IMT AVIATION SCOTLAND LIMITED

SC262303
21 MONUMENT CRESCENT PRESTWICK AYRSHIRE KA9 2RQ

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 14 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2024 officers Change of particulars for director (Mr Ian Richard Burgess) 2 Buy now
25 Jan 2024 officers Change of particulars for director (Alan Mark Dunabie) 2 Buy now
25 Jan 2024 officers Change of particulars for director (Richard William Mckee) 2 Buy now
05 Jun 2023 officers Appointment of director (Richard William Mckee) 2 Buy now
05 Jun 2023 officers Appointment of director (Alan Mark Dunabie) 2 Buy now
30 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2023 accounts Annual Accounts 12 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2022 accounts Annual Accounts 11 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2022 officers Change of particulars for secretary (Ian Richard Burgess) 1 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Martin Gabriel Kearns) 2 Buy now
30 Apr 2021 accounts Annual Accounts 12 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 accounts Annual Accounts 14 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 accounts Annual Accounts 9 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 accounts Annual Accounts 9 Buy now
24 Jan 2017 accounts Annual Accounts 7 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
22 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 insolvency Liquidation Voluntary Arrangement Notice Completion Scotland 4 Buy now
07 May 2015 insolvency Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date 5 Buy now
19 Feb 2015 annual-return Annual Return 6 Buy now
19 Feb 2015 officers Termination of appointment of director (Patrick Tait) 1 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 officers Termination of appointment of director (Patrick Tait) 1 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
16 Oct 2014 insolvency Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date 5 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
04 Feb 2014 annual-return Annual Return 7 Buy now
04 Feb 2014 officers Change of particulars for director (Patrick Tait) 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Ian Richard Burgess) 2 Buy now
07 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2013 resolution Resolution 1 Buy now
31 Oct 2013 accounts Annual Accounts 11 Buy now
22 Oct 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Oct 2013 officers Appointment of director (Mr Martin Gabriel Kearns) 3 Buy now
18 Oct 2013 officers Appointment of secretary (Ian Richard Burgess) 3 Buy now
18 Oct 2013 capital Return of Allotment of shares 5 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2013 resolution Resolution 2 Buy now
20 Sep 2013 insolvency Liquidation Voluntary Arrangement Ending Of Moratorium Scotland 1 Buy now
20 Sep 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland 53 Buy now
13 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2013 insolvency Liquidation Voluntary Arrangement Commencement Of Moratorium Scotland 1 Buy now
04 Apr 2013 officers Termination of appointment of secretary (Iain Sim) 1 Buy now
04 Apr 2013 officers Termination of appointment of director (William Cameron) 1 Buy now
01 Feb 2013 annual-return Annual Return 7 Buy now
10 Feb 2012 annual-return Annual Return 7 Buy now
30 Nov 2011 accounts Annual Accounts 13 Buy now
04 May 2011 accounts Annual Accounts 10 Buy now
24 Feb 2011 annual-return Annual Return 7 Buy now
18 Feb 2011 annual-return Annual Return 7 Buy now
15 Feb 2010 annual-return Annual Return 8 Buy now
18 Jan 2010 resolution Resolution 27 Buy now
08 Dec 2009 accounts Annual Accounts 10 Buy now
19 Mar 2009 accounts Annual Accounts 10 Buy now
22 Jan 2009 annual-return Return made up to 22/01/09; full list of members 6 Buy now
19 Jan 2009 officers Director's change of particulars / patrick tait / 15/01/2009 1 Buy now
29 May 2008 accounts Annual Accounts 9 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from, 1 grange place, kilmarnock, ayrshire, KA1 2AB 1 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
04 Mar 2008 resolution Resolution 29 Buy now
19 Feb 2008 annual-return Return made up to 22/01/08; full list of members 4 Buy now
06 Jun 2007 annual-return Return made up to 22/01/07; full list of members 5 Buy now
31 May 2007 accounts Annual Accounts 9 Buy now
04 May 2007 officers Director resigned 1 Buy now
09 Jun 2006 officers New director appointed 1 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 accounts Annual Accounts 9 Buy now
02 Mar 2006 officers New secretary appointed 2 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 annual-return Return made up to 22/01/06; full list of members 9 Buy now
17 Jan 2006 resolution Resolution 21 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
14 Jul 2005 officers Director resigned 1 Buy now
01 Jun 2005 accounts Annual Accounts 6 Buy now
23 May 2005 officers New director appointed 2 Buy now
11 Mar 2005 annual-return Return made up to 22/01/05; full list of members 9 Buy now
20 Jan 2005 accounts Accounting reference date shortened from 31/01/05 to 31/07/04 1 Buy now
06 Dec 2004 officers New director appointed 2 Buy now
29 Oct 2004 mortgage Mortgage Alter Floating Charge 5 Buy now
28 Oct 2004 mortgage Mortgage Alter Floating Charge 7 Buy now
28 Oct 2004 mortgage Mortgage Alter Floating Charge 5 Buy now
26 Oct 2004 mortgage Partic of mort/charge ***** 7 Buy now
14 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
13 Oct 2004 mortgage Partic of mort/charge ***** 6 Buy now
12 Oct 2004 capital Ad 07/10/04--------- £ si 100000@1=100000 £ ic 162000/262000 2 Buy now
12 Oct 2004 resolution Resolution 2 Buy now
12 Oct 2004 resolution Resolution 2 Buy now
12 Oct 2004 resolution Resolution 4 Buy now