AIRCOACH LIMITED: Filings

  • Overview

    Company NameAIRCOACH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264399
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for AIRCOACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Mcglynn as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Anthony Joseph Mcateer as a director on Apr 02, 2015

    2 pagesAP01

    Appointment of Mr Brian Daniel Gifford as a director on Apr 02, 2015

    2 pagesAP01

    Annual return made up to Mar 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of John Mcglynn as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Director's details changed for Mr John Mcglynn on Aug 04, 2011

    3 pagesCH01

    Registered office address changed from * Airlink House 55 Clark Street Paisley PA3 1QS* on Aug 22, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed J.M. estates linwood LIMITED\certificate issued on 18/05/11
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 18, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2011

    RES15

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Appointment of John Mcglynn as a secretary

    3 pagesAP03

    Termination of appointment of Blair Mckellar as a secretary

    2 pagesTM02

    Termination of appointment of Blair Mckellar as a director

    2 pagesTM01

    Annual return made up to Mar 04, 2011 with full list of shareholders

    5 pagesAR01

    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