SCOTT AVIATION LTD
Status | ACTIVE |
Company No. | 06874939 |
Category | Private Limited Company |
Incorporated | 09 Apr 2009 |
Age | 15 years, 1 month, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Aug 2010
Action Date: 29 Apr 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-04-29
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Scott
Documents
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
Appoint person secretary company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chris Scott
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Scott
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Vowles
Documents
Termination secretary company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Tyers
Documents
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
Change of name notice
Date: 03 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SHARPHAW COTTAGE,SKIPTON,BD23 3AB
Number: | OC403767 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 1C ROBERTS ROAD,DONCASTER,DN4 0JT
Number: | 09599248 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 09949696 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 LEAMINGTON ROAD,COVENTRY,CV3 6JY
Number: | 10935452 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 DEVONSHIRE WAY,CROYDON,CR0 8BZ
Number: | 09926901 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
924 NEW CHESTER ROAD,WIRRAL,CH62 6AX
Number: | 09400782 |
Status: | ACTIVE |
Category: | Private Limited Company |