HIGHLAND JET CENTRE LIMITED

Inverness Airport Inverness Airport, Inverness, IV2 7JB, Scotland
StatusACTIVE
Company No.SC405134
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 9 months, 12 days
JurisdictionScotland

SUMMARY

HIGHLAND JET CENTRE LIMITED is an active private limited company with number SC405134. It was incorporated 12 years, 9 months, 12 days ago, on 10 August 2011. The company address is Inverness Airport Inverness Airport, Inverness, IV2 7JB, Scotland.



Company Fillings

Change account reference date company previous shortened

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mr Amir Saadeddin Ibrahim

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mr David Julian Powell

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-18

Psc name: Skytanking Uk Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Scoular

Termination date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-18

Officer name: John Maccallum

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Oct 2023

Action Date: 11 Sep 2023

Category: Capital

Type: SH02

Capital : 100 GBP

Date: 2023-09-11

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Oct 2023

Action Date: 03 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-03

Capital : 17,600 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2023

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4051340003

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 22 Jun 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH02

Capital : 107,100 GBP

Date: 2023-04-04

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-12

Officer name: David Irving Hourston

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-12

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2023

Action Date: 15 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-15

Capital : 172,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

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: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

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: 04 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

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: 02 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr John Maccallum

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr David Irving Hourston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 6 Atholl Crescent Perth PH1 5JN

New address: Inverness Airport Dalcross Inverness IV2 7JB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4051340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2015

Action Date: 16 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-16

Charge number: SC4051340003

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Scoular

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 09 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-09

Charge number: SC4051340002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Scoular

Termination date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-21

Charge number: SC4051340001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

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: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalcross Holdings Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Scoular

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Maccallum

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dalcross Holdings Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM RETAIL MARKETING LIMITED

129-131 HIGH STREET,,WD17 2ER

Number:05168071
Status:ACTIVE
Category:Private Limited Company

BRETTON CAR SALES PETERBOROUGH LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:11411504
Status:ACTIVE
Category:Private Limited Company

DALEHEAD PRODUCTION LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06027659
Status:ACTIVE
Category:Private Limited Company

GLS CONSULTANCIES LTD

FLAT 12 189,MORDEN,SM4 4AP

Number:09177413
Status:ACTIVE
Category:Private Limited Company

LENAY INVESTMENTS LTD

49 BRIAR ROAD,HARROW,HA3 0DW

Number:11856404
Status:ACTIVE
Category:Private Limited Company

TNT PROMOTIONS LTD

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:07618576
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