Company NameHawkeye Aviation Services Ltd
DirectorKristian Lyons
Company StatusActive
Company NumberSC432637
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameKristian Lyons
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleAviation Pilot
Country of ResidenceUnited Kingdom
Correspondence Address33 Newmarket Street
Ayr
KA7 1LL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address33 Newmarket Street
Ayr
KA7 1LL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kristian Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£5,994
Cash£9,107
Current Liabilities£14,693

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
3 December 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
20 September 2022Registered office address changed from 34 Newmarket Street Ayr KA7 1LP Scotland to 33 Newmarket Street Ayr KA7 1LL on 20 September 2022 (1 page)
16 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
10 November 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
8 May 2021Registered office address changed from 29 Mosshall Drive Bishopton PA7 5QL Scotland to 34 Newmarket Street Ayr KA7 1LP on 8 May 2021 (1 page)
10 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
22 November 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
23 September 2016Registered office address changed from 45 Limekiln Wynd Mossblown Ayrshire KA6 5BE to 29 Mosshall Drive Bishopton PA7 5QL on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
23 September 2016Registered office address changed from 45 Limekiln Wynd Mossblown Ayrshire KA6 5BE to 29 Mosshall Drive Bishopton PA7 5QL on 23 September 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
17 October 2012Appointment of Kristian Lyons as a director (3 pages)
17 October 2012Appointment of Kristian Lyons as a director (3 pages)
25 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
25 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
14 September 2012Incorporation (22 pages)
14 September 2012Incorporation (22 pages)