AIR CHARTER SCOTLAND (HOLDINGS) LIMITED
GLASGOW PRESTWICK FLIGHT CENTRE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0PZ

Company number SC218170
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address 3 COLVILLES PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, SCOTLAND, G75 0PZ
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Purchase of own shares.; Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2.08804 . The most likely internet sites of AIR CHARTER SCOTLAND (HOLDINGS) LIMITED are www.aircharterscotlandholdings.co.uk, and www.air-charter-scotland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Air Charter Scotland Holdings Limited is a Private Limited Company. The company registration number is SC218170. Air Charter Scotland Holdings Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Air Charter Scotland Holdings Limited is 3 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow Scotland G75 0pz. . BISSET, Alexander Melville is a Secretary of the company. MCFARLANE, George Edward is a Director of the company. Secretary MCFARLANE, Elisabeth Hendrika has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
BISSET, Alexander Melville
Appointed Date: 05 June 2006

Director
MCFARLANE, George Edward
Appointed Date: 18 April 2001
62 years old

Resigned Directors

Secretary
MCFARLANE, Elisabeth Hendrika
Resigned: 05 June 2006
Appointed Date: 18 April 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

AIR CHARTER SCOTLAND (HOLDINGS) LIMITED Events

28 Nov 2016
Purchase of own shares.
22 Jun 2016
Group of companies' accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2.08804

09 Feb 2016
Registered office address changed from 1-3 Colvilles Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ to 3 Colvilles Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 9 February 2016
19 Nov 2015
Purchase of own shares.
...
... and 52 more events
19 Feb 2003
Total exemption small company accounts made up to 30 September 2002
28 Jan 2003
Accounting reference date extended from 30/04/02 to 30/09/02
09 May 2002
Return made up to 18/04/02; full list of members
20 Apr 2001
Secretary resigned
18 Apr 2001
Incorporation

AIR CHARTER SCOTLAND (HOLDINGS) LIMITED Charges

14 May 2004
Bond & floating charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 June 2003
Aircraft mortgage
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cessna 172 s skyhawk sp--reg g-pfcl serial no 172S 9330.