About

Registered Number: SC375572
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Cumbernauld Airport, Duncan Mcintosh Road, Cumbernauld, Glasgow, G68 0HH

 

Established in 2010, Fly Scenic Scotland Ltd have registered office in Glasgow, it has a status of "Dissolved". The current directors of this organisation are listed as Frater, Graeme, Mcdonald, Craig Ross at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRATER, Graeme 07 December 2017 - 1
MCDONALD, Craig Ross 07 December 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 05 June 2018
PSC02 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 28 March 2014
AA01 - Change of accounting reference date 10 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 15 February 2013
AD01 - Change of registered office address 13 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AD01 - Change of registered office address 30 March 2011
AD01 - Change of registered office address 04 August 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.