AIRCOACH LIMITED: Filings
Overview
Company Name | AIRCOACH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC264399 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 | ||||||||||
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