SCOTTISH AVIATION LIMITED

SCOTTISH AVIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH AVIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC018652
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH AVIATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTTISH AVIATION LIMITED located?

    Registered Office Address
    Prestwick International Airport
    Prestwick
    KA9 2RW Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH AVIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH AVIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for SCOTTISH AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Jul 04, 2025

    2 pagesAP04

    Termination of appointment of Anthony Clarke as a secretary on Jul 04, 2025

    1 pagesTM02

    Director's details changed for Mr Anthony Clarke on Jan 14, 2025

    2 pagesCH01

    Appointment of Mr Robert James Hinton as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Ann-Louise Holding as a director on Dec 18, 2024

    1 pagesTM01

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024

    2 pagesAP03

    Termination of appointment of David Stanley Parkes as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Anthony Clarke as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024

    1 pagesTM02

    Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023

    1 pagesCH03

    Director's details changed for Mr David Stanley Parkes on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023

    2 pagesCH01

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Director's details changed for Mr David Stanley Parkes on May 28, 2021

    2 pagesCH01

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Who are the officers of SCOTTISH AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number1842256
    336448320001
    CLARKE, Anthony
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Director
    SW1Y 5AD London
    6 Carlton Gardens
    England
    EnglandBritish246655390003
    HINTON, Robert James
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Director
    SW1Y 5AD London
    6 Carlton Gardens
    England
    EnglandBritish321430700001
    CLARKE, Anthony
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    323782790001
    CONNELL, James Wilson
    17 Rowallan Crescent
    KA9 2HE Prestwick
    Ayrshire
    Secretary
    17 Rowallan Crescent
    KA9 2HE Prestwick
    Ayrshire
    British24667020001
    MATHIESON, William Murray
    4/3 Holmwood Grove Netherlee Place
    Cathcart
    G44 3YL Glasgow
    Secretary
    4/3 Holmwood Grove Netherlee Place
    Cathcart
    G44 3YL Glasgow
    British76681130001
    MCNEIL, Alison Claire
    52 Tassie Street
    Shawlands
    G41 3PA Glasgow
    Secretary
    52 Tassie Street
    Shawlands
    G41 3PA Glasgow
    British56889340001
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    British25179240002
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    WALTON, Jonathan Mark
    Westleigh
    9 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    Secretary
    Westleigh
    9 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    British74865720001
    BLACK, Terence Robert William
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    Director
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    British62461270001
    CARROLL, Stuart Paul
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    Director
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    British50363920002
    COOKSON, Brian
    32 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    32 Marsh Lane
    Mill Hill
    NW7 4QP London
    British2884760001
    DONOVAN, Michael
    Orchard Court
    The Narth
    NP5 4QN Monmouth
    Monmouthshire
    Director
    Orchard Court
    The Narth
    NP5 4QN Monmouth
    Monmouthshire
    British66948380001
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish73464490003
    MACDONALD, Allan Anthony
    Kinvara
    Coodham Estate
    KA1 5PN Symington
    Ayrshire
    Director
    Kinvara
    Coodham Estate
    KA1 5PN Symington
    Ayrshire
    British75119280001
    MATHIESON, William Murray
    4/3 Holmwood Grove Netherlee Place
    Cathcart
    G44 3YL Glasgow
    Director
    4/3 Holmwood Grove Netherlee Place
    Cathcart
    G44 3YL Glasgow
    British76681130001
    MCCONNELL, David
    6 Coila Avenue
    KA9 2BW Prestwick
    Ayrshire
    Director
    6 Coila Avenue
    KA9 2BW Prestwick
    Ayrshire
    British24667030001
    MCNEIL, Alison Claire
    52 Tassie Street
    Shawlands
    G41 3PA Glasgow
    Director
    52 Tassie Street
    Shawlands
    G41 3PA Glasgow
    British56889340001
    O'CALLAGHAN, Michael John
    Cumbrae House
    Saviy Park
    KA7 2XA Ayr
    Ayrshire
    Director
    Cumbrae House
    Saviy Park
    KA7 2XA Ayr
    Ayrshire
    United KingdomBritish125148320001
    O'CALLAGHAN, Michael John
    Cumbrae House
    Saviy Park
    KA7 2XA Ayr
    Ayrshire
    Director
    Cumbrae House
    Saviy Park
    KA7 2XA Ayr
    Ayrshire
    United KingdomBritish125148320001
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish25179240031
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritish39948830002
    WALTON, Jonathan Mark
    Westleigh
    9 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    Director
    Westleigh
    9 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    British74865720001

    Who are the persons with significant control of SCOTTISH AVIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    Apr 06, 2016
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1470151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0