WHISKY MIKE (AVIATION) LTD.
ANGUS

Hellopages » Angus » Angus » DD8 1TR

Company number SC149994
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address MAINS OF KINNETTLES, FORFAR, ANGUS, DD8 1TR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 . The most likely internet sites of WHISKY MIKE (AVIATION) LTD. are www.whiskymikeaviation.co.uk, and www.whisky-mike-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Whisky Mike Aviation Ltd is a Private Limited Company. The company registration number is SC149994. Whisky Mike Aviation Ltd has been working since 31 March 1994. The present status of the company is Active. The registered address of Whisky Mike Aviation Ltd is Mains of Kinnettles Forfar Angus Dd8 1tr. . WALKER MUNRO, Susan is a Secretary of the company. WALKER MUNRO, Euan is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
WALKER MUNRO, Susan
Appointed Date: 12 April 1994

Director
WALKER MUNRO, Euan
Appointed Date: 12 April 1994
60 years old

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 12 April 1994
Appointed Date: 31 March 1994

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 12 April 1994
Appointed Date: 31 March 1994
86 years old

Persons With Significant Control

Mr Euan Td Walker-Munro
Notified on: 9 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WHISKY MIKE (AVIATION) LTD. Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

06 Apr 2016
Previous accounting period shortened from 31 December 2015 to 31 July 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
27 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1994
Director resigned;new director appointed

26 May 1994
Secretary resigned;new secretary appointed

11 Apr 1994
Company name changed castlelaw (no. 122) LIMITED\certificate issued on 12/04/94

31 Mar 1994
Incorporation