About

Registered Number: 03773537
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: C/O Troika, Quay House, 7 The Quay, Poole, Dorset, BH15 1HA

 

Sc Aviation Ltd was setup in 1999. We don't currently know the number of employees at the company. There are 3 directors listed as White, Benjamin, Fackrell, Jean, Fackrell, Robert William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Benjamin 05 May 2015 - 1
FACKRELL, Jean 19 May 1999 11 December 2009 1
FACKRELL, Robert William 11 December 2009 15 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 May 2018
PSC04 - N/A 30 October 2017
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 06 March 2017
MR04 - N/A 03 December 2016
MR04 - N/A 03 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 21 May 2015
AP03 - Appointment of secretary 21 May 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 06 September 2013
CERTNM - Change of name certificate 26 June 2013
CONNOT - N/A 26 June 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 04 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AA - Annual Accounts 09 March 2012
AA01 - Change of accounting reference date 23 February 2012
AR01 - Annual Return 15 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
TM01 - Termination of appointment of director 17 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 23 April 2010
AP03 - Appointment of secretary 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 22 June 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 23 May 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 16 June 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 05 May 2011 Fully Satisfied

N/A

Aircraft mortgage 05 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.