ACS AVIATION LIMITED

SC315417
UNIT 7, NO.1 CARGO BUILDING CAMPSIE DRIVE ABBOTSINCH PAISLEY PA3 2SG

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2024 accounts Annual Accounts 13 Buy now
30 Jan 2023 officers Change of particulars for director (Graeme Frater) 2 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 14 Buy now
25 Mar 2022 accounts Annual Accounts 11 Buy now
22 Mar 2022 mortgage Registration of a charge 4 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 9 Buy now
12 May 2020 mortgage Registration of a charge 7 Buy now
03 Mar 2020 mortgage Registration of a charge 10 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 10 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2018 accounts Annual Accounts 10 Buy now
23 Oct 2018 officers Change of particulars for director (Craig Ross Macdonald) 2 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2017 accounts Annual Accounts 12 Buy now
19 May 2017 officers Appointment of director (Mrs Louise Anne Ewart) 2 Buy now
19 May 2017 officers Termination of appointment of director (Craig Ewart) 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2016 officers Appointment of director (Graeme Frater) 3 Buy now
06 Dec 2016 officers Appointment of director (Craig Ross Macdonald) 3 Buy now
06 Dec 2016 officers Appointment of director (Mr Craig Ewart) 3 Buy now
29 Nov 2016 officers Termination of appointment of secretary (Louise Mary Mcfeely) 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Allan David Gordon Falconer) 2 Buy now
26 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2016 accounts Annual Accounts 4 Buy now
05 Aug 2016 accounts Annual Accounts 4 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 officers Change of particulars for secretary (Louise Mary Mcfeely) 1 Buy now
28 Jan 2016 officers Change of particulars for director (Allan David Gordon Falconer) 2 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
31 Jan 2015 accounts Annual Accounts 4 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 accounts Annual Accounts 4 Buy now
11 Jun 2013 officers Termination of appointment of director (George Mcfarlane) 1 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
26 Jul 2011 officers Appointment of secretary (Louise Mary Mcfeely) 3 Buy now
25 Jul 2011 resolution Resolution 32 Buy now
19 Jul 2011 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
27 Jun 2011 officers Termination of appointment of secretary (Alexander Bisset) 1 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
29 Sep 2010 accounts Annual Accounts 7 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (George Edward Mcfarlane) 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
28 Apr 2008 officers Director appointed allan david gordon falconer 2 Buy now
23 Apr 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
08 Feb 2007 capital Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 officers New secretary appointed 2 Buy now
26 Jan 2007 incorporation Incorporation Company 16 Buy now