Company NameJetstream Aircraft Limited
DirectorsAnn-Louise Louise Holding and David Stanley Parkes
Company StatusActive
Company NumberSC139258
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusCurrent
Appointed04 September 1998(6 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(8 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(15 years after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGabriel John Constantine Larroucau
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressBealieu
Taits Hill
Dursley
Gloucestershire
GL11 6PS
Wales
Director NameMr Michael John Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Fairmile Lane
Cobham
Surrey
KT11 2DG
Director NameAllan Anthony MacDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressKinvara
Coodham Estate
Symington
Ayrshire
KA1 5PN
Scotland
Director NameStewart Blomiley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressSpringfields,12 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JP
Secretary NameJonathan Mark Walton
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressWestleigh
9 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Secretary NameJohn Howard McKean
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year after company formation)
Appointment Duration11 months (resigned 27 June 1994)
RoleSecretary
Correspondence Address4b Ramsay Court
Eaglesham Road Newton Mearns
Glasgow
G77 5DJ
Scotland
Director NameRobert Ian Meakin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressWindmill House Carden
Tilston
Malpas
Cheshire
SY14 7HP
Wales
Director NameMr Alan William Gray Fraser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnknock 22 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Director NameRobert Kenneth Wamsley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address20002 Coltsfoot Terrace
103
Ashburn
Virginia
United States
Director NameAlastair Milne Imrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Mottram In Longdendale
Cheshire
SK14 6JN
Director NameDavid Anthony Scannell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1997)
RoleCompany Director
Correspondence AddressRed Barns
Walsal End Lane, Hampton In Arden
Solihull
B92 0HX
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed27 June 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameDougald Ian Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1996)
RoleChartered Accountant
Correspondence Address26 Garvine Road
Coylton
Ayr
KA6 6NZ
Scotland
Secretary NameWilliam Murray Mathieson
NationalityBritish
StatusResigned
Appointed01 January 1996(3 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 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(3 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 NameMr Shaun Michael Mills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Beardsmore Drive
Lowton
Cheshire
WA3 2JH
Director NameStuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1999)
RoleLegal Director
Correspondence AddressKings Farmhouse
Binsted
Alton
Hampshire
GU34 4PB
Director NameMr Michael John O'Callaghan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 September 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCumbrae House
Saviy Park
Ayr
Ayrshire
KA7 2XA
Scotland
Director NameMr Michael John O'Callaghan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbrae House
Saviy Park
Ayr
Ayrshire
KA7 2XA
Scotland
Secretary NameAlison Claire McNeil
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 September 1998)
RoleCompany Director
Correspondence Address52 Tassie Street
Shawlands
Glasgow
G41 3PA
Scotland
Director NameTerence Robert William Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2001)
RoleDeputy Legal Manager
Correspondence Address4 Old Dock Close
Richmond
Surrey
TW9 3BL
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

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

Shareholders

1.000k at £1Bae Systems PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

20 July 1994Delivered on: 10 August 1994
Satisfied on: 25 January 2013
Persons entitled: Jet Acceptance Corporation

Classification: Sublease agreement
Secured details: Obligations of the company under novated lease dated 8TH april 1992 between jet acceptance corporation & british aerospace regional aircraft limited.
Particulars: Rights and interests of the company from time to time under any sub-lease permitted by section 10(iii) of the novated lease ref aircraft meaning british aerospace jetstream series 3100 model 3101 aircraft serial number 640.
Fully Satisfied
18 February 1994Delivered on: 2 March 1994
Satisfied on: 25 January 2013
Persons entitled: Jet Acceptance Corporation

Classification: Lease novation and amendment agreement
Secured details: All sums due or to become due.
Particulars: The rights and interests of the company from time to time under any sub-lease permitted by section 10(iii) of the novated lease. See companies house microfiche for more information.
Fully Satisfied
18 February 1994Delivered on: 2 March 1994
Satisfied on: 25 January 2013
Persons entitled: Jet Acceptance Corporation

Classification: Lease novation and amendment agreement
Secured details: All sums due or to become due.
Particulars: The rights and interests of the company from time to time under ay sub-lease premitted by section 10(iii) of the novated lease. See companies house microfiche for more information.
Fully Satisfied
12 August 1993Delivered on: 30 August 1993
Satisfied on: 12 December 1995
Persons entitled: Pik Facilities LTD

Classification: Standard security
Secured details: Obligations as defined in the lease between british aerospace public limited company and pik facilities LTD dated 31ST march and recorded grs (ayr) 3RD april, both 1992.
Particulars: All and whole those areas of ground, prestwick airport, prestwick.
Fully Satisfied
12 August 1993Delivered on: 30 August 1993
Satisfied on: 12 December 1995
Persons entitled: Pik Facilities LTD

Classification: Standard security
Secured details: An obligation in terms of an option in the lease between british aerospace public limited company and pik facilities LTD dated 31ST march and recorded grs (ayr) 3RD april, both 1992.
Particulars: All and whole those areas of ground, prestwick airport.
Fully Satisfied
12 August 1993Delivered on: 30 August 1993
Satisfied on: 12 December 1995
Persons entitled: Pik Facilities LTD

Classification: Standard security
Secured details: An obligation in terms of an option in the lease between british aerospace public limited company and pik facilities LTD dated 31ST march and recorded grs (ayr) 3RD april, both 1992.
Particulars: All and whole areas of ground at prestwick airport, prestwick.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest to the assigned property....... See ch microfiche for full details.
Fully Satisfied
19 December 1995Delivered on: 8 January 1996
Satisfied on: 25 January 2013
Persons entitled: Trident Turboprop (Jersey) Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All rights, title and interest in the assigned property....... See ch microfiche for full details.
Fully Satisfied

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mr David Stanley Parkes on 28 May 2021 (2 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000,000
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000,000
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 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)
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)
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)
17 June 2009Return made up to 01/06/09; full list of members (3 pages)
17 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 June 2008Return made up to 01/06/08; full list of members (3 pages)
30 June 2008Return made up to 01/06/08; 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)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 July 2007Return made up to 01/06/07; full list of members (2 pages)
19 July 2007Return made up to 01/06/07; full list of members (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 June 2006Registered office changed on 08/06/06 from: prestwick international airport ayrshire KA9 2RW (1 page)
8 June 2006Return made up to 01/06/06; full list of members (2 pages)
8 June 2006Registered office changed on 08/06/06 from: prestwick international airport ayrshire KA9 2RW (1 page)
8 June 2006Return made up to 01/06/06; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Return made up to 01/06/05; full list of members (3 pages)
15 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 June 2004Return made up to 01/06/04; full list of members (7 pages)
24 June 2004Return made up to 01/06/04; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 June 2002Return made up to 01/06/02; full list of members (6 pages)
10 June 2002Return made up to 01/06/02; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 July 2000Return made up to 09/07/00; full list of members (7 pages)
13 July 2000Return made up to 09/07/00; full list of members (7 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)
2 August 1999Return made up to 09/07/99; full list of members (7 pages)
2 August 1999Return made up to 09/07/99; full list of members (7 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
11 August 1998Return made up to 09/07/98; full list of members (7 pages)
11 August 1998Return made up to 09/07/98; full list of members (7 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (1 page)
11 February 1998New secretary appointed (1 page)
11 February 1998Secretary resigned (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)
20 August 1997Return made up to 09/07/97; full list of members (8 pages)
20 August 1997Return made up to 09/07/97; full list of members (8 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (2 pages)
6 August 1997Director resigned (2 pages)
6 August 1997New director appointed (2 pages)
23 June 1997Director's particulars changed (1 page)
23 June 1997Director's particulars changed (1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 August 1996New director appointed (2 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director resigned (1 page)
6 August 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 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)
2 February 1996Director's particulars changed (2 pages)
2 February 1996Director's particulars changed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
8 January 1996Partic of mort/charge * (18 pages)
12 December 1995Dec mort/charge * (2 pages)
12 December 1995Dec mort/charge * (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
3 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
10 August 1994Partic of mort/charge * (4 pages)
10 August 1994Partic of mort/charge * (4 pages)
5 May 1994Full accounts made up to 31 December 1993 (19 pages)
5 May 1994Full accounts made up to 31 December 1993 (19 pages)