Company NameACS Aviation Limited
Company StatusActive
Company NumberSC315417
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameCraig Ross McDonald
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive
Abbotsinch
Paisley
PA3 2SG
Scotland
Director NameMr Graeme Frater
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive
Abbotsinch
Paisley
PA3 2SG
Scotland
Director NameMrs Louise Anne Ewart
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, No.1 Cargo Building Campsie Drive
Abbotsinch
Paisley
PA3 2SG
Scotland
Director NameMr George Edward McFarlane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland
Secretary NameMr Alexander Melville Bisset
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Laggan Road
Glasgow
Lanarkshire
G43 2SY
Scotland
Director NameMr Allan David Gordon Falconer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 November 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address135 Suite 3/5
135 Buchanan Street
Glasgow
G1 2JA
Scotland
Secretary NameLouise Mary McFeely
NationalityBritish
StatusResigned
Appointed30 June 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2016)
RoleCompany Director
Correspondence Address135 Suite 3/5
135 Buchanan Street
Glasgow
G1 2JA
Scotland
Director NameMr Craig Ewart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2017)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address135 Suite 3/5
135 Buchanan Street
Glasgow
G1 2JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.acsflighttraining.co.uk
Telephone01738 550003
Telephone regionPerth

Location

Registered AddressUnit 7, No.1 Cargo Building Campsie Drive
Abbotsinch
Paisley
PA3 2SG
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Allan Falconer
60.00%
Ordinary
40 at £1George Edward Mcfarlane
40.00%
Ordinary

Financials

Year2014
Net Worth-£491,754
Cash£53,514
Current Liabilities£268,885

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

22 March 2022Delivered 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 2020Delivered on: 12 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 February 2020Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

23 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
7 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
30 January 2023Director's details changed for Graeme Frater on 30 January 2023 (2 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
22 March 2022Registration of charge SC3154170005, created on 22 March 2022 (4 pages)
22 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
10 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 May 2020Registration of charge SC3154170004, created on 9 May 2020 (7 pages)
3 March 2020Registration of charge SC3154170003, created on 28 February 2020 (10 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 October 2018Director's details changed for Craig Ross Macdonald on 23 October 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 January 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 May 2017Termination of appointment of Craig Ewart as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Craig Ewart as a director on 15 May 2017 (1 page)
14 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 December 2016Appointment of Mr Craig Ewart as a director on 18 November 2016 (3 pages)
6 December 2016Appointment of Graeme Frater as a director on 18 November 2016 (3 pages)
6 December 2016Appointment of Craig Ross Macdonald as a director on 18 November 2016 (3 pages)
6 December 2016Appointment of Craig Ross Macdonald as a director on 18 November 2016 (3 pages)
6 December 2016Appointment of Graeme Frater as a director on 18 November 2016 (3 pages)
6 December 2016Appointment of Mr Craig Ewart as a director on 18 November 2016 (3 pages)
29 November 2016Termination of appointment of Allan David Gordon Falconer as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Allan David Gordon Falconer as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Louise Mary Mcfeely as a secretary on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Louise Mary Mcfeely as a secretary on 18 November 2016 (2 pages)
26 November 2016Satisfaction of charge 1 in full (4 pages)
26 November 2016Satisfaction of charge 2 in full (4 pages)
26 November 2016Satisfaction of charge 1 in full (4 pages)
26 November 2016Satisfaction of charge 2 in full (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Director's details changed for Allan David Gordon Falconer on 28 January 2016 (2 pages)
28 January 2016Secretary's details changed for Louise Mary Mcfeely on 28 January 2016 (1 page)
28 January 2016Director's details changed for Allan David Gordon Falconer on 28 January 2016 (2 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Secretary's details changed for Louise Mary Mcfeely on 28 January 2016 (1 page)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 8 April 2014 (1 page)
8 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 8 April 2014 (1 page)
8 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 8 April 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Termination of appointment of George Mcfarlane as a director (1 page)
11 June 2013Termination of appointment of George Mcfarlane as a director (1 page)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Appointment of Louise Mary Mcfeely as a secretary (3 pages)
26 July 2011Appointment of Louise Mary Mcfeely as a secretary (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 June 2011Termination of appointment of Alexander Bisset as a secretary (1 page)
27 June 2011Termination of appointment of Alexander Bisset as a secretary (1 page)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for George Edward Mcfarlane on 26 January 2010 (2 pages)
3 March 2010Director's details changed for George Edward Mcfarlane on 26 January 2010 (2 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 November 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
3 November 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 26/01/09; full list of members (4 pages)
21 May 2009Return made up to 26/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
20 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
28 April 2008Director appointed allan david gordon falconer (2 pages)
28 April 2008Director appointed allan david gordon falconer (2 pages)
23 April 2008Return made up to 26/01/08; full list of members (3 pages)
23 April 2008Return made up to 26/01/08; full list of members (3 pages)
8 February 2007Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2007Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)