Company NameScot-Avionics Limited
Company StatusDissolved
Company NumberSC091255
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Dissolution Date7 May 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Alistair Watt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinmar, 31 Stirling Road
Larbert
Stirlingshire
FK5 4NE
Scotland
Secretary NameMr James Alistair Watt
StatusClosed
Appointed02 July 2010(25 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressMercury Way Riverside Drive
Dundee
Angus
DD2 1UH
Scotland
Director NameDouglas Thomas Scott
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2005)
RoleRadio Engineer
Correspondence Address10 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameMaureen Scott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2005)
RoleSecretary
Correspondence Address10 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameMaureen Scott
NationalityBritish
StatusResigned
Appointed09 December 1988(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address10 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameMr Robert Milligan Garmory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2010)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland
Secretary NameMr Robert Milligan Garmory
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2010)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland

Contact

Websitetaysideaviation.co.uk

Location

Registered AddressMercury Way
Riverside Drive
Dundee
Angus
DD2 1UH
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2013
Net Worth£37,085
Cash£972

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
5 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
27 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000
(4 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Registered office address changed from Mercury Way Riverside Drive Dundee Tayside DD2 1UH to Mercury Way Riverside Drive Dundee Angus DD2 1UH on 18 February 2015 (1 page)
18 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(4 pages)
18 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(4 pages)
18 February 2015Registered office address changed from Mercury Way Riverside Drive Dundee Tayside DD2 1UH to Mercury Way Riverside Drive Dundee Angus DD2 1UH on 18 February 2015 (1 page)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,000
(4 pages)
17 December 2013Director's details changed for Mr James Alistair Watt on 28 November 2012 (2 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,000
(4 pages)
17 December 2013Director's details changed for Mr James Alistair Watt on 28 November 2012 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
13 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for James Alistair Watt on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for James Alistair Watt on 1 October 2009 (2 pages)
24 November 2009Director's details changed for James Alistair Watt on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from mercury way riverside drive dundee tayside DD2 1UY (1 page)
25 November 2008Registered office changed on 25/11/2008 from mercury way riverside drive dundee tayside DD2 1UY (1 page)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 April 2007Return made up to 24/11/06; full list of members (7 pages)
11 April 2007Return made up to 24/11/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 May 2006Registered office changed on 30/05/06 from: aspect court 116 west regent street glasgow G2 2QD (1 page)
30 May 2006Registered office changed on 30/05/06 from: aspect court 116 west regent street glasgow G2 2QD (1 page)
4 April 2006Registered office changed on 04/04/06 from: mercury way riverside drive dundee DD2 1UH (1 page)
4 April 2006Registered office changed on 04/04/06 from: mercury way riverside drive dundee DD2 1UH (1 page)
12 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
12 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New director appointed (2 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 November 2003Return made up to 24/11/03; full list of members (7 pages)
26 November 2003Return made up to 24/11/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 January 2003Return made up to 24/11/02; full list of members (7 pages)
2 January 2003Return made up to 24/11/02; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
6 February 2001Registered office changed on 06/02/01 from: 22 st john street perth PH1 5SP (1 page)
6 February 2001Registered office changed on 06/02/01 from: 22 st john street perth PH1 5SP (1 page)
5 December 2000Return made up to 24/11/00; full list of members (6 pages)
5 December 2000Return made up to 24/11/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 November 1999Return made up to 24/11/99; full list of members (6 pages)
29 November 1999Return made up to 24/11/99; full list of members (6 pages)
1 December 1998Return made up to 24/11/98; full list of members (6 pages)
1 December 1998Return made up to 24/11/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
12 February 1998Return made up to 24/11/97; no change of members (4 pages)
12 February 1998Return made up to 24/11/97; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
17 December 1996Return made up to 24/11/96; no change of members (4 pages)
17 December 1996Return made up to 24/11/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1995Full accounts made up to 31 January 1995 (9 pages)
28 November 1995Return made up to 24/11/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (9 pages)
28 November 1995Return made up to 24/11/95; full list of members (6 pages)
16 January 1985Incorporation (18 pages)
16 January 1985Incorporation (18 pages)