Glasgow
G14 0LQ
Scotland
Secretary Name | Nicola Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | 1 Mellerstain Grove Glasgow Lanarkshire G14 0LQ Scotland |
Secretary Name | Mary Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Davidson Street Clydebank Glasgow G81 1BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | flightaerials.co.uk |
---|
Registered Address | 11 Somerset Place Glasgow Lanarkshire G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,056 |
Cash | £14,243 |
Current Liabilities | £7,268 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
14 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
21 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Registered office address changed from C/O Campbell Dallas Llp 126 Drymen Road Bearsden Glasgow Scotland on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from C/O Campbell Dallas Llp 126 Drymen Road Bearsden Glasgow Scotland on 30 May 2012 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from Flight Aerials 932 Argyle Street Glasgow G3 8YJ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Flight Aerials 932 Argyle Street Glasgow G3 8YJ on 17 January 2011 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Director's details changed for Peter Kane on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Peter Kane on 25 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 May 2009 | Return made up to 25/04/09; no change of members (10 pages) |
29 May 2009 | Return made up to 25/04/09; no change of members (10 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (16 pages) |
25 April 2003 | Incorporation (16 pages) |