EXECAIR AVIATION SERVICES LIMITED
Overview
| Company Name | EXECAIR AVIATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC170243 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EXECAIR AVIATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EXECAIR AVIATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew Jonathan Scott Cowie as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel David Ruback as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Angus Smith as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yvette Helen Freeman as a director on May 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Daniel David Ruback on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Robert Brooks as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Yvette Helen Freeman as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Peter John Bouwer as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel David Ruback as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yvette Helen Freeman as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of EXECAIR AVIATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWIE, Andrew Jonathan Scott | Director | George Street 4th Floor EH2 4JN Edinburgh 115 | United Kingdom | British | 265191540001 | |||||
| SMITH, John Angus | Director | George Street 4th Floor EH2 4JN Edinburgh 115 | United Kingdom | British | 111098710003 | |||||
| BAKER, Rachel Dawn | Secretary | Appleby Gardens LU6 3DB Dunstable 1 Bedfordshire United Kingdom | British | 132609590003 | ||||||
| HALL, Gareth | Secretary | 210 Brooklands Road KT13 0RJ Weybridge Surrey | British | 126581500001 | ||||||
| HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| HINGSTON, Paul Anthony | Secretary | 26 Knights Orchard HP1 3QA Hemel Hempstead Hertfordshire | British | 87980040001 | ||||||
| SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | 53688190001 | ||||||
| SMYTH, Craig Allan Gibson | Secretary | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | 58040980001 | ||||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006200001 | |||||||
| BAKER, Rachel Dawn | Director | Appleby Gardens LU6 3DB Dunstable 1 Bedfordshire United Kingdom | United Kingdom | British | 132609590003 | |||||
| BEST, David Hugh | Director | 6 Cunningham Gardens PA6 7GA Houston Renfrewshire | British | 93679970001 | ||||||
| BOUWER, Peter John | Director | George Street 4th Floor EH2 4JN Edinburgh 115 Scotland | England | British | 175773950002 | |||||
| BROOKS, David Robert | Director | George Street 4th Floor EH2 4JN Edinburgh 115 Scotland | England | British | 121239110004 | |||||
| BUCHANAN, Gordon | Director | 1 The Terraces Lansdowne Road, Wimbledon Village SW20 8AP London | British | 75698750001 | ||||||
| EASSON, John Robertson | Director | Crosby Farm Cottage Bride Isle Of Man | British | 58675610001 | ||||||
| FREEMAN, Yvette Helen | Director | Wigmore Street W1U 1QY London 105 United Kingdom | England | British | 194958620001 | |||||
| FREEMAN, Yvette Helen | Director | George Street 4th Floor EH2 4JN Edinburgh 115 | England | British | 194958620001 | |||||
| GARDNER, Allan Paul | Director | Chasemoor Portsmouth Road GU26 6BZ Hindhead Surrey | England | British | 55942190002 | |||||
| GIBNEY, Joseph Laurence | Director | 24 Great King Street Edinburgh EH3 6QN | United Kingdom | United States Of America | 162041400003 | |||||
| HALL, Gareth | Director | 210 Brooklands Road KT13 0RJ Weybridge Surrey | British | 126581500001 | ||||||
| HASKINS, Elizabeth A | Director | 418 River Drive Debary Florida 32713 Usa | American | 102925970001 | ||||||
| INSTONE, Paul Robert | Director | 81 Leslie Road RH4 1PW Dorking Surrey | United Kingdom | British | 23280070002 | |||||
| JOHNSTONE, Mark | Director | 24 Great King Street Edinburgh EH3 6QN | Usa | British | 139372400002 | |||||
| MACDONALD, Alexander Joseph | Director | 4 Stanely Drive PA2 6HE Paisley Renfrewshire | Scotland | British | 75479240001 | |||||
| MACMILLAN, Ian Clive | Director | 33 Dreghorn EH13 0DF Loan Edinburgh | United Kingdom | British | 156927150001 | |||||
| MARCHANT, Guy Stephen | Director | 24 Great King Street Edinburgh EH3 6QN | England | British | 162039480002 | |||||
| PARK, Graeme | Director | Flat 4, 19 Shepherds Hill N6 5QJ London | British | 100446460001 | ||||||
| PEARSE, Pat | Director | George Street 4th Floor EH2 4JN Edinburgh 115 Scotland | England | British | 175524860002 | |||||
| REDMOND, John Joseph | Director | 10 Gomer Gardens TW11 9AT Teddington Middlesex | Irish | 75479230001 | ||||||
| RUBACK, Daniel David | Director | George Street 4th Floor EH2 4JN Edinburgh 115 | England | British | 184789960002 | |||||
| SMITH, Peter Simon | Director | South Lodge Paddockhurst Lane RH17 6QZ Balcombe West Sussex | United Kingdom | British | 55941400001 | |||||
| SMYTH, Craig Allan Gibson | Director | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | 58040980001 | ||||||
| TEITTINEN, Sami Tapio | Director | 24 Great King Street Edinburgh EH3 6QN | Usa | Finland | 171081830001 | |||||
| WALKER, Mervyn | Director | 5 Downshire Park South BT26 6RT Hillsborough Co Down Northern Ireland | Northern Ireland | Irish | 78203130001 | |||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of EXECAIR AVIATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Signature Flight Support Uk Regions Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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