Company NameVector Aircraft Services Limited
DirectorsChristopher Spencer and Andrew McLaren
Company StatusActive
Company NumberSC290961
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Spencer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Milton Road
Kilbirnie
Ayrshire
KA25 7EU
Scotland
Director NameAndrew McLaren
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Coxswain Drive
Troon
Ayrshire
KA10 7NH
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 2005(same day as company formation)
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.vectoraircraftservices.com/
Email address[email protected]
Telephone01294 316556
Telephone regionArdrossan

Location

Registered AddressC/O Wjm The Capital Building
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

8.3k at £1Christopher Spencer
80.00%
Ordinary A
413 at £1Andrew Mclaren
3.97%
Ordinary B
1.7k at £1Andrew Mclaren
16.04%
Ordinary A

Financials

Year2014
Net Worth£320,468
Cash£373,560
Current Liabilities£198,748

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 Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

28 April 2006Delivered on: 11 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 March 2006Delivered on: 30 March 2006
Persons entitled: The North Ayrshire Council

Classification: Floating charge
Secured details: All sums due in terms of the agreement in respect of the loan of £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 October 2022Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
18 March 2022Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to C/O Wjm the Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022 (1 page)
5 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
14 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,413
(6 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,413
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,413
(6 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,413
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,413
(6 pages)
18 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,413
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for Andrew Mclaren on 11 October 2010 (2 pages)
16 October 2012Director's details changed for Andrew Mclaren on 11 October 2010 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 October 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Andrew Mclaren on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Andrew Mclaren on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Christopher Spencer on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Andrew Mclaren on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Christopher Spencer on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Christopher Spencer on 1 January 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 December 2008Return made up to 28/09/08; full list of members (4 pages)
30 December 2008Return made up to 28/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2007Ad 16/11/07--------- £ si 413@1=413 £ ic 10000/10413 (2 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Ad 16/11/07--------- £ si 413@1=413 £ ic 10000/10413 (2 pages)
27 November 2007Notice of assignment of name or new name to shares (2 pages)
27 November 2007Notice of assignment of name or new name to shares (2 pages)
25 October 2007Return made up to 28/09/07; full list of members (2 pages)
25 October 2007Return made up to 28/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 October 2006Return made up to 28/09/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 28/09/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
3 July 2006Alterations to a floating charge (6 pages)
3 July 2006Alterations to a floating charge (6 pages)
23 June 2006Alterations to a floating charge (5 pages)
23 June 2006Alterations to a floating charge (5 pages)
11 May 2006Partic of mort/charge * (3 pages)
11 May 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
22 February 2006New director appointed (1 page)
22 February 2006Nc inc already adjusted 27/01/06 (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 February 2006Nc inc already adjusted 27/01/06 (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 September 2005Incorporation (18 pages)
28 September 2005Incorporation (18 pages)