Company NameAviation, Power & Marine Limited
Company StatusActive
Company NumberSC517762
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameGregory Paul Young
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2015(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressSuite 12 2 Cockburn Place
Irvine
KA11 5DA
Scotland
Director NameMr Austin David
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 12 2 Cockburn Place
Irvine
KA11 5DA
Scotland
Director NameConnor York
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2023(8 years, 2 months after company formation)
Appointment Duration4 months
RoleVice President Of Finance And Controller
Country of ResidenceUnited States
Correspondence Address7060 Havertys Way
Lakeland
Florida 33805
United States
Secretary NameConnor York
StatusCurrent
Appointed31 December 2023(8 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address7060 Havertys Way
Lakeland
Florida 33805
United States
Director NameMr David Learmonth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameAngelo Fraioli
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 12 2 Cockburn Place
Irvine
KA11 5DA
Scotland
Secretary NameAngelo Fraioli
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 12 2 Cockburn Place
Irvine
KA11 5DA
Scotland

Location

Registered AddressSuite 12
2 Cockburn Place
Irvine
KA11 5DA
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

23 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
7 April 2023Notification of a person with significant control statement (2 pages)
7 April 2023Cessation of Ap&M Holdings Inc as a person with significant control on 7 April 2023 (1 page)
7 April 2023Appointment of Mr Austin David as a director on 31 March 2023 (2 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
14 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 December 2020 (11 pages)
11 November 2020Director's details changed for Gregory Paul Young on 10 November 2020 (2 pages)
11 November 2020Secretary's details changed for Angelo Fraioli on 10 November 2020 (1 page)
11 November 2020Director's details changed for Angelo Fraioli on 10 November 2020 (2 pages)
11 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 November 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom to Suite 12 2 Cockburn Place Irvine KA11 5DA on 11 November 2020 (1 page)
22 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
4 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 May 2018Termination of appointment of David Learmonth as a director on 22 January 2018 (2 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 December 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
9 December 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)