SCOTT AVIATION LTD

17 Batcheldor Gardens 17 Batcheldor Gardens, Bedford, MK43 8SP, England
StatusACTIVE
Company No.06874939
CategoryPrivate Limited Company
Incorporated09 Apr 2009
Age15 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

SCOTT AVIATION LTD is an active private limited company with number 06874939. It was incorporated 15 years, 1 month, 22 days ago, on 09 April 2009. The company address is 17 Batcheldor Gardens 17 Batcheldor Gardens, Bedford, MK43 8SP, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Chris Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sarah Louise Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-20

Officer name: Mr Chris Scott

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mrs Sarah Louise Scott

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Chris Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: 17 Batcheldor Gardens Bromham Bedford MK43 8SP

Old address: 17 Batcheldor Gardens Bromham Bedford MK43 8SP England

Change date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: 47 Quenby Way Bromham Bedford Bedfordshire MK43 8PZ

New address: 17 Batcheldor Gardens Bromham Bedford MK43 8SP

Change date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Chris Scott

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Scott

Change date: 2011-04-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-09

Officer name: Mr Chris Scott

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2011

Action Date: 09 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chris Scott

Change date: 2011-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Old address: 24 Dynevor Close Bromham Bedford Bedfordshire MK43 8UB United Kingdom

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-08

Old address: 114 High Street Cranfield Beds MK43 0DG England

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2010

Action Date: 29 Apr 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-04-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Scott

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Scott

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Vowles

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Tyers

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CRANFIELD100 LTD\certificate issued on 03/03/10

Documents

View document PDF

Change of name notice

Date: 03 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE PROCEDURES LLP

SHARPHAW COTTAGE,SKIPTON,BD23 3AB

Number:OC403767
Status:ACTIVE
Category:Limited Liability Partnership

BROOKS ENERGY SERVICES LTD

UNIT 1C ROBERTS ROAD,DONCASTER,DN4 0JT

Number:09599248
Status:ACTIVE
Category:Private Limited Company

CC MOTORBIKE TRAINING LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:09949696
Status:ACTIVE
Category:Private Limited Company

CITRUS OAK HOLDINGS LIMITED

142 LEAMINGTON ROAD,COVENTRY,CV3 6JY

Number:10935452
Status:ACTIVE
Category:Private Limited Company

PATCHWORKS ENTERTAINMENT LTD

165 DEVONSHIRE WAY,CROYDON,CR0 8BZ

Number:09926901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLE TELECOMMS LTD

924 NEW CHESTER ROAD,WIRRAL,CH62 6AX

Number:09400782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source