Company NameAir UK Engineering Ltd
DirectorIain McDonald
Company StatusActive
Company NumberSC328644
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Previous NameMacDunbar Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Iain McDonald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Murray Court
Dunbar
East Lothian
EH42 1GN
Scotland
Secretary NameHeather McDonald
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Dempster Place
Dunbar
EH42 1ZR
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address70 Dempster Place
Dunbar
EH42 1ZR
Scotland

Shareholders

100 at £1Iain McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£13,446
Current Liabilities£16,080

Accounts

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

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

6 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Heather Mcdonald as a secretary on 1 June 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
12 August 2019Registered office address changed from 7 Murray Court Dunbar EH42 1GN to 70 Dempster Place Dunbar EH42 1ZR on 12 August 2019 (1 page)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 August 2019Change of details for Mr Iain Mcdonald as a person with significant control on 1 August 2019 (2 pages)
12 August 2019Secretary's details changed for Heather Mcdonald on 1 August 2019 (1 page)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(4 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(4 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
11 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
11 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Company name changed macdunbar LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Company name changed macdunbar LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 May 2009Accounting reference date extended from 05/10/2008 to 31/03/2009 (1 page)
18 May 2009Accounting reference date extended from 05/10/2008 to 31/03/2009 (1 page)
24 April 2009Accounting reference date shortened from 31/08/2008 to 05/10/2007 (1 page)
24 April 2009Accounts for a dormant company made up to 5 October 2007 (2 pages)
24 April 2009Accounting reference date shortened from 31/08/2008 to 05/10/2007 (1 page)
24 April 2009Accounts for a dormant company made up to 5 October 2007 (2 pages)
24 April 2009Accounts for a dormant company made up to 5 October 2007 (2 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
1 August 2007Incorporation (16 pages)
1 August 2007Incorporation (16 pages)