AIR CHARTER SCOTLAND LIMITED

3 Colvilles Place, Kelvin Industrial Estate 3 Colvilles Place, Kelvin Industrial Estate, Glasgow, G75 0PZ, Scotland
StatusACTIVE
Company No.SC303971
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age17 years, 11 months, 19 days
JurisdictionScotland

SUMMARY

AIR CHARTER SCOTLAND LIMITED is an active private limited company with number SC303971. It was incorporated 17 years, 11 months, 19 days ago, on 14 June 2006. The company address is 3 Colvilles Place, Kelvin Industrial Estate 3 Colvilles Place, Kelvin Industrial Estate, Glasgow, G75 0PZ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3039710002

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elisabeth Mcfarlane

Change date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Andrew Thomson

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 12 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-12

Charge number: SC3039710002

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Air Charter Scotland Holdings Ltd

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Andrew Thomson

Termination date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-09

New address: 3 Colvilles Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ

Old address: 1-3 Colvilles Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jasmine Purewal

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

New address: 1-3 Colvilles Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ

Old address: 7 Colvilles Place East Kilbride Glasgow G75 0PZ

Change date: 2015-03-13

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elisabeth Mcfarlane

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: 48 st vincent street glasgow G2 5HS

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/09/07

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/06

Documents

View document PDF

Resolution

Date: 06 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forty eight shelf (167) LIMITED\certificate issued on 05/07/06

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR STONE LTD

8 COLESHILL ROAD,TEDDINGTON,TW11 0LJ

Number:04188661
Status:ACTIVE
Category:Private Limited Company

AVANZA LTD

HFL HOUSE,MELBOURN,SG8 6DN

Number:10209814
Status:ACTIVE
Category:Private Limited Company

EPIDEMIC ESTATE LTD

34 PARK ROAD,COVENTRY,CV1 2LD

Number:11871081
Status:ACTIVE
Category:Private Limited Company

MUSIC TEACHING WANSTEAD LIMITED

59A HIGH STREET,WANSTEAD,E11 2AE

Number:09695256
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEASONS ESTATE AGENTS LTD

2 BRIDGEND, FORE STREET,CORNWALL,PL13 1HH

Number:05954003
Status:ACTIVE
Category:Private Limited Company

THE UK CHRISTMAS STORE LIMITED

14 SYCAMORE DRIVE,THIRSK,YO7 3NW

Number:07772594
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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