AVIIT LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8US

Company number SC267388
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address ESTANTIA HOUSE PITREAVIE DRIVE, PITREAVIE BUSINESS PARK, DUNFERMLINE, FIFE, KY11 8US
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AVIIT LIMITED are www.aviit.co.uk, and www.aviit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Aberdour Rail Station is 5.1 miles; to Lochgelly Rail Station is 7.6 miles; to South Gyle Rail Station is 9.3 miles; to Uphall Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviit Limited is a Private Limited Company. The company registration number is SC267388. Aviit Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Aviit Limited is Estantia House Pitreavie Drive Pitreavie Business Park Dunfermline Fife Ky11 8us. . HBJG SECRETARIAL LIMITED is a Secretary of the company. BROWN, David George Mclennan is a Director of the company. CLARK, Kevin Peter is a Director of the company. MACKIE, Alec is a Director of the company. MACRAE, James Lindsay is a Director of the company. STEWART, Hugh John Patrick is a Director of the company. Secretary BROWN, David George Mclennan has been resigned. Secretary SKELTON, Murray Kirk has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ASTON, Ian Patrick has been resigned. Director BISHOP, Peter has been resigned. Director DAVID, Barrie Philip Gordon has been resigned. Director GRAHAM, Patrick has been resigned. Director SKELTON, Murray Kirk has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 29 June 2015

Director
BROWN, David George Mclennan
Appointed Date: 04 May 2004
67 years old

Director
CLARK, Kevin Peter
Appointed Date: 10 April 2012
62 years old

Director
MACKIE, Alec
Appointed Date: 29 June 2016
78 years old

Director
MACRAE, James Lindsay
Appointed Date: 23 July 2010
51 years old

Director
STEWART, Hugh John Patrick
Appointed Date: 16 February 2015
72 years old

Resigned Directors

Secretary
BROWN, David George Mclennan
Resigned: 07 September 2005
Appointed Date: 04 May 2004

Secretary
SKELTON, Murray Kirk
Resigned: 15 September 2010
Appointed Date: 07 September 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Director
ASTON, Ian Patrick
Resigned: 10 January 2005
Appointed Date: 04 May 2004
46 years old

Director
BISHOP, Peter
Resigned: 29 June 2016
Appointed Date: 16 July 2010
86 years old

Director
DAVID, Barrie Philip Gordon
Resigned: 02 November 2007
Appointed Date: 04 May 2004
62 years old

Director
GRAHAM, Patrick
Resigned: 22 July 2010
Appointed Date: 21 July 2010
46 years old

Director
SKELTON, Murray Kirk
Resigned: 31 August 2010
Appointed Date: 04 May 2004
56 years old

Persons With Significant Control

Bluebox Aviation Systems Limited
Notified on: 11 January 2017
Nature of control: Ownership of shares – 75% or more

AVIIT LIMITED Events

15 May 2017
Confirmation statement made on 2 May 2017 with updates
31 Jan 2017
Change of share class name or designation
31 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 190,744.25

22 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share permium account capitalised 12/12/2016

...
... and 81 more events
16 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 May 2004
Secretary's particulars changed;director's particulars changed
24 May 2004
Director's particulars changed
05 May 2004
Secretary resigned
04 May 2004
Incorporation

AVIIT LIMITED Charges

10 December 2008
Floating charge
Delivered: 23 December 2008
Status: Satisfied on 9 November 2016
Persons entitled: Small Business Gateway Fife Limited
Description: Undertaking & all property & assets present & future…
20 November 2006
Bond & floating charge
Delivered: 1 December 2006
Status: Satisfied on 19 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 July 2004
Bond & floating charge
Delivered: 17 July 2004
Status: Satisfied on 14 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…