Company NameCaledonia Jets Ltd.
Company StatusDissolved
Company NumberSC637968
CategoryPrivate Limited Company
Incorporation Date5 August 2019(4 years, 8 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameAlexander McDowell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOpus Restructuring Llp 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Nick Mundy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(same day as company formation)
RoleAviation
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 341 4th Floor 93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMrs Karen Drummond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered AddressOpus Restructuring Llp
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
9 March 2020Change of details for Mr. Nick Mundy as a person with significant control on 1 March 2020 (2 pages)
9 March 2020Notification of Karen Drummond as a person with significant control on 1 January 2020 (2 pages)
2 October 2019Registered office address changed from 29 Bowhouse Drive Kirkcaldy KY1 1SB Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2 October 2019 (1 page)
20 August 2019Appointment of Mrs. Karen Drummond as a director on 14 August 2019 (2 pages)
20 August 2019Registered office address changed from 27 Bowhouse Drive Kirkcaldy Fife KY1 1SB United Kingdom to 29 Bowhouse Drive Kirkcaldy KY1 1SB on 20 August 2019 (1 page)
20 August 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
5 August 2019Incorporation
Statement of capital on 2019-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)