AIR POWER INTERNATIONAL LIMITED

SC138499
110 QUEEN STREET GLASGOW SCOTLAND G1 3HD

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
18 Dec 2019 insolvency Solvency Statement dated 09/12/19 1 Buy now
18 Dec 2019 resolution Resolution 1 Buy now
14 Jun 2019 accounts Annual Accounts 4 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 officers Termination of appointment of director (James Reid) 1 Buy now
26 Oct 2018 officers Termination of appointment of director (Franco Martinelli) 1 Buy now
17 Jul 2018 accounts Annual Accounts 4 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 4 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 officers Change of particulars for director (Mr Nicholas James William Borrett) 2 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Nicholas James William Borrett) 2 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
06 Sep 2016 officers Termination of appointment of director (Peter Lloyd Rogers) 1 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Iain Stuart Urquhart) 2 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2016 annual-return Annual Return 9 Buy now
10 Dec 2015 accounts Annual Accounts 4 Buy now
18 Sep 2015 officers Termination of appointment of director (Steven Landrey) 1 Buy now
16 Jul 2015 officers Termination of appointment of director (David Frank Plester) 1 Buy now
07 Apr 2015 annual-return Annual Return 11 Buy now
17 Dec 2014 officers Appointment of director (Iain Stuart Urquhart) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (William Tame) 1 Buy now
05 Nov 2014 accounts Annual Accounts 17 Buy now
31 Mar 2014 annual-return Annual Return 11 Buy now
30 Jul 2013 accounts Annual Accounts 19 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 annual-return Annual Return 11 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Nicholas Borrett) 1 Buy now
01 Mar 2013 officers Appointment of corporate secretary (Babcock Corporate Secretaries Limited) 2 Buy now
29 Oct 2012 officers Change of particulars for director (Mr Steven Landrey) 2 Buy now
01 Aug 2012 officers Appointment of secretary (Nicholas James William Borrett) 2 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Valerie Teller) 1 Buy now
30 Jul 2012 officers Termination of appointment of director (Valerie Teller) 1 Buy now
30 Jul 2012 officers Appointment of director (Nicholas James William Borrett) 2 Buy now
25 Jul 2012 accounts Annual Accounts 21 Buy now
02 Apr 2012 annual-return Annual Return 11 Buy now
07 Oct 2011 officers Change of particulars for director (Ms Valerie Francine Anne Teller) 2 Buy now
29 Jul 2011 accounts Annual Accounts 19 Buy now
31 Mar 2011 annual-return Annual Return 11 Buy now
30 Nov 2010 address Move Registers To Sail Company 1 Buy now
30 Nov 2010 address Move Registers To Sail Company 1 Buy now
30 Nov 2010 address Move Registers To Sail Company 1 Buy now
30 Nov 2010 address Move Registers To Sail Company 1 Buy now
30 Nov 2010 address Move Registers To Sail Company 1 Buy now
30 Nov 2010 address Change Sail Address Company 1 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Steven Landrey) 2 Buy now
24 Aug 2010 officers Appointment of director (David Frank Plester) 2 Buy now
24 Aug 2010 officers Termination of appointment of director (Michael Fellowes) 1 Buy now
19 Jul 2010 accounts Annual Accounts 19 Buy now
07 Jul 2010 officers Appointment of director (Ms Valerie Francine Anne Teller) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Stanley Billiald) 1 Buy now
16 Apr 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
16 Apr 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
16 Apr 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 5 3 Buy now
08 Apr 2010 annual-return Annual Return 7 Buy now
07 Dec 2009 officers Change of particulars for director (Stanley Alan Royall Billiald) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Stanley Alan Royall Billiald) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Valerie Francine Anne Teller) 1 Buy now
11 Nov 2009 officers Appointment of director (Mr. Steven Landrey) 2 Buy now
11 Nov 2009 officers Termination of appointment of director (Graham Leeming) 1 Buy now
09 Nov 2009 officers Change of particulars for director (Franco Martinelli) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Michael Fellowes) 2 Buy now
14 Oct 2009 officers Change of particulars for director (William Tame) 3 Buy now
14 Oct 2009 officers Change of particulars for director (Peter Lloyd Rogers) 3 Buy now
16 Jul 2009 accounts Annual Accounts 18 Buy now
09 Jul 2009 officers Appointment terminated secretary stanley billiald 1 Buy now
09 Jul 2009 officers Secretary appointed valerie francine anne teller 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from c/o babcock bes rosyth business park,rosyth dunfermline fife KY11 2YD 1 Buy now
14 Apr 2009 officers Appointment terminated secretary john greig 1 Buy now
14 Apr 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
03 Jul 2008 accounts Annual Accounts 18 Buy now
02 Apr 2008 annual-return Return made up to 31/03/08; full list of members 5 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
18 Aug 2007 accounts Annual Accounts 19 Buy now
02 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
09 Nov 2006 accounts Annual Accounts 20 Buy now
21 Jul 2006 officers New director appointed 4 Buy now
21 Jul 2006 officers Director resigned 1 Buy now
31 Mar 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
23 Feb 2006 accounts Annual Accounts 20 Buy now
22 Apr 2005 annual-return Return made up to 31/03/05; full list of members 3 Buy now
27 Sep 2004 officers Director's particulars changed 1 Buy now
21 Sep 2004 annual-return Return made up to 25/05/04; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 20 Buy now
02 Mar 2004 officers Director's particulars changed 1 Buy now
05 Feb 2004 accounts Annual Accounts 20 Buy now
18 Aug 2003 annual-return Return made up to 25/05/02; full list of members 5 Buy now
15 Aug 2003 annual-return Return made up to 26/05/03; full list of members 8 Buy now
22 Mar 2003 officers New director appointed 3 Buy now
17 Feb 2003 officers Director resigned 1 Buy now