Company NameGlobal Trek Aviation (Belfast) Limited
DirectorsDavid James McColm and George Thomas McIvor
Company StatusActive
Company NumberSC466566
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Previous NameGlasgow Prestwick Operations 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
Appointed03 January 2014(same day as company formation)
RoleAviation Operations Director
Country of ResidenceScotland
Correspondence AddressGlobal Trek House 15a Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameGeorge Thomas McIvor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address101 Mullaghmore Road
Dungannon
County Tyrone
BT70 1RD
Northern Ireland
Secretary NameMrs Trudi Thorburn
StatusCurrent
Appointed26 August 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 7 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
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGray-Colm Lodge
Stair
Ayrshire
KA5 5JD
Scotland
Secretary NameMr David James McColm
StatusResigned
Appointed03 January 2014(same day as company formation)
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

100 at £1Global Trek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£156
Current Liabilities£256

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 Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 August 2020Termination of appointment of David James Mccolm as a secretary on 26 August 2020 (1 page)
26 August 2020Appointment of Mrs Trudi Thorburn as a secretary on 26 August 2020 (2 pages)
21 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 February 2019Confirmation statement made on 23 December 2018 with no updates (3 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)
18 March 2018Notification of Global Trek Aviation Limited as a person with significant control on 31 December 2017 (2 pages)
18 March 2018Cessation of David James Mccolm as a person with significant control on 31 December 2017 (1 page)
29 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
3 August 2017Secretary's details changed for David James Mccolm on 12 July 2017 (1 page)
3 August 2017Secretary's details changed for David James Mccolm on 12 July 2017 (1 page)
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 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)
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)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 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)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 125
(6 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 125
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 January 2015 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 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 125
(3 pages)
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 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 125
(3 pages)
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 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 125
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 125.00
(4 pages)
5 February 2015Appointment of George Thomas Mcivor as a director on 4 February 2015 (3 pages)
5 February 2015Appointment of George Thomas Mcivor as a director on 4 February 2015 (3 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 125.00
(4 pages)
5 February 2015Appointment of George Thomas Mcivor as a director on 4 February 2015 (3 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 125.00
(4 pages)
23 January 2015Company name changed glasgow prestwick operations LIMITED\certificate issued on 23/01/15
  • CONNOT ‐
(3 pages)
23 January 2015Company name changed glasgow prestwick operations LIMITED\certificate issued on 23/01/15
  • CONNOT ‐
(3 pages)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-21
(1 page)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-21
(1 page)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders (4 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders (4 pages)
19 January 2014Termination of appointment of Ian William Gilmour Gray as a director on 17 January 2014 (1 page)
19 January 2014Termination of appointment of Ian William Gilmour Gray as a director on 17 January 2014 (1 page)
3 January 2014Incorporation (35 pages)
3 January 2014Incorporation (35 pages)