About

Registered Number: 05362184
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Voyager House 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH,

 

Founded in 2005, Execair (Scotland) Ltd are based in Bedfordshire, it has a status of "Active". We do not know the number of employees at this business. There are 13 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Andrew Jonathan Scott 06 December 2019 - 1
SMITH, John Angus 08 July 2019 - 1
BEST, David Hugh 03 May 2005 01 July 2009 1
BOUWER, Peter John 12 February 2013 27 February 2015 1
BROOKS, David Robert 12 February 2013 31 January 2017 1
FREEMAN, Yvette Helen 12 February 2015 19 February 2015 1
GIBNEY, Joseph Laurence 02 August 2011 21 January 2013 1
HALL, Gareth 07 August 2008 01 July 2009 1
JOHNSTONE, Mark 01 July 2009 01 August 2012 1
KING, Trevor John 03 May 2005 07 August 2008 1
PEARSE, Pat 21 January 2013 18 March 2014 1
TEITTINEN, Sami Tapio 01 August 2012 12 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HINGSTON, Paul Anthony 03 May 2005 26 April 2007 1

Filing History

Document Type Date
DS01 - Striking off application by a company 30 September 2020
CS01 - N/A 02 June 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 07 June 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 20 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 July 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 June 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 25 January 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 22 August 2011
CH01 - Change of particulars for director 08 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 18 October 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
363a - Annual Return 13 June 2006
DISS40 - Notice of striking-off action discontinued 23 May 2006
GAZ1 - First notification of strike-off action in London Gazette 23 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
225 - Change of Accounting Reference Date 30 June 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.