About

Registered Number: 06874939
Date of Incorporation: 09/04/2009 (15 years ago)
Company Status: Active
Registered Address: 17 Batcheldor Gardens, Bromham, Bedford, MK43 8SP,

 

Established in 2009, Scott Aviation Ltd has its registered office in Bedford, it's status in the Companies House registry is set to "Active". Scott, Chris, Scott, Chris, Scott, Sarah Louise are listed as the directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Chris 18 February 2010 - 1
SCOTT, Sarah Louise 19 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Chris 18 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 11 September 2018
CH03 - Change of particulars for secretary 23 February 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 23 February 2018
AD01 - Change of registered office address 23 February 2018
AD01 - Change of registered office address 23 February 2018
PSC04 - N/A 23 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 08 September 2010
SH01 - Return of Allotment of shares 02 August 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 29 April 2010
AP03 - Appointment of secretary 10 March 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
CERTNM - Change of name certificate 03 March 2010
CONNOT - N/A 03 March 2010
NEWINC - New incorporation documents 09 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.