Company NameAscent Aviation Ltd
DirectorDavid Lewis Boyle
Company StatusActive
Company NumberSC595570
CategoryPrivate Limited Company
Incorporation Date27 April 2018(6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Lewis Boyle
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence AddressRooms 201-204, 32 Napier Street
Linwood
Paisley
Renfrewshire
PA3 3AJ
Scotland
Secretary NameMiss Carly Kennedy
StatusResigned
Appointed04 July 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2020)
RoleCompany Director
Correspondence AddressRooms 201-204, 32 Napier Street
Linwood
Paisley
Renfrewshire
PA3 3AJ
Scotland

Location

Registered AddressRooms 201-204, 32 Napier Street
Linwood
Paisley
Renfrewshire
PA3 3AJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 April 2024 (3 weeks, 4 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
17 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
26 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
25 October 2020Micro company accounts made up to 30 April 2020 (2 pages)
17 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Carly Kennedy as a secretary on 21 January 2020 (1 page)
21 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
3 May 2019Notification of Howard Salzberg as a person with significant control on 28 April 2018 (2 pages)
3 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
10 August 2018Appointment of Miss Carly Kennedy as a secretary on 4 July 2018 (2 pages)
17 July 2018Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to Rooms 201-204, 32 Napier Street Linwood Paisley Renfrewshire PA3 3AJ on 17 July 2018 (1 page)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)