Company NameScottish Aviation Limited
DirectorsDavid Stanley Parkes and Ann-Louise Louise Holding
Company StatusActive
Company NumberSC018652
CategoryPrivate Limited Company
Incorporation Date9 August 1935(88 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(63 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusCurrent
Appointed04 September 1998(63 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(65 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameDavid McConnell
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(52 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 1993)
RoleCompany Director
Correspondence Address6 Coila Avenue
Prestwick
Ayrshire
KA9 2BW
Scotland
Director NameBrian Cookson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(52 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 1993)
RoleSolicitor
Correspondence Address32 Marsh Lane
Mill Hill
London
NW7 4QP
Secretary NameJames Wilson Connell
NationalityBritish
StatusResigned
Appointed31 December 1987(52 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 1993)
RoleCompany Director
Correspondence Address17 Rowallan Crescent
Prestwick
Ayrshire
KA9 2HE
Scotland
Director NameAllan Anthony MacDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressKinvara
Coodham Estate
Symington
Ayrshire
KA1 5PN
Scotland
Director NameJonathan Mark Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressWestleigh
9 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Secretary NameJonathan Mark Walton
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleCompany Director
Correspondence AddressWestleigh
9 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed12 September 1994(59 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(59 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1996)
RoleLegal Dir/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMr Michael John O'Callaghan
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(60 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbrae House
Saviy Park
Ayr
Ayrshire
KA7 2XA
Scotland
Director NameMr Michael John O'Callaghan
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(60 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 May 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCumbrae House
Saviy Park
Ayr
Ayrshire
KA7 2XA
Scotland
Director NameWilliam Murray Mathieson
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(60 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 January 1998)
RoleLawyer
Correspondence Address4/3 Holmwood Grove Netherlee Place
Cathcart
Glasgow
G44 3YL
Scotland
Secretary NameWilliam Murray Mathieson
NationalityBritish
StatusResigned
Appointed01 January 1996(60 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 January 1998)
RoleLawyer
Correspondence Address4/3 Holmwood Grove Netherlee Place
Cathcart
Glasgow
G44 3YL
Scotland
Director NameMr Michael Donovan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(60 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressOrchard Court
The Narth
Monmouth
Monmouthshire
NP5 4QN
Wales
Director NameAlison Claire McNeil
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(62 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 September 1998)
RoleLawyer
Correspondence Address52 Tassie Street
Shawlands
Glasgow
G41 3PA
Scotland
Secretary NameAlison Claire McNeil
NationalityBritish
StatusResigned
Appointed23 January 1998(62 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 September 1998)
RoleLawyer
Correspondence Address52 Tassie Street
Shawlands
Glasgow
G41 3PA
Scotland
Director NameStuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(63 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 February 1999)
RoleLegal Director
Correspondence AddressKings Farmhouse
Binsted
Alton
Hampshire
GU34 4PB
Director NameTerence Robert William Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(63 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2001)
RoleDeputy Legal Director
Correspondence Address4 Old Dock Close
Richmond
Surrey
TW9 3BL

Contact

Telephone01252 373232
Telephone regionAldershot

Location

Registered AddressPrestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (11 months ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (2 months, 1 week ago)
Next Return Due5 October 2024 (10 months, 1 week from now)

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 601,000
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 601,000
(5 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 601,000
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 601,000
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 601,000
(5 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 601,000
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 November 2010Statement of company's objects (2 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
29 November 2010Statement of company's objects (2 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
30 October 2009Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages)
30 September 2009Return made up to 17/09/09; full list of members (3 pages)
30 September 2009Return made up to 17/09/09; full list of members (3 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (3 pages)
23 September 2008Return made up to 17/09/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 October 2006Return made up to 17/09/06; full list of members (2 pages)
5 October 2006Return made up to 17/09/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 October 2004Return made up to 17/09/04; full list of members (7 pages)
8 October 2004Return made up to 17/09/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 October 2003Return made up to 17/09/03; full list of members (5 pages)
6 October 2003Return made up to 17/09/03; full list of members (5 pages)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 September 2002Return made up to 17/09/02; full list of members (5 pages)
20 September 2002Return made up to 17/09/02; full list of members (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 September 2001Return made up to 17/09/01; full list of members (6 pages)
28 September 2001Return made up to 17/09/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
26 September 2000Return made up to 17/09/00; full list of members (6 pages)
26 September 2000Return made up to 17/09/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 September 1999Return made up to 17/09/99; full list of members (6 pages)
29 September 1999Return made up to 17/09/99; full list of members (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
12 October 1998Return made up to 17/09/98; full list of members (6 pages)
12 October 1998Return made up to 17/09/98; full list of members (6 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (1 page)
11 February 1998Director resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Return made up to 17/09/97; full list of members (6 pages)
14 October 1997Return made up to 17/09/97; full list of members (6 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 September 1996Return made up to 17/09/96; no change of members (4 pages)
26 September 1996Return made up to 17/09/96; no change of members (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 October 1995Return made up to 17/09/95; no change of members (4 pages)
12 October 1995Return made up to 17/09/95; no change of members (4 pages)
22 August 1995Director resigned;new director appointed (2 pages)
22 August 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
3 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
3 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
19 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
19 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
19 January 1993Accounts for a dormant company made up to 31 December 1991 (4 pages)
19 January 1993Accounts for a dormant company made up to 31 December 1991 (4 pages)
9 June 1992Accounts for a dormant company made up to 31 December 1986 (4 pages)
9 June 1992Accounts for a dormant company made up to 31 December 1986 (4 pages)
3 June 1992Accounts for a dormant company made up to 31 December 1990 (4 pages)
3 June 1992Accounts for a dormant company made up to 31 December 1990 (4 pages)
16 January 1987Accounts for a dormant company made up to 31 December 1985 (4 pages)
16 January 1987Return made up to 17/09/86; full list of members (6 pages)
16 January 1987Accounts for a dormant company made up to 31 December 1985 (4 pages)
16 January 1987Return made up to 17/09/86; full list of members (6 pages)
16 August 1982Accounts made up to 31 December 1980 (4 pages)
16 August 1982Accounts made up to 31 December 1980 (4 pages)
30 June 1980Accounts made up to 31 December 1978 (4 pages)
30 June 1980Accounts made up to 31 December 1978 (4 pages)
24 April 1980Accounts made up to 31 December 1979 (4 pages)
24 April 1980Accounts made up to 31 December 1979 (4 pages)
26 June 1978Accounts made up to 31 December 1977 (14 pages)
26 June 1978Accounts made up to 31 December 1977 (14 pages)
6 July 1977Accounts made up to 31 December 1976 (13 pages)
6 July 1977Accounts made up to 31 December 1976 (13 pages)
9 August 1935Certificate of incorporation (1 page)
9 August 1935Certificate of incorporation (1 page)