GLOBAL TREK AVIATION (BELFAST) LIMITED
Company number SC466566
- Company Overview for GLOBAL TREK AVIATION (BELFAST) LIMITED (SC466566)
- Filing history for GLOBAL TREK AVIATION (BELFAST) LIMITED (SC466566)
- People for GLOBAL TREK AVIATION (BELFAST) LIMITED (SC466566)
- More for GLOBAL TREK AVIATION (BELFAST) LIMITED (SC466566)
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) |
---|---|---|---|
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
04 Mar 2015 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 | |
05 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
05 Feb 2015 | AP01 | Appointment of George Thomas Mcivor as a director on 4 February 2015 | |
23 Jan 2015 | CERTNM |
Company name changed glasgow prestwick operations LIMITED\certificate issued on 23/01/15
|
|
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2014 | AR01 | Annual return made up to 27 December 2014 with full list of shareholders | |
19 Jan 2014 | TM01 | Termination of appointment of Ian William Gilmour Gray as a director on 17 January 2014 | |
03 Jan 2014 | NEWINC | Incorporation |