Company NameFCC Aviation Ltd
DirectorsEstelle Audrey Anne Konik and Tobias Konik
Company StatusActive
Company NumberSC496398
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 3 months ago)
Previous NameFirst Choice Carbon Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameEstelle Audrey Anne Konik
Date of BirthAugust 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleAssistant
Country of ResidencePortugal
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
Director NameMr Tobias Konik
Date of BirthAugust 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleConsultant
Country of ResidencePortugal
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
Secretary NameEstelle Audrey Anne Konik
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland

Contact

Websitewww.firstchoicecarbon.com
Email address[email protected]

Location

Registered Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
11 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 June 2021Director's details changed for Estelle Audrey Anne Konik on 1 May 2021 (2 pages)
18 June 2021Director's details changed for Mr Tobias Konik on 1 May 2021 (2 pages)
18 June 2021Change of details for Ms Estelle Audrey Anne Konik Tronchon as a person with significant control on 1 May 2021 (2 pages)
18 June 2021Change of details for Mr Tobias Konik as a person with significant control on 1 May 2021 (2 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
(3 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Registered office address changed from 28/3 Craighall Road Edinburgh EH6 4SA Scotland to 46 Craighall Road Edinburgh EH6 4RU on 26 February 2016 (1 page)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Registered office address changed from 28/3 Craighall Road Edinburgh EH6 4SA Scotland to 46 Craighall Road Edinburgh EH6 4RU on 26 February 2016 (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)