Company NameEdinburgh Flying Club Limited
Company StatusDissolved
Company NumberSC018197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1934(89 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Macfarlane Fraser
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(77 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Secretary NameRobert Macfarlane Fraser
StatusClosed
Appointed26 March 2012(77 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address33 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameGordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(78 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse Business Aviation Centre
Edinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameMr Malcolm Gray Spaven
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(79 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 January 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressReservoir House Temple
Gorebridge
Midlothian
EH23 4TA
Scotland
Director NameMartin Hunter Rennie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 May 1990)
RoleCompany Manager
Correspondence Address45 Britwell Crescent
Edinburgh
Midlothian
EH7 6PS
Scotland
Director NameWilliam Gordon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(54 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 1992)
RoleMedical Representative
Correspondence Address9 Beechmount Crescent
Murrayfield
Edinburgh
Midlothian
EH12 5TU
Scotland
Director NameMr Peter Arnold Bennett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 May 1990)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address5 Oswald Court
Edinburgh
Midlothian
EH9 2HY
Scotland
Secretary NameJane Elizabeth Dalgleish
NationalityBritish
StatusResigned
Appointed15 May 1989(54 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 1991)
RoleCompany Director
Correspondence Address2 Magdala Crescent
Edinburgh
Midlothian
EH12 5BE
Scotland
Director NameAlexander Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(56 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 1994)
RoleCompany Director
Correspondence Address44 Gilmerton Place
Edinburgh
EH17 8TP
Scotland
Secretary NameGesa Walker
NationalityBritish
StatusResigned
Appointed14 May 1991(56 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 May 1992)
RoleCompany Director
Correspondence Address15 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameChristopher Jonathan Butler-Madden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(57 years, 4 months after company formation)
Appointment Duration3 months (resigned 16 July 1992)
RolePilot
Correspondence Address45 Fauldburn
East Craigs
Edinburgh
Midlothian
EH12 8YQ
Scotland
Secretary NameChristopher Jonathan Butler-Madden
NationalityBritish
StatusResigned
Appointed16 April 1992(57 years, 4 months after company formation)
Appointment Duration3 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address45 Fauldburn
East Craigs
Edinburgh
Midlothian
EH12 8YQ
Scotland
Director NameElizabeth Sian Burns
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(57 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 May 1993)
RoleEngineer
Correspondence Address22 Summerside Place
Edinburgh
Midlothian
EH6 4NZ
Scotland
Director NameRonald Michael Griffiths
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(57 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 1993)
RoleContracts Executive
Correspondence Address61 Woodfield Avenue
Edinburgh
Midlothian
EH13 0QP
Scotland
Secretary NameRonald Michael Griffiths
NationalityBritish
StatusResigned
Appointed16 July 1992(57 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 1993)
RoleCompany Director
Correspondence Address61 Woodfield Avenue
Edinburgh
Midlothian
EH13 0QP
Scotland
Director NameJames Robert Baxter Robertson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1995)
RoleEngineer
Correspondence Address13 Arnot Hill
Falkirk
FK1 5RZ
Scotland
Director NameYvonne Margaret Ireland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1995)
RoleAdminsitrator
Correspondence Address66 Woodburn Gardens
Dalkeith
Midlothian
EH22 2BL
Scotland
Secretary NameJames Robert Baxter Robertson
NationalityBritish
StatusResigned
Appointed25 May 1993(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1995)
RoleEngineer
Correspondence Address13 Arnot Hill
Falkirk
FK1 5RZ
Scotland
Secretary NameShirley Margaret Smith
NationalityBritish
StatusResigned
Appointed19 April 1995(60 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 April 1996)
RoleTechnical Director
Correspondence Address80 Deanburn Park
Linlithgow
West Lothian
EH49 6HA
Scotland
Director NameDouglas Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(61 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 1997)
RoleSupport Analyst
Correspondence Address125 Bishops Park
Mid Calder
Livingston
West Lothian
EH53 0SR
Scotland
Director NameJohn Donald Carmichael Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(61 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2000)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Templedean Park
Haddington
East Lothian
EH41 3ND
Scotland
Secretary NameDouglas Smith
NationalityBritish
StatusResigned
Appointed23 April 1996(61 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1997)
RoleSupport Analyst
Correspondence Address125 Bishops Park
Mid Calder
Livingston
West Lothian
EH53 0SR
Scotland
Director NameThomas Carson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(62 years, 4 months after company formation)
Appointment Duration11 years (resigned 14 April 2008)
RoleRetired
Correspondence Address67 Brownlee Road
Law
Carluke
Lanarkshire
ML8 5JD
Scotland
Secretary NameJane Elizabeth Dalgleish
NationalityBritish
StatusResigned
Appointed16 April 1997(62 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address44/4 Spylaw Road
Edinburgh
EH10 5BL
Scotland
Secretary NameJohn Hogg
NationalityBritish
StatusResigned
Appointed17 March 1999(64 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigleith Crescent
Edinburgh
Midlothian
EH4 3JJ
Scotland
Director NameRonald Leslie Bagnall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(65 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 April 2002)
RoleSystems Manager
Correspondence Address404 Lanark Road West
Currie
Midlothian
EH14 5SJ
Scotland
Director NameJohn Hogg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 April 2008)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigleith Crescent
Edinburgh
Midlothian
EH4 3JJ
Scotland
Director NameMr Douglas Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2002(67 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2004)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address7 Kaims Gardens
Livingston Village
Livingston
EH54 7DY
Scotland
Secretary NameMr Douglas Smith
NationalityBritish
StatusResigned
Appointed13 April 2002(67 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2004)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address7 Kaims Gardens
Livingston Village
Livingston
EH54 7DY
Scotland
Secretary NameGeorge Smith
NationalityBritish
StatusResigned
Appointed26 March 2004(69 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2006)
RoleSelf Employed
Correspondence Address80 Deanburn Park
Linlithgow
West Lothian
EH49 6HA
Scotland
Secretary NameMr Martin Roderick Walker
NationalityBritish
StatusResigned
Appointed20 April 2006(71 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 April 2007)
RoleIT
Country of ResidenceScotland
Correspondence Address13 Carfrae Gardens
Edinburgh
EH4 3SF
Scotland
Director NameIan Anderson Forbes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(72 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address123 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Secretary NameIan Anderson Forbes
NationalityBritish
StatusResigned
Appointed04 May 2007(72 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address123 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Director NameJohn Donald Carmichael Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(73 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2014)
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence Address11 Templedean Park
Haddington
East Lothian
EH41 3ND
Scotland

Contact

Websiteedinburghflyingclub.co.uk
Email address[email protected]
Telephone0131 3394990
Telephone regionEdinburgh

Location

Registered Address2 & 6 Wellgatehead
Lanark
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£32,557
Cash£27,143
Current Liabilities£10,192

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 December 2002Delivered on: 11 December 2002
Satisfied on: 26 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
21 July 2017Notification of Gordon Charles Coull as a person with significant control on 21 July 2017 (2 pages)
18 July 2017Notification of Gordon Coull as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
17 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Annual return made up to 17 May 2016 no member list (5 pages)
26 January 2016Satisfaction of charge 1 in full (4 pages)
20 May 2015Annual return made up to 17 May 2015 no member list (5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2014Appointment of Malcolm Gray Spaven as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of John Donald Carmichael Simpson as a director on 31 July 2014 (1 page)
3 July 2014Annual return made up to 17 May 2014 no member list (5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Appointment of Gordon Charles Coull as a director (5 pages)
19 July 2013Termination of appointment of Malcolm Spaven as a director (3 pages)
28 June 2013Annual return made up to 17 May 2013 no member list (5 pages)
4 July 2012Annual return made up to 17 May 2012 no member list (4 pages)
4 July 2012Appointment of Robert Macfarlane Fraser as a secretary (2 pages)
3 July 2012Termination of appointment of Ian Forbes as a secretary (1 page)
3 July 2012Termination of appointment of Ian Forbes as a director (1 page)
3 July 2012Appointment of Mr Robert Macfarlane Fraser as a director (2 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 June 2011Annual return made up to 17 May 2011 no member list (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2010Director's details changed for John Donald Carmichael Simpson on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Malcolm Gray Spaven on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 17 May 2010 no member list (4 pages)
18 May 2010Director's details changed for Ian Anderson Forbes on 1 May 2010 (2 pages)
18 May 2010Director's details changed for John Donald Carmichael Simpson on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Malcolm Gray Spaven on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Ian Anderson Forbes on 1 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2009Annual return made up to 17/05/09 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2008Annual return made up to 17/05/08 (3 pages)
8 May 2008Appointment terminated director thomas carson (1 page)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Director appointed john donald carmichael simpson (2 pages)
29 April 2008Appointment terminated director john hogg (1 page)
19 July 2007New director appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Annual return made up to 17/05/07 (2 pages)
16 May 2007New secretary appointed;new director appointed (1 page)
16 May 2007Secretary resigned (1 page)
2 June 2006Annual return made up to 17/05/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/06/06
(5 pages)
3 May 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2005Annual return made up to 17/05/05 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Annual return made up to 17/05/04 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2003Annual return made up to 17/05/03 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 December 2002Partic of mort/charge * (6 pages)
21 May 2002Annual return made up to 17/05/02 (4 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Director resigned (1 page)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2001Annual return made up to 17/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 June 2000Annual return made up to 17/05/00 (4 pages)
19 April 2000New director appointed (2 pages)
16 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000New secretary appointed (2 pages)
24 May 1999Annual return made up to 17/05/99 (4 pages)
6 April 1999Registered office changed on 06/04/99 from: the clubhouse, business aviation centre, edinburgh airport edinburgh EH12 9DN (1 page)
18 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1998Annual return made up to 17/05/98
  • 363(288) ‐ Secretary resigned
(4 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
3 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Annual return made up to 17/05/97 (4 pages)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 6 st colme street edinburgh EH3 6AD (1 page)
10 June 1997Director resigned (1 page)
9 July 1996Annual return made up to 17/05/96 (4 pages)
28 May 1996Director resigned (1 page)
28 May 1996New secretary appointed;new director appointed (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Secretary resigned;director resigned (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
26 September 1995Registered office changed on 26/09/95 from: the club rooms turnhouse airport turnhouse edinburgh EH12 9BN (1 page)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 March 1991Memorandum and Articles of Association (18 pages)
11 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 December 1934Incorporation (26 pages)