RUNWAY REALISATIONS LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY GRANT MCLEOD

View Document

06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
GLASGOW PRESTWICK INTERNATIONAL
AIRPORT, AVIATION HOUSE
PRESTWICK
AYRSHIRE,
KA9 2PL

View Document

22/11/1322 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/05/1331 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR THOMAS MACKENZIE WILSON

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR IAIN WILLIAM COCHRANE

View Document

02/07/102 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHANDLER

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHANDLER

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MR GRANT HARRISON MCLEOD

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FITZGERALD / 01/02/2008

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES CHANDLER

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DEC MORT/CHARGE *****

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/02/0116 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 PARTIC OF MORT/CHARGE *****

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED
SKYE AIRWAYS LTD.
CERTIFICATE ISSUED ON 12/05/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 APPT OF DIRS 29/04/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 ￯﾿ᄑ NC 25000/50000
14/02/

View Document

12/03/9712 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

10/10/9610 October 1996 ￯﾿ᄑ NC 100/25000
23/09/

View Document

10/10/9610 October 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/06/9620 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 ADOPT MEM AND ARTS 18/09/95

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 19/07/95

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995

View Document

20/07/9520 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 SECRETARY RESIGNED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM:
292 ST. VINCENT STREET
GLASGOW
G2 5TQ

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED
ST. VINCENT STREET (241) LIMITED
CERTIFICATE ISSUED ON 14/07/95

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company