About

Registered Number: SC384396
Date of Incorporation: 27/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Control Tower, Perth Airport, Perth, PH2 6PL

 

Scotland's Charity Air Ambulance was founded on 27 August 2010 and are based in Perth, it has a status of "Active". There are 11 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Paul 28 August 2017 - 1
BEALE, Michael Edwin 27 August 2010 - 1
BELL, Alan John Kirk 01 March 2012 - 1
LAWSON, Henry Benedict 15 September 2016 - 1
LESLIE, Joyce Charlotte 01 December 2012 - 1
RICHMOND, Kevin Andrew 19 March 2013 - 1
SINCLAIR, Carol Anne 21 November 2019 - 1
MOCHRIE, Daren John 19 March 2013 31 March 2017 1
TOGNERI, Martin Peter 07 August 2015 23 August 2019 1
YOUNG, Roderick Archibald Graham 27 August 2010 20 July 2011 1
Secretary Name Appointed Resigned Total Appointments
THORNTONS LAW LLP 27 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CH01 - Change of particulars for director 26 August 2020
AP01 - Appointment of director 27 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 22 September 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 07 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 December 2014
CH01 - Change of particulars for director 18 September 2014
AR01 - Annual Return 17 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 04 December 2012
AD01 - Change of registered office address 24 October 2012
CERTNM - Change of name certificate 10 October 2012
RESOLUTIONS - N/A 10 October 2012
NM06 - Request to seek comments of government department or other specified body on change of name 10 October 2012
AR01 - Annual Return 28 August 2012
AA01 - Change of accounting reference date 01 June 2012
AA - Annual Accounts 29 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 21 December 2011
RESOLUTIONS - N/A 25 October 2010
MEM/ARTS - N/A 25 October 2010
NEWINC - New incorporation documents 27 August 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.