Edinburgh
EH4 6LY
Scotland
Secretary Name | Robert Macfarlane Fraser |
---|---|
Status | Closed |
Appointed | 26 March 2012(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 33 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Gordon Charles Coull |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Business Aviation Centre Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Mr Malcolm Gray Spaven |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 January 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Reservoir House Temple Gorebridge Midlothian EH23 4TA Scotland |
Director Name | Martin Hunter Rennie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(54 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1990) |
Role | Company Manager |
Correspondence Address | 45 Britwell Crescent Edinburgh Midlothian EH7 6PS Scotland |
Director Name | William Gordon |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 1992) |
Role | Medical Representative |
Correspondence Address | 9 Beechmount Crescent Murrayfield Edinburgh Midlothian EH12 5TU Scotland |
Director Name | Mr Peter Arnold Bennett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(54 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1990) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Oswald Court Edinburgh Midlothian EH9 2HY Scotland |
Secretary Name | Jane Elizabeth Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 May 1991) |
Role | Company Director |
Correspondence Address | 2 Magdala Crescent Edinburgh Midlothian EH12 5BE Scotland |
Director Name | Alexander Roberts |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 44 Gilmerton Place Edinburgh EH17 8TP Scotland |
Secretary Name | Gesa Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | 15 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Director Name | Christopher Jonathan Butler-Madden |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(57 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 1992) |
Role | Pilot |
Correspondence Address | 45 Fauldburn East Craigs Edinburgh Midlothian EH12 8YQ Scotland |
Secretary Name | Christopher Jonathan Butler-Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(57 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 45 Fauldburn East Craigs Edinburgh Midlothian EH12 8YQ Scotland |
Director Name | Elizabeth Sian Burns |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(57 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1993) |
Role | Engineer |
Correspondence Address | 22 Summerside Place Edinburgh Midlothian EH6 4NZ Scotland |
Director Name | Ronald Michael Griffiths |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(57 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 1993) |
Role | Contracts Executive |
Correspondence Address | 61 Woodfield Avenue Edinburgh Midlothian EH13 0QP Scotland |
Secretary Name | Ronald Michael Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(57 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 61 Woodfield Avenue Edinburgh Midlothian EH13 0QP Scotland |
Director Name | James Robert Baxter Robertson |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1995) |
Role | Engineer |
Correspondence Address | 13 Arnot Hill Falkirk FK1 5RZ Scotland |
Director Name | Yvonne Margaret Ireland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1995) |
Role | Adminsitrator |
Correspondence Address | 66 Woodburn Gardens Dalkeith Midlothian EH22 2BL Scotland |
Secretary Name | James Robert Baxter Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1995) |
Role | Engineer |
Correspondence Address | 13 Arnot Hill Falkirk FK1 5RZ Scotland |
Secretary Name | Shirley Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(60 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 April 1996) |
Role | Technical Director |
Correspondence Address | 80 Deanburn Park Linlithgow West Lothian EH49 6HA Scotland |
Director Name | Douglas Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(61 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 1997) |
Role | Support Analyst |
Correspondence Address | 125 Bishops Park Mid Calder Livingston West Lothian EH53 0SR Scotland |
Director Name | John Donald Carmichael Simpson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2000) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Templedean Park Haddington East Lothian EH41 3ND Scotland |
Secretary Name | Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1997) |
Role | Support Analyst |
Correspondence Address | 125 Bishops Park Mid Calder Livingston West Lothian EH53 0SR Scotland |
Director Name | Thomas Carson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(62 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 14 April 2008) |
Role | Retired |
Correspondence Address | 67 Brownlee Road Law Carluke Lanarkshire ML8 5JD Scotland |
Secretary Name | Jane Elizabeth Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 44/4 Spylaw Road Edinburgh EH10 5BL Scotland |
Secretary Name | John Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(64 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Craigleith Crescent Edinburgh Midlothian EH4 3JJ Scotland |
Director Name | Ronald Leslie Bagnall |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(65 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2002) |
Role | Systems Manager |
Correspondence Address | 404 Lanark Road West Currie Midlothian EH14 5SJ Scotland |
Director Name | John Hogg |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(67 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 April 2008) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 21 Craigleith Crescent Edinburgh Midlothian EH4 3JJ Scotland |
Director Name | Mr Douglas Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2002(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2004) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Kaims Gardens Livingston Village Livingston EH54 7DY Scotland |
Secretary Name | Mr Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2002(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2004) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Kaims Gardens Livingston Village Livingston EH54 7DY Scotland |
Secretary Name | George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2006) |
Role | Self Employed |
Correspondence Address | 80 Deanburn Park Linlithgow West Lothian EH49 6HA Scotland |
Secretary Name | Mr Martin Roderick Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(71 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 April 2007) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 13 Carfrae Gardens Edinburgh EH4 3SF Scotland |
Director Name | Ian Anderson Forbes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Curriehill Castle Drive Balerno Midlothian EH14 5TB Scotland |
Secretary Name | Ian Anderson Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Curriehill Castle Drive Balerno Midlothian EH14 5TB Scotland |
Director Name | John Donald Carmichael Simpson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2014) |
Role | Flying Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Templedean Park Haddington East Lothian EH41 3ND Scotland |
Website | edinburghflyingclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3394990 |
Telephone region | Edinburgh |
Registered Address | 2 & 6 Wellgatehead Lanark ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,557 |
Cash | £27,143 |
Current Liabilities | £10,192 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2002 | Delivered 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 |
---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 October 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Notification of Gordon Charles Coull as a person with significant control on 21 July 2017 (2 pages) |
18 July 2017 | Notification of Gordon Coull as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
17 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Annual return made up to 17 May 2016 no member list (5 pages) |
26 January 2016 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Annual return made up to 17 May 2015 no member list (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2014 | Appointment of Malcolm Gray Spaven as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of John Donald Carmichael Simpson as a director on 31 July 2014 (1 page) |
3 July 2014 | Annual return made up to 17 May 2014 no member list (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Appointment of Gordon Charles Coull as a director (5 pages) |
19 July 2013 | Termination of appointment of Malcolm Spaven as a director (3 pages) |
28 June 2013 | Annual return made up to 17 May 2013 no member list (5 pages) |
4 July 2012 | Annual return made up to 17 May 2012 no member list (4 pages) |
4 July 2012 | Appointment of Robert Macfarlane Fraser as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Ian Forbes as a secretary (1 page) |
3 July 2012 | Termination of appointment of Ian Forbes as a director (1 page) |
3 July 2012 | Appointment of Mr Robert Macfarlane Fraser as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 June 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2010 | Director's details changed for John Donald Carmichael Simpson on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Malcolm Gray Spaven on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 May 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Ian Anderson Forbes on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for John Donald Carmichael Simpson on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Malcolm Gray Spaven on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Ian Anderson Forbes on 1 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2009 | Annual return made up to 17/05/09 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2008 | Annual return made up to 17/05/08 (3 pages) |
8 May 2008 | Appointment terminated director thomas carson (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Director appointed john donald carmichael simpson (2 pages) |
29 April 2008 | Appointment terminated director john hogg (1 page) |
19 July 2007 | New director appointed (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Annual return made up to 17/05/07 (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
2 June 2006 | Annual return made up to 17/05/06
|
3 May 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2005 | Annual return made up to 17/05/05 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Annual return made up to 17/05/04 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 May 2003 | Annual return made up to 17/05/03 (4 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 December 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Annual return made up to 17/05/02 (4 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2001 | Annual return made up to 17/05/01
|
2 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 June 2000 | Annual return made up to 17/05/00 (4 pages) |
19 April 2000 | New director appointed (2 pages) |
16 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | New secretary appointed (2 pages) |
24 May 1999 | Annual return made up to 17/05/99 (4 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: the clubhouse, business aviation centre, edinburgh airport edinburgh EH12 9DN (1 page) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 May 1998 | Annual return made up to 17/05/98
|
19 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Annual return made up to 17/05/97 (4 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 6 st colme street edinburgh EH3 6AD (1 page) |
10 June 1997 | Director resigned (1 page) |
9 July 1996 | Annual return made up to 17/05/96 (4 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New secretary appointed;new director appointed (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Secretary resigned;director resigned (2 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: the club rooms turnhouse airport turnhouse edinburgh EH12 9BN (1 page) |
16 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 March 1991 | Memorandum and Articles of Association (18 pages) |
11 March 1991 | Resolutions
|
10 December 1934 | Incorporation (26 pages) |