Company NameColin Mackay Aviation Limited
Company StatusDissolved
Company NumberSC326317
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 9 months ago)
Dissolution Date11 May 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Ajay Chopra
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed29 June 2007(4 days after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockfield
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director NameMr Morris Young Leslie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(4 days after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGairdrum Farm
St Martins Balbeggie
Perth
PH2 6AP
Scotland
Director NameColin Mackay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(4 days after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorpestone House
44 Old Mugdock Road
Strathblane
Lanarkshire
G63 9ES
Scotland
Secretary NameMr Alexander Melville Bisset
NationalityBritish
StatusClosed
Appointed29 June 2007(4 days after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Laggan Road
Glasgow
Lanarkshire
G43 2SY
Scotland
Director NameMr Alexander Melville Bisset
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Laggan Road
Glasgow
Lanarkshire
G43 2SY
Scotland
Secretary NameFiona Walker
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2a Titchfield Road
Troon
Ayrshire
KA10 6AN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Colin Mackay
33.33%
Ordinary
100 at £1Morris Young Leslie
33.33%
Ordinary
50 at £1Ajay Chopra
16.67%
Ordinary
50 at £1Soni Kumar
16.67%
Ordinary

Financials

Year2014
Net Worth£22,727
Cash£39,368
Current Liabilities£338,073

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Notice of final meeting of creditors (3 pages)
11 February 2015Notice of final meeting of creditors (3 pages)
31 October 2013Registered office address changed from C/O Bissets Ltd 135 Buchanan Street Glasgow G1 2JA on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from C/O Bissets Ltd 135 Buchanan Street Glasgow G1 2JA on 31 October 2013 (2 pages)
30 October 2013Notice of winding up order (1 page)
30 October 2013Court order notice of winding up (1 page)
30 October 2013Court order notice of winding up (1 page)
30 October 2013Notice of winding up order (1 page)
23 September 2013Appointment of a provisional liquidator (2 pages)
23 September 2013Appointment of a provisional liquidator (2 pages)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 300
(6 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 300
(6 pages)
29 March 2012 (9 pages)
29 March 2012 (9 pages)
7 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
7 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
4 April 2011 (9 pages)
4 April 2011 (9 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 March 2010 (9 pages)
8 March 2010 (9 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
7 May 2009 (5 pages)
7 May 2009 (5 pages)
10 November 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 August 2008Return made up to 25/06/08; full list of members (4 pages)
18 August 2008Return made up to 25/06/08; full list of members (4 pages)
20 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
20 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2007Ad 29/06/07--------- £ si 298@1=298 £ ic 1/299 (2 pages)
26 July 2007Ad 29/06/07--------- £ si 298@1=298 £ ic 1/299 (2 pages)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007£ nc 100/300 25/06/07 (1 page)
17 July 2007£ nc 100/300 25/06/07 (1 page)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: c/o bissets LIMITED, suite 3/5 135 buchanan street glasgow G1 2JA (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: c/o bissets LIMITED, suite 3/5 135 buchanan street glasgow G1 2JA (1 page)
5 July 2007New director appointed (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
25 June 2007Incorporation (17 pages)
25 June 2007Incorporation (17 pages)