Company NameEXEC Air Charter Limited
DirectorsElena Maria Aguilar Torres and Elena Maria Wright
Company StatusActive
Company NumberSC325896
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameElena Maria Aguilar Torres
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleAir Charter Broker
Country of ResidenceScotland
Correspondence Address5 Sycamore Terrace
Edinburgh
EH12 7HL
Scotland
Director NameMrs Elena Maria Wright
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleAir Charter Broker
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameEleanor Joan Aguilar Torres
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleTour Guide
Correspondence AddressEdificio Iberia
C/Alberto Fernandez 1-3-4
Torreblanca
Malaga Cp 29620
Foreign
Secretary NameElena Maria Aguilar Torres
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address17/27 John's Place
The Bond
Edinburgh
Midlothian
EH6 7EN
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed29 January 2008(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2011)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteexecaircharter.com
Telephone0131 2616800
Telephone regionEdinburgh

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Elena Maria Aguilar Torres
100.00%
Ordinary

Financials

Year2014
Net Worth£5,901
Cash£14,721
Current Liabilities£70,118

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
18 August 2023Director's details changed for Elena Maria Aguilar Torres on 1 June 2022 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
14 July 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
24 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 August 2017Notification of Elena Maria Torres as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Elena Maria Torres as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Registered office address changed from C/O J S Accounting Services Limited 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O J S Accounting Services Limited 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2014Annual return made up to 20 June 2014 with a full list of shareholders (3 pages)
3 September 2014Director's details changed for Elena Maria Aguilar Torres on 15 January 2014 (2 pages)
3 September 2014Annual return made up to 20 June 2014 with a full list of shareholders (3 pages)
3 September 2014Director's details changed for Elena Maria Aguilar Torres on 15 January 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX on 24 February 2014 (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2012Termination of appointment of Burness Llp as a secretary (1 page)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 October 2012Termination of appointment of Burness Llp as a secretary (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 October 2011Secretary's details changed for Burness Llp on 1 June 2011 (2 pages)
3 October 2011Secretary's details changed for Burness Llp on 1 June 2011 (2 pages)
3 October 2011Director's details changed for Elena Maria Aguilar Torres on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Elena Maria Aguilar Torres on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Burness Llp on 1 June 2011 (2 pages)
3 October 2011Director's details changed for Elena Maria Aguilar Torres on 3 October 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 18 January 2011 (1 page)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 February 2008Secretary appointed burness LLP (2 pages)
28 February 2008Registered office changed on 28/02/2008 from 111 george street edinburgh midlothian EH2 4JN (1 page)
28 February 2008Registered office changed on 28/02/2008 from 111 george street edinburgh midlothian EH2 4JN (1 page)
28 February 2008Secretary appointed burness LLP (2 pages)
7 February 2008Ad 29/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Ad 29/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: 8 east mains of ingilston eastfield road edinburgh airport edinburgh EH22 8NQ (1 page)
2 July 2007Registered office changed on 02/07/07 from: 8 east mains of ingilston eastfield road edinburgh airport edinburgh EH22 8NQ (1 page)
20 June 2007Incorporation (21 pages)
20 June 2007Incorporation (21 pages)