About

Registered Number: SC333857
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Westburn Business Centre Westburn House, Mcnee Road, Prestwick, Ayrshire, KA9 2PB

 

Having been setup in 2007, Supremis Air Traffic Command & Control Ltd are based in Prestwick in Ayrshire. Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 November 2013
AAMD - Amended Accounts 19 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 September 2011
AD01 - Change of registered office address 02 February 2011
CH01 - Change of particulars for director 13 December 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 23 May 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
123 - Notice of increase in nominal capital 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
410(Scot) - N/A 10 January 2008
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.