AIRLIE ENGINEERING SERVICES LIMITED

Torriebank Torriebank, Kinross, KY13 0LG, United Kingdom
StatusDISSOLVED
Company No.SC347541
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 9 months, 2 days
JurisdictionScotland
Dissolution14 May 2019
Years5 years, 14 days

SUMMARY

AIRLIE ENGINEERING SERVICES LIMITED is an dissolved private limited company with number SC347541. It was incorporated 15 years, 9 months, 2 days ago, on 26 August 2008 and it was dissolved 5 years, 14 days ago, on 14 May 2019. The company address is Torriebank Torriebank, Kinross, KY13 0LG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Duncan Martin

Change date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-14

Psc name: Miss Norma Swankie

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Norma Swankie

Change date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Mr Derek Duncan Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Old address: 58 Fairies Road Perth PH1 1LZ

Change date: 2017-07-18

New address: Torriebank Carsegour Kinross KY13 0LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-14

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 26 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4XXI SOFTWARE LTD

23 LEYBORNE PARK,RICHMOND,TW9 3HB

Number:10933322
Status:ACTIVE
Category:Private Limited Company

ARDONAGH TM HOLDCO LIMITED

55 BISHOPSGATE,LONDON,EC2N 3AS

Number:10701012
Status:ACTIVE
Category:Private Limited Company

H.D. PRITCHARD LIMITED

49-51 LAMMAS STREET,CARMARTHEN,SA31 3AL

Number:08023963
Status:ACTIVE
Category:Private Limited Company

OBTAINCHOICE LIMITED

ORCHARDLEA,CALLANDER,FK17 8BG

Number:SC143569
Status:ACTIVE
Category:Private Limited Company

QUALITY SPANISH TRANSLATIONS LTD

81 MACIE DRIVE,CORSHAM,SN13 9EJ

Number:10981115
Status:ACTIVE
Category:Private Limited Company

SYNERGY PROJECT SOLUTIONS LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11599049
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