Company NameGlobal Trek Aviation Limited
DirectorDavid James McColm
Company StatusActive
Company NumberSC461977
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Previous NameGlobal Trek Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 51210Freight air transport

Directors

Director NameMr David James McColm
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleAviation Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal Trek House 15a Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Secretary NameMrs Trudi Thorburn
StatusCurrent
Appointed26 August 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameIan William Gilmour Gray
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGray-Colm Lodge Stair
Mauchline
Ayrshire
KA5 5JD
Scotland
Secretary NameMr David James McColm
NationalityBritish
StatusResigned
Appointed30 December 2013(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 26 August 2020)
RoleCompany Director
Correspondence AddressGlobal Trek House 15a Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland

Contact

Websiteglobaltrekaviation.com
Telephone028 94454546
Telephone regionNorthern Ireland

Location

Registered AddressGlobal Trek House 15a Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches4 other UK companies use this postal address

Shareholders

125 at £1Colin Barrie Gordon
9.98%
Ordinary B
125 at £1Gordon Bingham
9.98%
Ordinary A
1000 at £1David James Mccolm
79.87%
Ordinary
1 at £1Thomas Lynch
0.08%
Ordinary D
1 at £1Trudi Thorburn
0.08%
Ordinary C

Financials

Year2014
Net Worth£714
Cash£1,000
Current Liabilities£386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 December 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
26 August 2020Appointment of Mrs Trudi Thorburn as a secretary on 26 August 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 August 2020Termination of appointment of David James Mccolm as a secretary on 26 August 2020 (1 page)
12 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 December 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
2 July 2018Registered office address changed from 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU to Global Trek House 15a Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 2 July 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (6 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (6 pages)
28 August 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 1,005
(4 pages)
28 August 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 1,005
(4 pages)
3 August 2017Secretary's details changed for David James Mccolm on 12 July 2017 (1 page)
3 August 2017Change of details for Mr David James Mccolm as a person with significant control on 12 July 2017 (2 pages)
3 August 2017Director's details changed for Mr David James Mccolm on 12 July 2017 (2 pages)
3 August 2017Change of details for Mr David James Mccolm as a person with significant control on 12 July 2017 (2 pages)
3 August 2017Director's details changed for Mr David James Mccolm on 12 July 2017 (2 pages)
3 August 2017Secretary's details changed for David James Mccolm on 12 July 2017 (1 page)
16 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,252
(6 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,252
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
20 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 March 2015Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page)
4 March 2015Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
23 January 2015Company name changed global trek LIMITED\certificate issued on 23/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2015Company name changed global trek LIMITED\certificate issued on 23/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
24 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
15 January 2014Termination of appointment of Ian Gray as a director (1 page)
15 January 2014Termination of appointment of Ian Gray as a director (1 page)
8 January 2014Appointment of David James Mccolm as a secretary (3 pages)
8 January 2014Appointment of David James Mccolm as a director (3 pages)
8 January 2014Appointment of David James Mccolm as a secretary (3 pages)
8 January 2014Appointment of David James Mccolm as a director (3 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1,000
(35 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1,000
(35 pages)