Advanced company searchLink opens in new window

FLAGSHIP AERO ENGINEERING LIMITED

Company number SC470101

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)
02 Jan 2024 AD01 Registered office address changed from Sentinel House 52 Young Street Wishaw Lanarkshire ML2 8HJ to 30 Coltness Road Wishaw ML2 7ED on 2 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
20 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
17 Feb 2018 PSC01 Notification of John Reilly as a person with significant control on 21 February 2017
08 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
19 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
08 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 May 2015 AP01 Appointment of Ms Margaret Stewart as a director on 20 May 2015
21 May 2015 AP01 Appointment of Mr Allan Macdonald Wardrope as a director on 20 April 2015
16 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted