Tayside Aviation Limited

DataGardener
dissolved

Tayside Aviation Limited

sc045478Private Limited With Share Capital

C/O Interpath Ltd, 31 Charlotte Square, Edinburgh, EH24ET
Incorporated

28/02/1968

Company Age

58 years

Directors

1

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Tayside Aviation Limited (sc045478) is a private limited with share capital incorporated on 28/02/1968 (58 years old) and registered in edinburgh, EH24ET. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 28/02/1968
EH24ET

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

25

Registered

2

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2026
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:09-01-2026
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:28-11-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:30-05-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:09-04-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:02-12-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:30-05-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:02-04-2024
Liquidation Change Of Membership Of Creditors Or Liquidation Committee Scotland
Category:Insolvency
Date:09-02-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:29-11-2023
Liquidation Change Of Membership Of Creditors Or Liquidation Committee Scotland
Category:Insolvency
Date:22-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2023
Liquidation Establishment Of Creditors Or Liquidation Committee Scotland
Category:Insolvency
Date:27-06-2023
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:21-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:26-05-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:25-05-2023
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:26-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2023
Memorandum Articles
Category:Incorporation
Date:14-04-2023
Resolution
Category:Resolution
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2011
Legacy
Category:Mortgage
Date:21-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-07-2010
Termination Secretary Company With Name
Category:Officers
Date:14-07-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Legacy
Category:Annual Return
Date:03-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2009
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Officers
Date:06-10-2008
Legacy
Category:Annual Return
Date:04-08-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date04/10/2022
Latest Accounts31/12/2021

Trading Addresses

Clubhouse, Fife Airport, Glenrothes, Fife, KY62SL
Perth Airport, Scone, Perth, Perthshire, PH27LT
C/O Interpath Ltd, 31 Charlotte Square, Edinburgh, Eh2 4Et, EH24ETRegistered
Clubhouse, Fife Airport, Glenrothes, Fife, KY62SL
Perth Airport, Scone, Perth, Perthshire, PH27LT

Contact

C/O Interpath Ltd, 31 Charlotte Square, Edinburgh, EH24ET