About

Registered Number: SC290961
Date of Incorporation: 28/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 302 St Vincent Street, Glasgow, G2 5RZ

 

Having been setup in 2005, Vector Aircraft Services Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mclaren, Andrew, Spencer, Christopher. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAREN, Andrew 27 January 2006 - 1
SPENCER, Christopher 28 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 October 2018
AA01 - Change of accounting reference date 14 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 06 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
128(4) - Notice of assignment of name or new name to any class of shares 27 November 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 01 August 2007
225 - Change of Accounting Reference Date 27 November 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
466(Scot) - N/A 03 July 2006
466(Scot) - N/A 23 June 2006
410(Scot) - N/A 11 May 2006
410(Scot) - N/A 30 March 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
123 - Notice of increase in nominal capital 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 April 2006 Outstanding

N/A

Floating charge 20 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.