Edinburgh
EH12 7HL
Scotland
Director Name | Mrs Elena Maria Wright |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2007(same day as company formation) |
Role | Air Charter Broker |
Country of Residence | Scotland |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Eleanor Joan Aguilar Torres |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Tour Guide |
Correspondence Address | Edificio Iberia C/Alberto Fernandez 1-3-4 Torreblanca Malaga Cp 29620 Foreign |
Secretary Name | Elena Maria Aguilar Torres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17/27 John's Place The Bond Edinburgh Midlothian EH6 7EN Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2011) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | execaircharter.com |
---|---|
Telephone | 0131 2616800 |
Telephone region | Edinburgh |
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Elena Maria Aguilar Torres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,901 |
Cash | £14,721 |
Current Liabilities | £70,118 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
22 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Director's details changed for Elena Maria Aguilar Torres on 1 June 2022 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 August 2017 | Notification of Elena Maria Torres as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Elena Maria Torres as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (3 pages) |
3 September 2014 | Director's details changed for Elena Maria Aguilar Torres on 15 January 2014 (2 pages) |
3 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (3 pages) |
3 September 2014 | Director's details changed for Elena Maria Aguilar Torres on 15 January 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX on 24 February 2014 (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Secretary's details changed for Burness Llp on 1 June 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Burness Llp on 1 June 2011 (2 pages) |
3 October 2011 | Director's details changed for Elena Maria Aguilar Torres on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Elena Maria Aguilar Torres on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Burness Llp on 1 June 2011 (2 pages) |
3 October 2011 | Director's details changed for Elena Maria Aguilar Torres on 3 October 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 18 January 2011 (1 page) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
28 February 2008 | Secretary appointed burness LLP (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 111 george street edinburgh midlothian EH2 4JN (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 111 george street edinburgh midlothian EH2 4JN (1 page) |
28 February 2008 | Secretary appointed burness LLP (2 pages) |
7 February 2008 | Ad 29/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Ad 29/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 8 east mains of ingilston eastfield road edinburgh airport edinburgh EH22 8NQ (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 8 east mains of ingilston eastfield road edinburgh airport edinburgh EH22 8NQ (1 page) |
20 June 2007 | Incorporation (21 pages) |
20 June 2007 | Incorporation (21 pages) |