SUPREMIS AIR TRAFFIC COMMAND AND CONTROL LIMITED

SC333857
WESTBURN BUSINESS CENTRE WESTBURN HOUSE MCNEE ROAD PRESTWICK KA9 2PB

Documents

Documents
Date Category Description Pages
02 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2022 accounts Annual Accounts 6 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 6 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 6 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 7 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 7 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 6 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
28 May 2014 accounts Annual Accounts 6 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
19 Jun 2013 accounts Amended Accounts 5 Buy now
18 Jun 2013 officers Termination of appointment of director (John Lyden) 1 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
05 Sep 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2010 officers Change of particulars for director (Robert Mcdowell Greer) 2 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
17 Nov 2010 officers Change of particulars for director (Robert Mcdowell Greer) 2 Buy now
17 Nov 2010 officers Change of particulars for director (John Lyden) 2 Buy now
17 Nov 2010 officers Change of particulars for secretary (Robert Mcdowell Greer) 1 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 officers Change of particulars for director (John Lyden) 3 Buy now
10 Feb 2010 officers Change of particulars for director (Robert Mcdowell Greer) 3 Buy now
01 Dec 2009 annual-return Annual Return 15 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
16 Mar 2009 officers Appointment terminated secretary wjm secretaries LIMITED 1 Buy now
16 Mar 2009 officers Secretary appointed robert mcdowell greer 1 Buy now
10 Mar 2009 annual-return Return made up to 13/11/08; full list of members 5 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from c/o wright johnston & mackenzie LLP, 40 torphichen street edinburgh EH3 8JB 1 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 capital Ad 04/01/08--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
14 Jan 2008 capital Nc inc already adjusted 04/01/08 2 Buy now
14 Jan 2008 resolution Resolution 2 Buy now
14 Jan 2008 resolution Resolution 2 Buy now
14 Jan 2008 resolution Resolution 23 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
10 Jan 2008 mortgage Partic of mort/charge ***** 3 Buy now
13 Nov 2007 incorporation Incorporation Company 19 Buy now