Company NameCaledonian Aircraft Spares Limited
DirectorSusan Elizabeth Harby Ellcome
Company StatusActive
Company NumberSC139284
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMs Sue Ellcome
NationalityBritish
StatusCurrent
Appointed31 March 1997(4 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RolePilot
Correspondence AddressThe A9 Partnership Limited
Chartered Accountants 57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMs Susan Elizabeth Harby Ellcome
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2009(16 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe A9 Partnership Limited
Chartered Accountants 57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr George Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Poldar Farm
Thornhill
Stirling
FK8 3QT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameIain Reid Young
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCraigend Farm
Auldhouse
East Kilbride
G75 9DR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameIain Reid Young
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCraigend Farm
Auldhouse
East Kilbride
G75 9DR
Scotland

Contact

Telephone01646 682810
Telephone regionMilford Haven

Location

Registered AddressThe A9 Partnership Limited
Chartered Accountants 57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Miss Sue Ellcome
100.00%
Ordinary

Financials

Year2014
Turnover£149,409
Net Worth£222,032
Cash£244,249
Current Liabilities£34,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Register inspection address has been changed from C/O C/O Ms. S. Ellcome Easter Poldar Farm Thornhill Stirling FK8 3QT Scotland to C/O C/O Ms. S. Ellcome 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
20 July 2017Register inspection address has been changed from C/O C/O Ms. S. Ellcome Easter Poldar Farm Thornhill Stirling FK8 3QT Scotland to C/O C/O Ms. S. Ellcome 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2011 (2 pages)
10 August 2011Secretary's details changed for Sue Ellcome on 13 July 2011 (1 page)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2011 (2 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Secretary's details changed for Sue Ellcome on 13 July 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2010 (2 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from, c/o the A9 partnership LIMITED chartered accountants, 57/59 high street, dunblane, perthshire, FK15 0EE (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o the A9 partnership LIMITED chartered accountants 57/59 high street dunblane perthshire FK15 0EE (1 page)
28 July 2009Registered office changed on 28/07/2009 from, c/o the A9 partnership LIMITED chartered accountants, 57/59 high street, dunblane, perthshire, FK15 0EE (1 page)
9 April 2009Director appointed susan ellcome (1 page)
9 April 2009Appointment terminated director george cormack (1 page)
9 April 2009Director appointed susan ellcome (1 page)
9 April 2009Appointment terminated director george cormack (1 page)
16 March 2009Registered office changed on 16/03/2009 from, easter poldar farm thornhill, stirling, FK8 3QT (1 page)
16 March 2009Registered office changed on 16/03/2009 from, easter poldar farm thornhill, stirling, FK8 3QT (1 page)
16 March 2009Registered office changed on 16/03/2009 from easter poldar farm thornhill stirling FK8 3QT (1 page)
7 August 2008Return made up to 13/07/08; full list of members (3 pages)
7 August 2008Return made up to 13/07/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 April 2008Registered office changed on 15/04/2008 from, clements C.A., 29 st vincent place, glasgow, G1 2DT (1 page)
15 April 2008Registered office changed on 15/04/2008 from, clements C.A., 29 st vincent place, glasgow, G1 2DT (1 page)
15 April 2008Registered office changed on 15/04/2008 from clements C.A. 29 st vincent place glasgow G1 2DT (1 page)
9 August 2007Return made up to 13/07/07; no change of members (6 pages)
9 August 2007Return made up to 13/07/07; no change of members (6 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 July 2006Return made up to 13/07/06; full list of members (6 pages)
26 July 2006Return made up to 13/07/06; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 July 2005Return made up to 13/07/05; full list of members (6 pages)
22 July 2005Return made up to 13/07/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 13/07/03; full list of members (6 pages)
8 August 2003Return made up to 13/07/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 August 2002Return made up to 13/07/02; full list of members (6 pages)
15 August 2002Return made up to 13/07/02; full list of members (6 pages)
5 June 2002Company name changed the flying boat co. LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed the flying boat co. LIMITED\certificate issued on 05/06/02 (2 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (6 pages)
7 August 2000Return made up to 13/07/00; full list of members (6 pages)
7 August 2000Return made up to 13/07/00; full list of members (6 pages)
19 August 1999Full accounts made up to 31 March 1999 (6 pages)
19 August 1999Full accounts made up to 31 March 1999 (6 pages)
13 July 1999Return made up to 13/07/99; full list of members (6 pages)
13 July 1999Return made up to 13/07/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 August 1998Return made up to 13/07/98; no change of members (4 pages)
3 August 1998Return made up to 13/07/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Secretary resigned;director resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Return made up to 13/07/97; no change of members (4 pages)
5 September 1997Secretary resigned;director resigned (1 page)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Return made up to 13/07/97; no change of members (4 pages)
5 September 1997New secretary appointed (2 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997Secretary resigned;director resigned (1 page)
4 September 1996Return made up to 13/07/96; full list of members (6 pages)
4 September 1996Return made up to 13/07/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 May 1995Director's particulars changed (2 pages)
28 May 1995Director's particulars changed (2 pages)