FLY SCENIC SCOTLAND LTD

SC375572
CUMBERNAULD AIRPORT DUNCAN MCINTOSH ROAD CUMBERNAULD GLASGOW G68 0HH

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 3 Buy now
29 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 officers Termination of appointment of director (James Howard Sandham) 1 Buy now
08 Dec 2017 officers Appointment of director (Craig Ross Mcdonald) 2 Buy now
08 Dec 2017 officers Appointment of director (Mrs Louise Anne Ewart) 2 Buy now
08 Dec 2017 officers Appointment of director (Mr Graeme Frater) 2 Buy now
02 Jun 2017 accounts Annual Accounts 3 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 2 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
28 Mar 2014 annual-return Annual Return 3 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Donald Cameron) 1 Buy now
08 Feb 2013 officers Appointment of director (Mr James Howard Sandham) 2 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 2 Buy now
18 Apr 2011 annual-return Annual Return 3 Buy now
18 Apr 2011 officers Change of particulars for director (Mr Donald Archibald Cameron) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 incorporation Incorporation Company 23 Buy now