Advanced company searchLink opens in new window

AIR AND CARGO SERVICES (SCOTLAND) LIMITED

Company number SC477829

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 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 PSC07 Cessation of Air and Cargo Services Limited as a person with significant control on 13 December 2018
22 Jul 2019 TM01 Termination of appointment of David Alexander Ross as a director on 10 July 2019
08 Mar 2019 TM01 Termination of appointment of Kevin Douglas Mclean as a director on 16 February 2019
25 Feb 2019 TM02 Termination of appointment of Robert Anthony Winmill as a secretary on 13 December 2018
25 Feb 2019 TM01 Termination of appointment of Robert Anthony Winmill as a director on 13 December 2018
16 May 2018 AA Accounts for a dormant company made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
30 May 2017 AD01 Registered office address changed from Studio 40 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ to Studio 63 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ on 30 May 2017
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
14 Sep 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Sep 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
21 Aug 2015 AD01 Registered office address changed from Room 4, John G Russell Transport Centre Deanside Road Hillington Glasgow G52 4XB United Kingdom to Studio 40 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ on 21 August 2015
16 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 30 September 2014
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 100