UKBizDB.co.uk

EXECAIR AVIATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Execair Aviation Services Limited. The company was founded 27 years ago and was given the registration number SC170243. The firm's registered office is in EDINBURGH. You can find them at 115 George Street, 4th Floor, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXECAIR AVIATION SERVICES LIMITED
Company Number:SC170243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 November 1996
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:115 George Street, 4th Floor, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, George Street, 4th Floor, Edinburgh, EH2 4JN

Director06 December 2019Active
115, George Street, 4th Floor, Edinburgh, EH2 4JN

Director08 July 2019Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Secretary01 July 2009Active
210 Brooklands Road, Weybridge, KT13 0RJ

Secretary19 December 2007Active
17 Bowden Road, Sunninghill, Ascot, SL5 9NJ

Secretary31 March 2000Active
26 Knights Orchard, Hemel Hempstead, HP1 3QA

Secretary11 August 2004Active
26 Hamilton Road, London, W5 2EH

Secretary07 January 2005Active
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Secretary30 March 1999Active
19 Ainslie Place, Edinburgh, EH3 6AU

Corporate Nominee Secretary29 November 1996Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Director01 July 2009Active
6 Cunningham Gardens, Houston, PA6 7GA

Director11 August 2004Active
115, George Street, 4th Floor, Edinburgh, Scotland, EH2 4JN

Director12 February 2013Active
115, George Street, 4th Floor, Edinburgh, Scotland, EH2 4JN

Director12 February 2013Active
1 The Terraces, Lansdowne Road, Wimbledon Village, London, SW20 8AP

Director06 April 2001Active
Crosby Farm Cottage, Bride,

Director29 November 1996Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director19 December 2016Active
115, George Street, 4th Floor, Edinburgh, EH2 4JN

Director12 February 2015Active
Chasemoor, Portsmouth Road, Hindhead, GU26 6BZ

Director11 May 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Director02 August 2011Active
210 Brooklands Road, Weybridge, KT13 0RJ

Director07 August 2008Active
418 River Drive, Debary, Usa,

Director11 August 2004Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director29 November 1996Active
81 Leslie Road, Dorking, RH4 1PW

Director31 December 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Director01 July 2009Active
4 Stanely Drive, Paisley, PA2 6HE

Director16 March 2001Active
33 Dreghorn, Loan, EH13 0DF

Director01 January 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Director02 August 2011Active
Flat 4, 19 Shepherds Hill, London, N6 5QJ

Director11 August 2004Active
115, George Street, 4th Floor, Edinburgh, Scotland, EH2 4JN

Director21 January 2013Active
10 Gomer Gardens, Teddington, TW11 9AT

Director16 March 2001Active
115, George Street, 4th Floor, Edinburgh, EH2 4JN

Director12 February 2015Active
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ

Director30 March 1999Active
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Director30 March 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Director01 August 2012Active
5 Downshire Park South, Hillsborough, Northern Ireland, BT26 6RT

Director02 July 2001Active

People with Significant Control

Signature Flight Support Uk Regions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type dormant.

Download
2015-03-16Officers

Termination director company with name termination date.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.