PIONEER FLYING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC160218 |
Category | Private Limited Company |
Incorporated | 07 Sep 1995 |
Age | 28 years, 9 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
PIONEER FLYING COMPANY LIMITED is an active private limited company with number SC160218. It was incorporated 28 years, 9 months, 1 day ago, on 07 September 1995. The company address is 131 South Beach, Troon, KA10 6EH.
Company Fillings
Appoint person director company with name date
Date: 09 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry John Flippence
Appointment date: 2023-12-05
Documents
Appoint person director company with name date
Date: 09 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Carol Boston
Appointment date: 2023-12-06
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Capital allotment shares
Date: 08 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Capital : 253 GBP
Date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with updates
Date: 08 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-30
Officer name: Mr William Wilson
Documents
Termination director company with name termination date
Date: 30 Jun 2019
Action Date: 02 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-02
Officer name: David John Hannah
Documents
Confirmation statement with updates
Date: 09 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control statement
Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-13
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-04
Officer name: Mr David John Hannah
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Tweed
Appointment date: 2017-02-04
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Armitt
Appointment date: 2017-02-04
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-04
Officer name: Michael David Falconer
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 17 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-17
Officer name: Craig Todd
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 17 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Todd
Termination date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Falconer
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Wilcock
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Todd
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robertson Shepherd
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Sibley
Change date: 2010-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard taylor
Documents
Legacy
Date: 04 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 04/08/2009 from 15 midton road ayr ayrshire, KA7 2SE
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas valente
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr craig todd
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr colin wilcock
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr colin wilcock
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicholas valente
Documents
Legacy
Date: 11 Nov 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 31/08/08\gbp si 11@1=11\gbp ic 151/162\
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Mar 2007
Category: Capital
Type: 169
Description: £ ic 181/163 01/12/06 £ sr 18@1=18
Documents
Legacy
Date: 05 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/01/07--------- £ si 50@1=50 £ ic 131/181
Documents
Legacy
Date: 05 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/01/07--------- £ si 11@1=11 £ ic 120/131
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2007
Category: Capital
Type: 123
Description: £ nc 120/220 31/10/06
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/08/05--------- £ si 12@1=12 £ ic 108/120
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/09/03--------- £ si 12@1
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Resolution
Date: 05 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2003
Category: Capital
Type: 123
Description: £ nc 100/120 09/01/97
Documents
Accounts with accounts type total exemption small
Date: 09 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/97; full list of members
Documents
Legacy
Date: 08 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/09/97-03/10/97 £ si 24@1=24 £ ic 74/98
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 04 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/96; full list of members
Documents
Legacy
Date: 24 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 23/08/96--------- £ si 72@1=72 £ ic 2/74
Documents
Legacy
Date: 26 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
UNIT 4,PETERBOROUGH,PE1 2TD
Number: | 11239876 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HOPWOOD LANE,HALIFAX,HX1 5HW
Number: | 11689756 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11220614 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAREN ELSON CONSULTING LIMITED
21 CHICHACOTT ROAD,OKEHAMPTON,EX20 1PA
Number: | 07844575 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEARNLEY MILL OLD LINE,HALIFAX,HX3 5PW
Number: | 11026348 |
Status: | ACTIVE |
Category: | Private Limited Company |
28.REGENT ROAD,,ESSEX.,CM16 5DL
Number: | 02139317 |
Status: | ACTIVE |
Category: | Private Limited Company |