AIRCOACH LIMITED
Overview
| Company Name | AIRCOACH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC264399 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRCOACH LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is AIRCOACH LIMITED located?
| Registered Office Address | Airlink First Floor 16 Gordon Street G1 3PT Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRCOACH LIMITED?
| Company Name | From | Until |
|---|---|---|
| J.M. ESTATES LINWOOD LIMITED | Mar 14, 2007 | Mar 14, 2007 |
| BURNSIDE 100 LIMITED | Mar 12, 2004 | Mar 12, 2004 |
| FLATSENSE LIMITED | Mar 04, 2004 | Mar 04, 2004 |
What are the latest accounts for AIRCOACH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for AIRCOACH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AIRCOACH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Mcglynn as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Joseph Mcateer as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Daniel Gifford as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of John Mcglynn as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr John Mcglynn on Aug 04, 2011 | 3 pages | CH01 | ||||||||||
Registered office address changed from * Airlink House 55 Clark Street Paisley PA3 1QS* on Aug 22, 2011 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed J.M. estates linwood LIMITED\certificate issued on 18/05/11 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Appointment of John Mcglynn as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Blair Mckellar as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Blair Mckellar as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AIRCOACH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIFFORD, Brian Daniel | Director | First Floor 16 Gordon Street G1 3PT Glasgow Airlink United Kingdom | Scotland | Scottish | 179307330001 | |||||
| MCATEER, Anthony Joseph | Director | First Floor 16 Gordon Street G1 3PT Glasgow Airlink United Kingdom | United Kingdom | British | 196486710001 | |||||
| MCGLYNN, John | Secretary | Clark Street PA3 1QS Paisley 55 Renfrewshire Scotland | British | 159136690001 | ||||||
| MCKELLAR, Blair John | Secretary | 5a South Park Road ML3 6PH Hamilton South Lanarkshire | British | 83972530001 | ||||||
| WOOD, Kingsley William Alexander | Secretary | 4 West Glen Gardens PA13 4PX Kilmacolm | British | 41416690003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MCGLYNN, John | Director | First Floor 16 Gordon Street G1 3PT Glasgow Airlink Scotland | United Kingdom | British | 102384480001 | |||||
| MCKELLAR, Blair John | Director | 5a South Park Road ML3 6PH Hamilton South Lanarkshire | United Kingdom | British | 83972530001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does AIRCOACH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 23, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Warehouse at burnbrae road, linwood, paisley REN83660. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 24, 2007 Delivered On Apr 30, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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