EXECAIR AVIATION SERVICES LIMITED

EXECAIR AVIATION SERVICES LIMITED

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

    Company NameEXECAIR AVIATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170243
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXECAIR AVIATION SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EXECAIR AVIATION SERVICES LIMITED located?

    Registered Office Address
    115 George Street
    4th Floor
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXECAIR AVIATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EXECAIR AVIATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Appointment of Mr Andrew Jonathan Scott Cowie as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Daniel David Ruback as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Yvette Helen Freeman as a director on May 30, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Director's details changed for Mr Daniel David Ruback on Jun 06, 2017

    2 pagesCH01

    Termination of appointment of David Robert Brooks as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Mrs Yvette Helen Freeman as a director on Dec 19, 2016

    2 pagesAP01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Peter John Bouwer as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Mr Daniel David Ruback as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Yvette Helen Freeman as a director on Feb 19, 2015

    1 pagesTM01

    Who are the officers of EXECAIR AVIATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWIE, Andrew Jonathan Scott
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    United KingdomBritish265191540001
    SMITH, John Angus
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    United KingdomBritish111098710003
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Secretary
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    British132609590003
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Secretary
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British126581500001
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    HINGSTON, Paul Anthony
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    Secretary
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    British87980040001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    British53688190001
    SMYTH, Craig Allan Gibson
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    Secretary
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    British58040980001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006200001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Director
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    United KingdomBritish132609590003
    BEST, David Hugh
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Director
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    British93679970001
    BOUWER, Peter John
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    EnglandBritish175773950002
    BROOKS, David Robert
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    EnglandBritish121239110004
    BUCHANAN, Gordon
    1 The Terraces
    Lansdowne Road, Wimbledon Village
    SW20 8AP London
    Director
    1 The Terraces
    Lansdowne Road, Wimbledon Village
    SW20 8AP London
    British75698750001
    EASSON, John Robertson
    Crosby Farm Cottage
    Bride
    Isle Of Man
    Director
    Crosby Farm Cottage
    Bride
    Isle Of Man
    British58675610001
    FREEMAN, Yvette Helen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    EnglandBritish194958620001
    FREEMAN, Yvette Helen
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    EnglandBritish194958620001
    GARDNER, Allan Paul
    Chasemoor
    Portsmouth Road
    GU26 6BZ Hindhead
    Surrey
    Director
    Chasemoor
    Portsmouth Road
    GU26 6BZ Hindhead
    Surrey
    EnglandBritish55942190002
    GIBNEY, Joseph Laurence
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    United KingdomUnited States Of America162041400003
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Director
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British126581500001
    HASKINS, Elizabeth A
    418 River Drive
    Debary
    Florida 32713
    Usa
    Director
    418 River Drive
    Debary
    Florida 32713
    Usa
    American102925970001
    INSTONE, Paul Robert
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    Director
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    United KingdomBritish23280070002
    JOHNSTONE, Mark
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    UsaBritish139372400002
    MACDONALD, Alexander Joseph
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    Director
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    ScotlandBritish75479240001
    MACMILLAN, Ian Clive
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    Director
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    United KingdomBritish156927150001
    MARCHANT, Guy Stephen
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    EnglandBritish162039480002
    PARK, Graeme
    Flat 4, 19 Shepherds Hill
    N6 5QJ London
    Director
    Flat 4, 19 Shepherds Hill
    N6 5QJ London
    British100446460001
    PEARSE, Pat
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    EnglandBritish175524860002
    REDMOND, John Joseph
    10 Gomer Gardens
    TW11 9AT Teddington
    Middlesex
    Director
    10 Gomer Gardens
    TW11 9AT Teddington
    Middlesex
    Irish75479230001
    RUBACK, Daniel David
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    EnglandBritish184789960002
    SMITH, Peter Simon
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    Director
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    United KingdomBritish55941400001
    SMYTH, Craig Allan Gibson
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    Director
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    British58040980001
    TEITTINEN, Sami Tapio
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    UsaFinland171081830001
    WALKER, Mervyn
    5 Downshire Park South
    BT26 6RT Hillsborough
    Co Down
    Northern Ireland
    Director
    5 Downshire Park South
    BT26 6RT Hillsborough
    Co Down
    Northern Ireland
    Northern IrelandIrish78203130001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of EXECAIR AVIATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc169996
    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