About

Registered Number: SC018197
Date of Incorporation: 10/12/1934 (89 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 4 months ago)
Registered Address: 2 & 6 Wellgatehead, Lanark, ML11 9AA

 

Edinburgh Flying Club Ltd was founded on 10 December 1934 and are based in the United Kingdom, it's status is listed as "Dissolved". The current directors of the business are Fraser, Robert Macfarlane, Dalgleish, Jane Elizabeth, Dalgleish, Jane Elizabeth, Walker, Martin Roderick, Bagnall, Ronald Leslie, Burns, Elizabeth Sian, Butler-madden, Christopher Jonathan, Carson, Thomas, Forbes, Ian Anderson, Gordon, William, Griffiths, Ronald Michael, Ireland, Yvonne Margaret, Rennie, Martin Hunter, Robertson, James Robert Baxter, Simpson, John Donald Carmichael, Smith, Douglas, Smith, George, Stoddart, David Scott, Walmsley, Rosalind Jane Ordish.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Ronald Leslie 05 April 2000 13 April 2002 1
BURNS, Elizabeth Sian 06 May 1992 25 May 1993 1
BUTLER-MADDEN, Christopher Jonathan 16 April 1992 16 July 1992 1
CARSON, Thomas 16 April 1997 14 April 2008 1
FORBES, Ian Anderson 04 May 2007 26 March 2012 1
GORDON, William N/A 06 May 1992 1
GRIFFITHS, Ronald Michael 16 July 1992 25 May 1993 1
IRELAND, Yvonne Margaret 25 May 1993 19 April 1995 1
RENNIE, Martin Hunter N/A 19 May 1990 1
ROBERTSON, James Robert Baxter 25 May 1993 19 April 1995 1
SIMPSON, John Donald Carmichael N/A 24 April 1991 1
SMITH, Douglas 23 April 1996 16 April 1997 1
SMITH, George 14 March 1994 10 April 1996 1
STODDART, David Scott 19 April 1995 16 April 1997 1
WALMSLEY, Rosalind Jane Ordish N/A 29 January 1991 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Robert Macfarlane 26 March 2012 - 1
DALGLEISH, Jane Elizabeth 16 April 1997 17 March 1999 1
DALGLEISH, Jane Elizabeth N/A 14 May 1991 1
WALKER, Martin Roderick 20 April 2006 13 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 18 July 2017
AA01 - Change of accounting reference date 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 26 July 2016
MR04 - N/A 26 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 04 July 2012
AP03 - Appointment of secretary 04 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 08 April 2003
410(Scot) - N/A 11 December 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 16 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 24 May 1999
287 - Change in situation or address of Registered Office 06 April 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 19 March 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
363s - Annual Return 09 July 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
AA - Annual Accounts 25 April 1996
287 - Change in situation or address of Registered Office 26 September 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 16 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 16 May 1994
288 - N/A 15 April 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 10 August 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 28 July 1992
AA - Annual Accounts 08 July 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
363s - Annual Return 08 May 1992
288 - N/A 23 May 1991
288 - N/A 23 May 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 23 May 1991
288 - N/A 04 April 1991
RESOLUTIONS - N/A 11 March 1991
MEM/ARTS - N/A 11 March 1991
MEM/ARTS - N/A 11 March 1991
AA - Annual Accounts 10 August 1990
288 - N/A 06 June 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 June 1989
288 - N/A 17 May 1989
AA - Annual Accounts 08 July 1988
288 - N/A 18 May 1988
363 - Annual Return 22 March 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 02 December 1987
288 - N/A 23 June 1987
AA - Annual Accounts 11 May 1987
REREG(U) - N/A 14 April 1987
288 - N/A 30 March 1987
NEWINC - New incorporation documents 10 December 1934

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.