Abbotsinch
Paisley
PA3 2SG
Scotland
Director Name | Mr Graeme Frater |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 7, No.1 Cargo Building Campsie Drive Abbotsinch Paisley PA3 2SG Scotland |
Director Name | Mrs Louise Anne Ewart |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, No.1 Cargo Building Campsie Drive Abbotsinch Paisley PA3 2SG Scotland |
Director Name | Mr George Edward McFarlane |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Stewartfield Drive East Kilbride Glasgow G74 4UA Scotland |
Secretary Name | Mr Alexander Melville Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Laggan Road Glasgow Lanarkshire G43 2SY Scotland |
Director Name | Mr Allan David Gordon Falconer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 November 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 135 Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland |
Secretary Name | Louise Mary McFeely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | 135 Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland |
Director Name | Mr Craig Ewart |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2017) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 135 Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.acsflighttraining.co.uk |
---|---|
Telephone | 01738 550003 |
Telephone region | Perth |
Registered Address | Unit 7, No.1 Cargo Building Campsie Drive Abbotsinch Paisley PA3 2SG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Allan Falconer 60.00% Ordinary |
---|---|
40 at £1 | George Edward Mcfarlane 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£491,754 |
Cash | £53,514 |
Current Liabilities | £268,885 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
22 March 2022 | Delivered on: 22 March 2022 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mortgage supplement - mortgage dated 2802/2020. serial no:42.062 Reg: g-fcac. Replacement engines: 02-02-06006 & 02-02-06007. for full description please refer to the instrument. Outstanding |
---|---|
9 May 2020 | Delivered on: 12 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 3 March 2020 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2005 diamond DA42 twin star reg. Mark g-fcac serial no. 42.062. for full details please refer to the instrument. Outstanding |
30 June 2011 | Delivered on: 19 July 2011 Persons entitled: Allan Falconer Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: Air Charter Scotland Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
7 January 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
30 January 2023 | Director's details changed for Graeme Frater on 30 January 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 March 2022 | Registration of charge SC3154170005, created on 22 March 2022 (4 pages) |
22 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
10 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 May 2020 | Registration of charge SC3154170004, created on 9 May 2020 (7 pages) |
3 March 2020 | Registration of charge SC3154170003, created on 28 February 2020 (10 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
17 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 October 2018 | Director's details changed for Craig Ross Macdonald on 23 October 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 January 2018 | Registered office address changed from 135 Suite 3/5 135 Buchanan Street Glasgow G1 2JA to Unit 7, No.1 Cargo Building Campsie Drive Abbotsinch Paisley PA3 2SG on 26 January 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 May 2017 | Termination of appointment of Craig Ewart as a director on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Craig Ewart as a director on 15 May 2017 (1 page) |
14 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 December 2016 | Appointment of Mr Craig Ewart as a director on 18 November 2016 (3 pages) |
6 December 2016 | Appointment of Graeme Frater as a director on 18 November 2016 (3 pages) |
6 December 2016 | Appointment of Craig Ross Macdonald as a director on 18 November 2016 (3 pages) |
6 December 2016 | Appointment of Craig Ross Macdonald as a director on 18 November 2016 (3 pages) |
6 December 2016 | Appointment of Graeme Frater as a director on 18 November 2016 (3 pages) |
6 December 2016 | Appointment of Mr Craig Ewart as a director on 18 November 2016 (3 pages) |
29 November 2016 | Termination of appointment of Allan David Gordon Falconer as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Allan David Gordon Falconer as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Louise Mary Mcfeely as a secretary on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Louise Mary Mcfeely as a secretary on 18 November 2016 (2 pages) |
26 November 2016 | Satisfaction of charge 1 in full (4 pages) |
26 November 2016 | Satisfaction of charge 2 in full (4 pages) |
26 November 2016 | Satisfaction of charge 1 in full (4 pages) |
26 November 2016 | Satisfaction of charge 2 in full (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Allan David Gordon Falconer on 28 January 2016 (2 pages) |
28 January 2016 | Secretary's details changed for Louise Mary Mcfeely on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Allan David Gordon Falconer on 28 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Louise Mary Mcfeely on 28 January 2016 (1 page) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 8 April 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Termination of appointment of George Mcfarlane as a director (1 page) |
11 June 2013 | Termination of appointment of George Mcfarlane as a director (1 page) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Appointment of Louise Mary Mcfeely as a secretary (3 pages) |
26 July 2011 | Appointment of Louise Mary Mcfeely as a secretary (3 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 June 2011 | Termination of appointment of Alexander Bisset as a secretary (1 page) |
27 June 2011 | Termination of appointment of Alexander Bisset as a secretary (1 page) |
22 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for George Edward Mcfarlane on 26 January 2010 (2 pages) |
3 March 2010 | Director's details changed for George Edward Mcfarlane on 26 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 26/01/09; full list of members (4 pages) |
21 May 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
28 April 2008 | Director appointed allan david gordon falconer (2 pages) |
28 April 2008 | Director appointed allan david gordon falconer (2 pages) |
23 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
23 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
8 February 2007 | Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2007 | Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |