Advanced company searchLink opens in new window

SALTIRE GLOBAL AVIATION LIMITED

Company number 07826079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
29 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
31 Jul 2017 AA Accounts for a small company made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
18 Oct 2016 AD01 Registered office address changed from C/O Air Charter Scotland Ltd Hangar 63, Percival Way London Luton Airport Luton LU2 9NT England to C/O Air Charter Scotland Signature Flight Support Percival Way London Luton Airport Luton LU2 9NT on 18 October 2016
23 Jun 2016 AA Accounts for a small company made up to 31 December 2015
09 Jun 2016 AD01 Registered office address changed from PO Box LU2 9LX Saltire Global Aviation Ltd Hangar 7 & 8 Rss Jet Centre, Percival Way Luton to C/O Air Charter Scotland Ltd Hangar 63, Percival Way London Luton Airport Luton LU2 9NT on 9 June 2016
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Sep 2015 CH01 Director's details changed for Mr George Edward Mcfarlane on 1 January 2015
15 Jun 2015 AA Accounts for a small company made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
22 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
19 Mar 2014 AA Accounts for a small company made up to 30 September 2013
22 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
23 Oct 2013 AD01 Registered office address changed from Diamond House Hangar 525 Churchill Way Biggin Hill Airport, Biggin Hill Westerham Kent TN16 3BN England on 23 October 2013
03 Jul 2013 AA Accounts for a small company made up to 30 September 2012
26 Apr 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
23 Nov 2012 AD01 Registered office address changed from Building 170 Churchill Way Biggin Hill Airport Biggin Hill TN16 3BN United Kingdom on 23 November 2012
19 Dec 2011 TM01 Termination of appointment of Timothy Coote as a director
14 Dec 2011 TM01 Termination of appointment of Timothy Coote as a director
14 Dec 2011 AP01 Appointment of Mr George Edward Mcfarlane as a director
08 Dec 2011 AD01 Registered office address changed from Building 17 Churchill Way Biggin Hill Airport Biggin Hill TN16 3BN United Kingdom on 8 December 2011