About

Registered Number: SC062663
Date of Incorporation: 06/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Walkinshaw Road, Renfrew, Renfrewshire, PA4 9LP

 

Glasgow Flying Club Ltd was founded on 06 July 1977 and has its registered office in Renfrewshire. The current directors of the company are listed as Mcclelland, Archie, Clark, Peter, Drummond, Gordon Macpherson, Elborn, Iain, Small, Patrick Robert, Anderson, Gardiner Gibson, Boyd, Janie, Curtis, Robert, Donaldson, Ian, Duffy, Eric, Gibson, Alexander, Houston, Stewart, Hunter, Robert, Kerr, Stanley John, Lacey, David, Lacey, Marion, Lewis, Stewart, Mccall, Andrew James, Mcgowann, Joseph, Mcneill, James, Muir, Maria, Nicoletti, Mario Allisandro, Nish, John Kelso, Rodger, William, Stuart, Iain, Tosh, Helen Joyce, Watson, George Matthew, Young, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLELLAND, Archie 14 September 2015 - 1
ANDERSON, Gardiner Gibson 30 September 1999 22 July 2002 1
BOYD, Janie N/A 05 June 1990 1
CURTIS, Robert N/A 05 June 1990 1
DONALDSON, Ian N/A 29 April 1993 1
DUFFY, Eric N/A 05 June 1990 1
GIBSON, Alexander 10 May 2002 19 July 2003 1
HOUSTON, Stewart 01 April 1999 30 September 1999 1
HUNTER, Robert N/A 05 June 1990 1
KERR, Stanley John 26 June 1990 20 January 1994 1
LACEY, David N/A 05 June 1990 1
LACEY, Marion N/A 05 June 1990 1
LEWIS, Stewart N/A 05 June 1990 1
MCCALL, Andrew James 01 May 2003 29 April 2005 1
MCGOWANN, Joseph N/A 05 June 1990 1
MCNEILL, James N/A 05 June 1990 1
MUIR, Maria N/A 05 June 1990 1
NICOLETTI, Mario Allisandro 19 October 1995 31 March 1999 1
NISH, John Kelso 29 April 1993 16 May 1996 1
RODGER, William 01 April 1999 10 April 2002 1
STUART, Iain 05 June 1990 31 March 1991 1
TOSH, Helen Joyce 01 August 1993 11 August 1994 1
WATSON, George Matthew 05 June 1990 31 March 1991 1
YOUNG, Ian N/A 06 April 1989 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Peter 01 November 1989 06 April 1989 1
DRUMMOND, Gordon Macpherson 12 January 1995 19 October 1995 1
ELBORN, Iain 15 September 2015 26 October 2015 1
SMALL, Patrick Robert 15 December 1993 15 August 1994 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
MR04 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 April 2016
TM02 - Termination of appointment of secretary 26 October 2015
AP03 - Appointment of secretary 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 29 May 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 19 April 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 30 April 1996
288 - N/A 23 October 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 04 April 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
AA - Annual Accounts 26 September 1994
288 - N/A 14 September 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
363s - Annual Return 18 April 1994
288 - N/A 24 January 1994
288 - N/A 08 January 1994
AA - Annual Accounts 20 October 1993
288 - N/A 10 September 1993
288 - N/A 26 August 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 07 July 1992
363s - Annual Return 07 July 1992
288 - N/A 23 September 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 22 August 1991
AUD - Auditor's letter of resignation 13 March 1991
363 - Annual Return 29 November 1990
AA - Annual Accounts 04 October 1990
RESOLUTIONS - N/A 03 October 1990
288 - N/A 03 October 1990
288 - N/A 03 October 1990
288 - N/A 03 October 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 08 March 1990
288 - N/A 26 February 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 29 December 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 21 January 1988
REREG(U) - N/A 14 April 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 30 January 1987
NEWINC - New incorporation documents 06 July 1977

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.