About

Registered Number: 01336063
Date of Incorporation: 27/10/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: GAMSTON AVIATION LTD, Retford (Gamston) Airport Gamston Airfield, Gamston, Retford, Nottinghamshire, DN22 0QL

 

Gamston Aviation Ltd was registered on 27 October 1977 and are based in Retford in Nottinghamshire, it's status in the Companies House registry is set to "Active". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Amie 02 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 07 February 2012
AD04 - Change of location of company records to the registered office 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 05 September 2006
RESOLUTIONS - N/A 17 February 2006
123 - Notice of increase in nominal capital 17 February 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
RESOLUTIONS - N/A 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
363s - Annual Return 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 18 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1997
RESOLUTIONS - N/A 18 June 1997
123 - Notice of increase in nominal capital 18 June 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 09 December 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 13 February 1994
288 - N/A 19 December 1993
CERTNM - Change of name certificate 15 October 1993
CERTNM - Change of name certificate 15 October 1993
AA - Annual Accounts 02 September 1993
RESOLUTIONS - N/A 13 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1993
123 - Notice of increase in nominal capital 13 August 1993
287 - Change in situation or address of Registered Office 13 August 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 05 December 1989
288 - N/A 01 November 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
MISC - Miscellaneous document 27 October 1977

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.