McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Director Name | Mrs Margaret Richmond Greer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Director Name | Mr Robert McDowell Greer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Secretary Name | Mr Robert McDowell Greer |
---|---|
Status | Current |
Appointed | 16 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Director Name | Mr Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Park Avenue Portobello Edinburgh EH15 1JR Scotland |
Director Name | Mr Robert Greer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dakota House McIntyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE Scotland |
Director Name | David McEwan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | greeraviation.com |
---|---|
Telephone | 01292 678222 |
Telephone region | Ayr |
Registered Address | Unit 30 Coatbank Way Coatbridge ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Margaret R. Greer 50.00% Ordinary |
---|---|
1 at £1 | Robert M. Greer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,035 |
Cash | £338,747 |
Current Liabilities | £254,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
7 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Registered office address changed from Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE to Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE to Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE to Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB on 2 July 2015 (1 page) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 December 2011 | Director's details changed for Mr Robert Greer on 1 November 2011 (2 pages) |
8 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Director's details changed for Mrs Margaret Richmond Greer on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Robert Greer on 1 November 2011 (2 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
8 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Director's details changed for Mr Robert Mcdowell Greer on 1 November 2011 (2 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
8 December 2011 | Director's details changed for Mrs Margaret Richmond Greer on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Robert Mcdowell Greer on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Robert Mcdowell Greer on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mrs Margaret Richmond Greer on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Robert Greer on 1 November 2011 (2 pages) |
12 April 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 April 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 March 2011 | Company name changed greer aviation (prestwick) LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed greer aviation (prestwick) LIMITED\certificate issued on 21/03/11
|
11 March 2011 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 March 2011 (2 pages) |
17 February 2011 | Company name changed wjm shelfco 1 LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Resolutions
|
17 February 2011 | Company name changed wjm shelfco 1 LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Appointment of Robert Greer as a director (2 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Appointment of David Mcewan Greer as a director (2 pages) |
17 February 2011 | Termination of appointment of David Mcewan as a director (1 page) |
17 February 2011 | Termination of appointment of David Mcewan as a director (1 page) |
17 February 2011 | Appointment of David Mcewan Greer as a director (2 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
17 February 2011 | Appointment of Robert Greer as a director (2 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
16 February 2011 | Appointment of Mr Robert Mcdowell Greer as a secretary (1 page) |
16 February 2011 | Appointment of David Mcewan as a director (2 pages) |
16 February 2011 | Appointment of Robert Mcdowell Greer as a director (2 pages) |
16 February 2011 | Termination of appointment of Kenneth Long as a director (1 page) |
16 February 2011 | Appointment of Margaret Richmond Greer as a director (2 pages) |
16 February 2011 | Appointment of Robert Mcdowell Greer as a director (2 pages) |
16 February 2011 | Appointment of David Mcewan as a director (2 pages) |
16 February 2011 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
16 February 2011 | Appointment of Margaret Richmond Greer as a director (2 pages) |
16 February 2011 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
16 February 2011 | Appointment of Mr Robert Mcdowell Greer as a secretary (1 page) |
16 February 2011 | Termination of appointment of Kenneth Long as a director (1 page) |
23 November 2010 | Incorporation (23 pages) |
23 November 2010 | Incorporation (23 pages) |