ACS AVIATION LIMITED

Register to unlock more data on OkredoRegister

ACS AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC315417

Incorporation date

26/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, No.1 Cargo Building Campsie Drive, Abbotsinch, Paisley PA3 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon09/02/2026
Registration of charge SC3154170006, created on 2026-02-05
dot icon30/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon30/01/2023
Director's details changed for Graeme Frater on 2023-01-30
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Registration of charge SC3154170005, created on 2022-03-22
dot icon22/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon10/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Registration of charge SC3154170004, created on 2020-05-09
dot icon03/03/2020
Registration of charge SC3154170003, created on 2020-02-28
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon17/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Director's details changed for Craig Ross Macdonald on 2018-10-23
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/01/2018
Registered office address changed from 135 Suite 3/5 135 Buchanan Street Glasgow G1 2JA to Unit 7, No.1 Cargo Building Campsie Drive Abbotsinch Paisley PA3 2SG on 2018-01-26
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Appointment of Mrs Louise Anne Ewart as a director on 2017-05-15
dot icon19/05/2017
Termination of appointment of Craig Ewart as a director on 2017-05-15
dot icon14/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon06/12/2016
Appointment of Graeme Frater as a director on 2016-11-18
dot icon06/12/2016
Appointment of Craig Ross Macdonald as a director on 2016-11-18
dot icon06/12/2016
Appointment of Mr Craig Ewart as a director on 2016-11-18
dot icon29/11/2016
Termination of appointment of Louise Mary Mcfeely as a secretary on 2016-11-18
dot icon29/11/2016
Termination of appointment of Allan David Gordon Falconer as a director on 2016-11-18
dot icon26/11/2016
Satisfaction of charge 2 in full
dot icon26/11/2016
Satisfaction of charge 1 in full
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Louise Mary Mcfeely on 2016-01-28
dot icon28/01/2016
Director's details changed for Allan David Gordon Falconer on 2016-01-28
dot icon04/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon08/04/2014
Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow G75 0PZ on 2014-04-08
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Termination of appointment of George Mcfarlane as a director
dot icon07/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Appointment of Louise Mary Mcfeely as a secretary
dot icon25/07/2011
Resolutions
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2011
Termination of appointment of Alexander Bisset as a secretary
dot icon22/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/03/2010
Director's details changed for George Edward Mcfarlane on 2010-01-26
dot icon03/11/2009
Partial exemption accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 26/01/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon28/04/2008
Director appointed allan david gordon falconer
dot icon23/04/2008
Return made up to 26/01/08; full list of members
dot icon08/02/2007
Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary resigned
dot icon02/02/2007
New secretary appointed
dot icon26/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

38
2023
change arrow icon-63.94 % *

* during past year

Cash in Bank

£101,034.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
862.63K
-
0.00
280.16K
-
2023
38
1.02M
-
0.00
101.03K
-
2023
38
1.02M
-
0.00
101.03K
-

Employees

2023

Employees

38 Ascended6 % *

Net Assets(GBP)

1.02M £Ascended18.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.03K £Descended-63.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falconer, Allan David Gordon
Director
22/04/2008 - 18/11/2016
17
Frater, Graeme
Director
18/11/2016 - Present
9
BRIAN REID LTD.
Nominee Secretary
26/01/2007 - 26/01/2007
6709
STEPHEN MABBOTT LTD.
Nominee Director
26/01/2007 - 26/01/2007
6626
Mcfarlane, George Edward
Director
26/01/2007 - 17/05/2013
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACS AVIATION LIMITED

ACS AVIATION LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at Unit 7, No.1 Cargo Building Campsie Drive, Abbotsinch, Paisley PA3 2SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of ACS AVIATION LIMITED?

toggle

ACS AVIATION LIMITED is currently Active. It was registered on 26/01/2007 .

Where is ACS AVIATION LIMITED located?

toggle

ACS AVIATION LIMITED is registered at Unit 7, No.1 Cargo Building Campsie Drive, Abbotsinch, Paisley PA3 2SG.

What does ACS AVIATION LIMITED do?

toggle

ACS AVIATION LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

How many employees does ACS AVIATION LIMITED have?

toggle

ACS AVIATION LIMITED had 38 employees in 2023.

What is the latest filing for ACS AVIATION LIMITED?

toggle

The latest filing was on 09/02/2026: Registration of charge SC3154170006, created on 2026-02-05.