Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Director Name | George Thomas McIvor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 101 Mullaghmore Road Dungannon County Tyrone BT70 1RD Northern Ireland |
Secretary Name | Mrs Trudi Thorburn |
---|---|
Status | Current |
Appointed | 26 August 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Ian William Gilmour Gray |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gray-Colm Lodge Stair Ayrshire KA5 5JD Scotland |
Secretary Name | Mr David James McColm |
---|---|
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Global Trek House 15a Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland |
Website | globaltrekaviation.com |
---|---|
Telephone | 028 94454546 |
Telephone region | Northern Ireland |
Registered Address | Global Trek House 15a Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Global Trek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156 |
Current Liabilities | £256 |
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 | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 August 2020 | Termination of appointment of David James Mccolm as a secretary on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Mrs Trudi Thorburn as a secretary on 26 August 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
2 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 March 2018 | Notification of Global Trek Aviation Limited as a person with significant control on 31 December 2017 (2 pages) |
18 March 2018 | Cessation of David James Mccolm as a person with significant control on 31 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
3 August 2017 | Secretary's details changed for David James Mccolm on 12 July 2017 (1 page) |
3 August 2017 | Secretary's details changed for David James Mccolm on 12 July 2017 (1 page) |
3 August 2017 | Director's details changed for Mr David James Mccolm on 12 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr David James Mccolm as a person with significant control on 12 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr David James Mccolm as a person with significant control on 12 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr David James Mccolm on 12 July 2017 (2 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
4 March 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 March 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 March 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
5 February 2015 | Appointment of George Thomas Mcivor as a director on 4 February 2015 (3 pages) |
5 February 2015 | Appointment of George Thomas Mcivor as a director on 4 February 2015 (3 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
5 February 2015 | Appointment of George Thomas Mcivor as a director on 4 February 2015 (3 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 January 2015 | Company name changed glasgow prestwick operations LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed glasgow prestwick operations LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
27 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders (4 pages) |
27 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders (4 pages) |
19 January 2014 | Termination of appointment of Ian William Gilmour Gray as a director on 17 January 2014 (1 page) |
19 January 2014 | Termination of appointment of Ian William Gilmour Gray as a director on 17 January 2014 (1 page) |
3 January 2014 | Incorporation (35 pages) |
3 January 2014 | Incorporation (35 pages) |