
Director
Appointed 26 Aug 2014
Resigned 29 Sept 2015

FAIRWEATHER, Sharon Alison Mailston

Resigned
58 Port Dundas, GlasgowG4 0HF
Born February 1964
Director
Appointed 15 Nov 2013
Resigned 01 Dec 2014

KELLY, Alan Andrew

Resigned
Floor, EdinburghEH3 8BL
Born May 1972
Director
Appointed 22 Oct 2013
Resigned 15 Nov 2013

MERRILL, Juan Caine

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

MIDDLETON, David Fraser

Resigned
58 Port Dundas, GlasgowG4 0HF
Born June 1956
Director
Appointed 15 Nov 2013
Resigned 01 Dec 2014

MILLER, Andrew Baxter

Resigned
58 Port Dundas, GlasgowG4 0HF
Born August 1954
Director
Appointed 01 Dec 2014
Resigned 31 Oct 2021

NICHOLLS, John Roger

Resigned
58 Port Dundas, GlasgowG4 0HF
Born July 1963
Director
Appointed 15 Nov 2013
Resigned 12 Jul 2018

PACITTI, Frances

Resigned
Port Dundas Road, GlasgowG4 0HF
Born September 1981
Director
Appointed 12 Jul 2018
Resigned 21 Oct 2019

ROLLISON, Richard John

Resigned
Port Dundas Road, GlasgowG4 0HF
Born April 1967
Director
Appointed 18 Dec 2018
Resigned 20 Sept 2023

ROLLISON, Richard John

Resigned
Port Dundas Road, GlasgowG4 0HF
Born April 1967
Director
Appointed 24 Sept 2018
Resigned 18 Oct 2018

SMITH, Ronald Trotter

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

WILCOCK, Christopher Martin

Resigned
58 Port Dundas, GlasgowG4 0HF
Born April 1978
Director
Appointed 08 Apr 2019
Resigned 10 Feb 2023

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

71

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 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 Group
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
1 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 November 2013
RESOLUTIONSResolutions
Incorporation Company
22 October 2013
NEWINCIncorporation