Company NameFly Scenic Scotland Ltd
Company StatusDissolved
Company NumberSC375572
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMrs Louise Anne Ewart
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(7 years, 8 months after company formation)
Appointment Duration2 years (closed 17 December 2019)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCumbernauld Airport Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameMr Graeme Frater
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(7 years, 8 months after company formation)
Appointment Duration2 years (closed 17 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbernauld Airport Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameMr Craig Ross McDonald
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(7 years, 8 months after company formation)
Appointment Duration2 years (closed 17 December 2019)
RoleAirline Pilot
Country of ResidenceScotland
Correspondence AddressCumbernauld Airport Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameMr Donald Archibald Cameron
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Creag Bhan Village, Glengallan Road
Oban
Argyll
PA34 4BF
Scotland
Director NameMr James Howard Sandham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressOxford Chambers New Oxford Street
Workington
Cumbria
CA14 2LR

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

1 at £1James Howard Sandham
100.00%
Ordinary

Financials

Year2014
Net Worth-£337
Cash£212
Current Liabilities£1,497

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
29 May 2018Cessation of James Howard Sandham as a person with significant control on 4 December 2017 (1 page)
29 May 2018Notification of Cloud Global Group Limited as a person with significant control on 4 December 2017 (2 pages)
10 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
8 December 2017Appointment of Mrs Louise Anne Ewart as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Craig Ross Mcdonald as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Craig Ross Mcdonald as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Mrs Louise Anne Ewart as a director on 7 December 2017 (2 pages)
8 December 2017Termination of appointment of James Howard Sandham as a director on 7 December 2017 (1 page)
8 December 2017Termination of appointment of James Howard Sandham as a director on 7 December 2017 (1 page)
8 December 2017Appointment of Mr Graeme Frater as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Mr Graeme Frater as a director on 7 December 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
10 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
10 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2013Registered office address changed from 5 Creag Bhan Village, Glengallan Road Oban Argyll PA34 4BF Scotland on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 5 Creag Bhan Village, Glengallan Road Oban Argyll PA34 4BF Scotland on 13 February 2013 (1 page)
8 February 2013Appointment of Mr James Howard Sandham as a director (2 pages)
8 February 2013Termination of appointment of Donald Cameron as a director (1 page)
8 February 2013Termination of appointment of Donald Cameron as a director (1 page)
8 February 2013Appointment of Mr James Howard Sandham as a director (2 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Donald Archibald Cameron on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Mr Donald Archibald Cameron on 18 April 2011 (2 pages)
30 March 2011Registered office address changed from Oban Airport North Connel by Oban Argyll PA37 1SW Scotland on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Oban Airport North Connel by Oban Argyll PA37 1SW Scotland on 30 March 2011 (1 page)
4 August 2010Registered office address changed from North Connel Oban PA37 1SW Scotland on 4 August 2010 (1 page)
4 August 2010Registered office address changed from North Connel Oban PA37 1SW Scotland on 4 August 2010 (1 page)
4 August 2010Registered office address changed from North Connel Oban PA37 1SW Scotland on 4 August 2010 (1 page)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)