Advanced company searchLink opens in new window

JOHNNY AIRCRAFT SERVICES LTD

Company number SC498119

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)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
26 Apr 2023 AD01 Registered office address changed from 1 Lochrin House 92 - 98 Fountainbridge Edinburgh EH3 9QA to Suite 10-4 5 West Victoria Dock Road Dundee DD1 3JT on 26 April 2023
24 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-20
02 Aug 2021 AD01 Registered office address changed from 53 Shawfarm Gardens Prestwick KA9 2GZ Scotland to 1 Lochrin House 92 - 98 Fountainbridge Edinburgh EH3 9QA on 2 August 2021
23 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
26 Oct 2020 AA Micro company accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
01 Aug 2019 AD01 Registered office address changed from Flat I Albyn Court Kyle Street Prestwick KA9 1PQ Scotland to 53 Shawfarm Gardens Prestwick KA9 2GZ on 1 August 2019
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
08 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
20 Feb 2015 TM01 Termination of appointment of Johanthan Cochrane as a director on 17 February 2015
20 Feb 2015 AP01 Appointment of Mr Johnathan Cochrane as a director on 17 February 2015
17 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted