Kilbirnie
Ayrshire
KA25 7EU
Scotland
Director Name | Andrew McLaren |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coxswain Drive Troon Ayrshire KA10 7NH Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | www.vectoraircraftservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 01294 316556 |
Telephone region | Ardrossan |
Registered Address | C/O Wjm The Capital Building 12 - 13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
8.3k at £1 | Christopher Spencer 80.00% Ordinary A |
---|---|
413 at £1 | Andrew Mclaren 3.97% Ordinary B |
1.7k at £1 | Andrew Mclaren 16.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £320,468 |
Cash | £373,560 |
Current Liabilities | £198,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
28 April 2006 | Delivered 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 2006 | Delivered 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 |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 October 2022 | Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
18 March 2022 | Registered 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 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
14 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for Andrew Mclaren on 11 October 2010 (2 pages) |
16 October 2012 | Director's details changed for Andrew Mclaren on 11 October 2010 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 October 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Andrew Mclaren on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Andrew Mclaren on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Christopher Spencer on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Andrew Mclaren on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Christopher Spencer on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Christopher Spencer on 1 January 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2007 | Ad 16/11/07--------- £ si 413@1=413 £ ic 10000/10413 (2 pages) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Ad 16/11/07--------- £ si 413@1=413 £ ic 10000/10413 (2 pages) |
27 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
27 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
25 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
16 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Alterations to a floating charge (6 pages) |
3 July 2006 | Alterations to a floating charge (6 pages) |
23 June 2006 | Alterations to a floating charge (5 pages) |
23 June 2006 | Alterations to a floating charge (5 pages) |
11 May 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | Resolutions
|
28 September 2005 | Incorporation (18 pages) |
28 September 2005 | Incorporation (18 pages) |