Company NameScotairways Group Limited
DirectorBrian Souter
Company StatusActive
Company NumberSC308007
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 8 months ago)
Previous NameMBM Shelfco (22) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Brian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 68-70 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameHighland And Universal Securities Limited (Corporation)
StatusCurrent
Appointed12 August 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 week, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 12 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Secretary NameMr Iain Scott
StatusResigned
Appointed06 June 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2016)
RoleCompany Director
Correspondence Address4th Floor, 68-70 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Location

Registered Address4th Floor, 68-70
George Street
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (1 month, 4 weeks from now)

Filing History

21 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
5 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
26 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
2 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
8 March 2021Change of details for Mrs Ann Heron Gloag as a person with significant control on 8 March 2021 (2 pages)
2 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 September 2016Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages)
8 September 2016Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages)
8 September 2016Termination of appointment of Iain Scott as a secretary on 12 August 2016 (1 page)
8 September 2016Termination of appointment of Ramsay Gillies as a director on 12 August 2016 (1 page)
8 September 2016Termination of appointment of Ramsay Gillies as a director on 12 August 2016 (1 page)
8 September 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
8 September 2016Registered office address changed from C/O Highland & Universal Investments Ltd Robertson House 1 Whitefriars Crescent Perth PH2 0PA to 4th Floor, 68-70 George Street Edinburgh EH2 2LR on 8 September 2016 (1 page)
8 September 2016Registered office address changed from C/O Highland & Universal Investments Ltd Robertson House 1 Whitefriars Crescent Perth PH2 0PA to 4th Floor, 68-70 George Street Edinburgh EH2 2LR on 8 September 2016 (1 page)
8 September 2016Appointment of Sir Brian Souter as a director on 12 August 2016 (2 pages)
8 September 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
8 September 2016Appointment of Sir Brian Souter as a director on 12 August 2016 (2 pages)
8 September 2016Termination of appointment of Iain Scott as a secretary on 12 August 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
8 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from C/O C/O Highland & Universal Investments Ltd Suite B1 Highland House St Catherine's Road Perth PH1 5RY on 2 September 2011 (1 page)
2 September 2011Registered office address changed from C/O C/O Highland & Universal Investments Ltd Suite B1 Highland House St Catherine's Road Perth PH1 5RY on 2 September 2011 (1 page)
2 September 2011Registered office address changed from C/O C/O Highland & Universal Investments Ltd Suite B1 Highland House St Catherine's Road Perth PH1 5RY on 2 September 2011 (1 page)
10 June 2011Appointment of Mr Iain Scott as a secretary (1 page)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Appointment of Mr Iain Scott as a secretary (1 page)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 June 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
6 June 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Return made up to 04/09/09; full list of members (3 pages)
30 September 2009Return made up to 04/09/09; full list of members (3 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 September 2007Return made up to 04/09/07; full list of members (3 pages)
28 September 2007Return made up to 04/09/07; full list of members (3 pages)
21 February 2007Company name changed mbm shelfco (22) LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed mbm shelfco (22) LIMITED\certificate issued on 21/02/07 (2 pages)
19 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006New director appointed (3 pages)
19 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
4 September 2006Incorporation (24 pages)
4 September 2006Incorporation (24 pages)