Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
Director Name | Ms Ann-Louise Louise Holding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX |
Director Name | Mr David Stanley Parkes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2007(15 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Gabriel John Constantine Larroucau |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | Bealieu Taits Hill Dursley Gloucestershire GL11 6PS Wales |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Fairmile Lane Cobham Surrey KT11 2DG |
Director Name | Allan Anthony MacDonald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Kinvara Coodham Estate Symington Ayrshire KA1 5PN Scotland |
Director Name | Stewart Blomiley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Springfields,12 High Street Guilden Morden Royston Hertfordshire SG8 0JP |
Secretary Name | Jonathan Mark Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Westleigh 9 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Secretary Name | John Howard McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year after company formation) |
Appointment Duration | 11 months (resigned 27 June 1994) |
Role | Secretary |
Correspondence Address | 4b Ramsay Court Eaglesham Road Newton Mearns Glasgow G77 5DJ Scotland |
Director Name | Robert Ian Meakin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Windmill House Carden Tilston Malpas Cheshire SY14 7HP Wales |
Director Name | Mr Alan William Gray Fraser |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnknock 22 Tannoch Road Uplawmoor Glasgow G78 4AD Scotland |
Director Name | Robert Kenneth Wamsley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 20002 Coltsfoot Terrace 103 Ashburn Virginia United States |
Director Name | Alastair Milne Imrie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Mottram In Longdendale Cheshire SK14 6JN |
Director Name | David Anthony Scannell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | Red Barns Walsal End Lane, Hampton In Arden Solihull B92 0HX |
Secretary Name | Mr Keith Alexander Cairns Swinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Dougald Ian Mactaggart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 Garvine Road Coylton Ayr KA6 6NZ Scotland |
Secretary Name | William Murray Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 1998) |
Role | Lawyer |
Correspondence Address | 4/3 Holmwood Grove Netherlee Place Cathcart Glasgow G44 3YL Scotland |
Director Name | Mr Michael Donovan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Orchard Court The Narth Monmouth Monmouthshire NP5 4QN Wales |
Director Name | Mr Shaun Michael Mills |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Beardsmore Drive Lowton Cheshire WA3 2JH |
Director Name | Stuart Paul Carroll |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1999) |
Role | Legal Director |
Correspondence Address | Kings Farmhouse Binsted Alton Hampshire GU34 4PB |
Director Name | Mr Michael John O'Callaghan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cumbrae House Saviy Park Ayr Ayrshire KA7 2XA Scotland |
Director Name | Mr Michael John O'Callaghan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbrae House Saviy Park Ayr Ayrshire KA7 2XA Scotland |
Secretary Name | Alison Claire McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 52 Tassie Street Shawlands Glasgow G41 3PA Scotland |
Director Name | Terence Robert William Black |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2001) |
Role | Deputy Legal Manager |
Correspondence Address | 4 Old Dock Close Richmond Surrey TW9 3BL |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Bae Systems PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
20 July 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mr David Stanley Parkes on 28 May 2021 (2 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Resolutions
|
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: prestwick international airport ayrshire KA9 2RW (1 page) |
8 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: prestwick international airport ayrshire KA9 2RW (1 page) |
8 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members
|
24 June 2003 | Return made up to 01/06/03; full list of members
|
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
11 August 1998 | Return made up to 09/07/98; full list of members (7 pages) |
11 August 1998 | Return made up to 09/07/98; full list of members (7 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (1 page) |
11 February 1998 | New secretary appointed (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 August 1997 | Return made up to 09/07/97; full list of members (8 pages) |
20 August 1997 | Return made up to 09/07/97; full list of members (8 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (2 pages) |
6 August 1997 | Director resigned (2 pages) |
6 August 1997 | New director appointed (2 pages) |
23 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | Director's particulars changed (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Director's particulars changed (1 page) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director's particulars changed (1 page) |
29 August 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 09/07/96; no change of members
|
6 August 1996 | Return made up to 09/07/96; no change of members
|
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
8 January 1996 | Partic of mort/charge * (18 pages) |
12 December 1995 | Dec mort/charge * (2 pages) |
12 December 1995 | Dec mort/charge * (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
3 August 1995 | Return made up to 09/07/95; no change of members
|
3 August 1995 | Return made up to 09/07/95; no change of members
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
10 August 1994 | Partic of mort/charge * (4 pages) |
10 August 1994 | Partic of mort/charge * (4 pages) |
5 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |
5 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |