This company is commonly known as Vector Aerospace (uk Holdings) Limited. The company was founded 26 years ago and was given the registration number SC183387. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | VECTOR AEROSPACE (UK HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC183387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleetlands, Fareham Road, Gosport, England, PO13 0AA | Director | 19 June 2018 | Active |
Fleetlands, Fareham Road, Gosport, England, PO13 0AA | Director | 19 June 2018 | Active |
6710, 6710 N Scottsdale Rd, Suite 250, Scottsdale, United States, 85253 | Director | 10 October 2023 | Active |
6710, N. Scottsdale Road, Suite 250, Scottsdale, Az 85253, United States, | Director | 19 June 2018 | Active |
Main Street, Almondbank, Perth, Scotland, PH1 3NQ | Director | 31 January 2018 | Active |
2 Edward Mann Close East, Caroline Street, London, E1 0JS | Secretary | 11 March 1999 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 11 February 2005 | Active |
8 Cassino Place, St Johns, Newfoundland, A1A 3X3 | Secretary | 27 November 2003 | Active |
8 Cassino Place, St Johns, Newfoundland, A1A 3X3 | Secretary | 01 November 2001 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 27 February 1998 | Active |
Flat 3, 98 Woodside, Wimbledon, London, SW19 7BA | Secretary | 10 May 2004 | Active |
61a Belgrave Court, 36 Westferry Circus, London, E14 8RL | Secretary | 08 May 2002 | Active |
Flat 6 Liane Court, 230 Pampisford Road, Croydon, CR2 6DB | Secretary | 01 February 2003 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 10 March 1998 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 28 August 2015 | Active |
14 Topaz Grove, Waterlooville, Portsmouth, PO7 8ST | Director | 10 May 2004 | Active |
123 Rennies Road, Saint Johns, Canada, | Director | 10 March 1998 | Active |
22 Circular Road, St Johns, New Foundland, A1C 2ZI | Director | 10 March 1998 | Active |
33, Allen Dyne Road, Winnipeg, Mb R3h 1a1, Canada, | Director | 19 June 2018 | Active |
105 Bedford Road, Toronto, M5C 2Y7 | Director | 27 November 2003 | Active |
30 Waterside, Horley, RH6 8JE | Director | 08 May 2002 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 27 November 2003 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 29 February 2016 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 27 February 1998 | Active |
10 Horseshoe Lodge, Warsash, Southampton, SO31 9AY | Director | 05 January 2005 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 16 September 2009 | Active |
9 Brighton Place, St Johns, Canada, A1A 4W2 | Director | 23 June 1998 | Active |
Chandos House, Broadway Road, Winchcombe, GL54 5JN | Director | 16 September 2009 | Active |
490 Glasgow Circle, Danville, Usa, 94526 | Director | 10 May 2004 | Active |
33, Allen Dyne Road, Winnipeg, Mb R3h 1a1, Canada, | Director | 19 June 2018 | Active |
Flat 1, 12 Kew Gardens Road, Kew, Richmond, TW9 3HG | Director | 30 April 2003 | Active |
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL | Director | 01 March 2012 | Active |
72 Chestnut Park Road, Toronto, M4W 1W8 | Director | 27 November 2003 | Active |
Standardaero (Uk) Holdings Limited | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Legalinx Limited Tallis House, 2 Tallis Street, London, England, EC4Y 0AB |
Nature of control | : |
|
Russell Ford | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Spectrum, 6710 N. Scottsdale Road, Scottsdale, United States, 85253 |
Nature of control | : |
|
Ramzi Musallum | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | American |
Address | : | 1, Exchange Crescent, Edinburgh, EH3 8UL |
Nature of control | : |
|
Vector Aerospace Holding Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Aeroport International, Aeroport Marseille Provence, 13700 Marignane, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Capital | Capital allotment shares. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type group. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Accounts | Accounts with accounts type group. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type group. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type group. | Download |
2018-11-28 | Gazette | Gazette filings brought up to date. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.