Advanced company searchLink opens in new window

REGIONAL IN-FLIGHT SERVICES LIMITED

Company number SC201586

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)
29 Jan 2024 TM01 Termination of appointment of Paul Steward as a director on 22 January 2024
04 Jun 2015 TM01 Termination of appointment of Robert Sturman as a director on 30 April 2015
04 Oct 2002 4.9(Scot) Appointment of a provisional liquidator
10 Sep 2002 4.9(Scot) Appointment of a provisional liquidator
29 Aug 2002 CO4.2(Scot) Court order notice of winding up
29 Aug 2002 4.2(Scot) Notice of winding up order
23 Aug 2002 287 Registered office changed on 23/08/02 from: falcon house turnhouse road edinburgh EH12 8LX
19 Aug 2002 4.9(Scot) Appointment of a provisional liquidator
15 Jul 2002 288b Secretary resigned;director resigned
02 Jul 2002 288b Secretary resigned;director resigned
16 Jan 2002 AA Full accounts made up to 31 December 2000
11 Dec 2001 363s Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 Nov 2001 88(2)R Ad 26/09/01--------- £ si 60@1=60 £ ic 226/286
27 Nov 2001 MEM/ARTS Memorandum and Articles of Association
27 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2001 288a New director appointed
03 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 May 2001 88(2)R Ad 26/04/01--------- £ si 96@1=96 £ ic 130/226
03 May 2001 88(2)R Ad 26/04/01--------- £ si 30@1=30 £ ic 100/130
03 May 2001 123 £ nc 100/100000 26/04/01
03 May 2001 287 Registered office changed on 03/05/01 from: merlin house turnhouse road edinburgh midlothian EH12 8LX
12 Apr 2001 288b Director resigned
13 Dec 2000 363s Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed