Company NameFlight Aerials Limited
Company StatusDissolved
Company NumberSC248386
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Kane
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleTV & Satellite Engineer
Country of ResidenceScotland
Correspondence Address1 Mellerstain Grove
Glasgow
G14 0LQ
Scotland
Secretary NameNicola Kane
NationalityBritish
StatusClosed
Appointed19 February 2007(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 14 November 2017)
RoleCompany Director
Correspondence Address1 Mellerstain Grove
Glasgow
Lanarkshire
G14 0LQ
Scotland
Secretary NameMary Kane
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Davidson Street
Clydebank
Glasgow
G81 1BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflightaerials.co.uk

Location

Registered Address11 Somerset Place
Glasgow
Lanarkshire
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£84,056
Cash£14,243
Current Liabilities£7,268

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
14 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 4 March 2013 (2 pages)
21 January 2013Amended accounts made up to 31 March 2012 (7 pages)
21 January 2013Amended accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Registered office address changed from C/O Campbell Dallas Llp 126 Drymen Road Bearsden Glasgow Scotland on 30 May 2012 (1 page)
30 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from C/O Campbell Dallas Llp 126 Drymen Road Bearsden Glasgow Scotland on 30 May 2012 (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from Flight Aerials 932 Argyle Street Glasgow G3 8YJ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Flight Aerials 932 Argyle Street Glasgow G3 8YJ on 17 January 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Director's details changed for Peter Kane on 25 April 2010 (2 pages)
1 June 2010Director's details changed for Peter Kane on 25 April 2010 (2 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 May 2009Return made up to 25/04/09; no change of members (10 pages)
29 May 2009Return made up to 25/04/09; no change of members (10 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 25/04/08; full list of members (3 pages)
16 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Return made up to 25/04/06; full list of members (2 pages)
4 May 2006Return made up to 25/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2005Return made up to 25/04/05; full list of members (2 pages)
5 May 2005Return made up to 25/04/05; full list of members (2 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)