Company NameTally-Ho Aviation Ltd
Company StatusDissolved
Company NumberSC355754
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameCapt James Phillip Ashley Longworth
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleAirline Pilot
Country of ResidenceScotland
Correspondence Address46/3 Timber Bush
Edinburgh
EH6 6QH
Scotland
Secretary NameMatthew Nicholls
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address6/3 Maritime Street
Edinburgh
EH6 6SB
Scotland
Secretary NameMr Chris Smith
StatusResigned
Appointed29 February 2012(3 years after company formation)
Appointment DurationResigned same day (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43/2 Water Street
Edinburgh
Midlothian
EH6 6SU
Scotland

Location

Registered Address46/3 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

10 at £1James Phillip Ashley Longworth
100.00%
Ordinary

Financials

Year2014
Net Worth£29,581
Cash£19,025
Current Liabilities£11,839

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
6 February 2017Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
6 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 February 2017Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10
(3 pages)
1 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10
(3 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Director's details changed for Mr James Phillip Ashley Longworth on 1 August 2013 (2 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(3 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(3 pages)
3 March 2014Director's details changed for Mr James Phillip Ashley Longworth on 1 August 2013 (2 pages)
3 March 2014Director's details changed for Mr James Phillip Ashley Longworth on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 43/2 Water Street Edinburgh Midlothian EH6 6SU United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 43/2 Water Street Edinburgh Midlothian EH6 6SU United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 43/2 Water Street Edinburgh Midlothian EH6 6SU United Kingdom on 1 August 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 May 2012Appointment of Mr Chris Smith as a secretary (1 page)
11 May 2012Appointment of Mr Chris Smith as a secretary (1 page)
11 May 2012Termination of appointment of Matthew Nicholls as a secretary (1 page)
11 May 2012Termination of appointment of Chris Smith as a secretary (1 page)
11 May 2012Termination of appointment of Chris Smith as a secretary (1 page)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Matthew Nicholls as a secretary (1 page)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
1 July 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
9 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr James Phillip Ashley Longworth on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr James Phillip Ashley Longworth on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr James Phillip Ashley Longworth on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 February 2009Incorporation (12 pages)
27 February 2009Incorporation (12 pages)