Company NameIslander Aircraft Ltd.
DirectorsGeorge Cormack and Kirsty Elizabeth May Smith
Company StatusActive
Company NumberSC332375
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Poldar Farm
Thornhill
Stirling
FK8 3QT
Scotland
Secretary NameMs Susan Elizabeth Harby Ellcome
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Poldar Farm
Thornhill
Stirling
FK8 3QT
Scotland
Director NameKirsty Elizabeth May Smith
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleApprentice Aircraft Engineer
Country of ResidenceScotland
Correspondence AddressCumbernauld Airport Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameMr Edward Douglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCumbernauld Airport Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cormackaircraft.com

Location

Registered AddressCumbernauld Airport
Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

25k at £0.01George Cormack
100.00%
Ordinary

Financials

Year2014
Net Worth£759,182
Cash£1,098,470
Current Liabilities£540,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

9 December 2020Delivered on: 23 December 2020
Persons entitled: George Cormack

Classification: A registered charge
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 November 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
27 January 2021Notification of Trustees of the Islander Aircraft Ltd Employee Ownership Trust as a person with significant control on 9 December 2020 (2 pages)
27 January 2021Cessation of George Cormack as a person with significant control on 9 December 2020 (1 page)
23 December 2020Appointment of Kirsty Elizabeth May Smith as a director on 9 December 2020 (2 pages)
23 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2020Registration of charge SC3323750001, created on 9 December 2020 (7 pages)
23 December 2020Memorandum and Articles of Association (18 pages)
12 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Termination of appointment of Edward Douglas Mcghee as a director on 26 May 2020 (1 page)
23 December 2019Appointment of Mr Edward Douglas Mcghee as a director on 1 December 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250
(4 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 250

Statement of capital on 2014-11-13
  • GBP 250
(4 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 250

Statement of capital on 2014-11-13
  • GBP 250
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 250
(4 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 250
(4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for George Cormack on 20 October 2009 (2 pages)
20 October 2009Director's details changed for George Cormack on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 April 2009Registered office changed on 04/04/2009 from easter polder thornhill stirling FK8 3QT (1 page)
4 April 2009Registered office changed on 04/04/2009 from easter polder thornhill stirling FK8 3QT (1 page)
29 October 2008Return made up to 15/10/08; full list of members (3 pages)
29 October 2008Return made up to 15/10/08; full list of members (3 pages)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2008Nc inc already adjusted 22/04/08 (1 page)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2008Nc inc already adjusted 22/04/08 (1 page)
10 June 2008Ad 23/04/08\gbp si [email protected]=249\gbp ic 1/250\ (2 pages)
10 June 2008Ad 23/04/08\gbp si [email protected]=249\gbp ic 1/250\ (2 pages)
30 April 2008Resolutions
  • RES13 ‐ Sub divide 22/04/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Sub divide 22/04/2008
(1 page)
30 April 2008S-div (1 page)
30 April 2008S-div (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
15 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
15 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2007Incorporation (17 pages)
15 October 2007Incorporation (17 pages)