JETSTREAM AIRCRAFT LIMITED

Address:
Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW

JETSTREAM AIRCRAFT LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC139258. The registration start date is July 9, 1992. The current status is Active.

Company Overview

Company Number SC139258
Company Name JETSTREAM AIRCRAFT LIMITED
Registered Address Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-07-09
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 15
Mortgage Satisfied 15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address PRESTWICK INTERNATIONAL AIRPORT
PRESTWICK
Post Town AYRSHIRE
Post Code KA9 2RW

Companies with the same location

Entity Name Office Address
SCOTTISH AVIATION LIMITED Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW

Companies with the same post code

Entity Name Office Address
ADVANCED MANUFACTURING CENTRE LIMITED 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW, Scotland
PRECISION TOOLING AND CASTINGS LIMITED 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW, Scotland
KEY TECHNICAL UK LTD Building 12c, Monkton, Prestwick, KA9 2RW, United Kingdom
J & L CORRIGAN LIMITED 10 Spirit Aero Systems, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW
KEY TECHNICAL SERVICES (UK) LTD P.O.Box 8251, Kts (uk) Secure Po Box 8251 Building 12c, Monkton, Prestwick, Ayrshire, KA9 2RW, Scotland
PRECISION TOOLING SERVICES LIMITED 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW
AYRSHIRE INNOVATIONS LIMITED 10 Spirit Aero Systems Europe, Prestwick International Airport, Prestwick, Ayrshire, KA9 2RW, Scotland
ORBITAL ACCESS (SERVICES) LIMITED Building #1, Palace of Engineering, Spirit Aerosystems Campus, Monkton, Ayrshire, KA9 2RW, United Kingdom

Companies with the same post town

Entity Name Office Address
HCP1 LIMITED Hillhouse Quarry, Troon, Ayrshire, KA10 7HX, United Kingdom
CLARINTON MEDICAL LTD Moorpark House School Road, Kilbirnie, Ayrshire, KA25 7LD, United Kingdom
WOOLLY WILLOW LIMITED 5 Woodfield Crescent, Ayr, Ayrshire, KA8 8NU, Scotland
LET'S ESCAPE MOTORHOMES LTD West Hungryhill, Galston, Ayrshire, KA4 8PG, Scotland
TAYLOR J LIMITED 2 Western Road, Galston, Ayrshire, KA4 8BG, United Kingdom
AYRSHIRE COMPLEMENTARY THERAPIES LTD Room 7 2 College Wynd, Kilmarnock, Ayrshire, KA1 1HN, Scotland
WLS PROPERTY SERVICES LTD 5 Munnoch Crescent, Adrossan, Ayrshire, KA22 7PW, Scotland
EASTON CAPITAL LIMITED 2 Newfield Drive, Dundonald, Ayrshire, KA2 9EW, Scotland
EGLINTON (2020) ESTATES LTD 3 Shalloch Place, Bellsbank Dalmellington, Ayrshire, KA6 7TW, Scotland
ASHE MEDIA LTD 7 Knocklandhill, Kilmaurs, Ayrshire, KA3 2LS, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARKES, David Stanley Secretary (Active) C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU /
4 September 1998
British /
HOLDING, Ann-Louise Director (Active) C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU February 1961 /
23 May 2001
British /
United Kingdom
Chartered Secretary
PARKES, David Stanley Director (Active) C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU December 1963 /
9 July 2007
British /
England
Company Secretary
MATHIESON, William Murray Secretary (Resigned) 4/3 Holmwood Grove Netherlee Place, Cathcart, Glasgow, G44 3YL /
1 January 1996
/
MCKEAN, John Howard Secretary (Resigned) 4b Ramsay Court, Eaglesham Road Newton Mearns, Glasgow, G77 5DJ /
1 August 1993
/
MCNEIL, Alison Claire Secretary (Resigned) 52 Tassie Street, Shawlands, Glasgow, G41 3PA /
23 January 1998
/
SWINLEY, Keith Alexander Cairns Secretary (Resigned) 13 Robsland Avenue, Ayr, Ayrshire, Scotland, KA7 2RW /
27 June 1994
/
WALTON, Jonathan Mark Secretary (Resigned) Westleigh, 9 Bentinck Drive, Troon, Ayrshire, KA10 6HX /
31 December 1992
/
D.W. COMPANY SERVICES LIMITED Nominee Secretary (Resigned) 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN /
9 July 1992
/
BLACK, Terence Robert William Director (Resigned) 4 Old Dock Close, Richmond, Surrey, TW9 3BL September 1959 /
26 February 1999
British /
Deputy Legal Manager
BLOMILEY, Stewart Director (Resigned) Springfields,12 High Street, Guilden Morden, Royston, Hertfordshire, SG8 0JP December 1946 /
31 December 1992
British /
Company Director
CARROLL, Stuart Paul Director (Resigned) Kings Farmhouse, Binsted, Alton, Hampshire, GU34 4PB July 1951 /
15 July 1997
British /
Legal Director
COUTTS, Maureen Sheila Nominee Director (Resigned) 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN /
9 July 1992
British /
DONOVAN, Michael Director (Resigned) Orchard Court, The Narth, Monmouth, Monmouthshire, NP5 4QN May 1953 /
22 March 1996
British /
Company Director
FRASER, Alan William Gray Director (Resigned) Burnknock 22 Tannoch Road, Uplawmoor, Glasgow, G78 4AD November 1956 /
24 September 1993
British /
United Kingdom
Director
IMRIE, Alastair Milne Director (Resigned) The Old Parsonage, Mottram In Longdendale, Cheshire, SK14 6JN May 1947 /
1 March 1994
British /
United Kingdom
Company Director
LARROUCAU, Gabriel John Constantine Director (Resigned) Bealieu, Taits Hill, Dursley, Gloucestershire, GL11 6PS February 1930 /
31 December 1992
British /
Company Director
MACDONALD, Allan Anthony Director (Resigned) Kinvara, Coodham Estate, Symington, Ayrshire, KA1 5PN November 1951 /
31 December 1992
British /
Company Director
MACTAGGART, Dougald Ian Director (Resigned) 26 Garvine Road, Coylton, Ayr, KA6 6NZ February 1963 /
6 June 1995
British /
Chartered Accountant
MEAKIN, Robert Ian Director (Resigned) Windmill House Carden, Tilston, Malpas, Cheshire, SY14 7HP August 1949 /
24 September 1993
British /
Director
MILLS, Shaun Michael Director (Resigned) Grove Cottage, Beardsmore Drive, Lowton, Cheshire, WA3 2JH June 1959 /
19 August 1996
British /
United Kingdom
Accountant
O'CALLAGHAN, Michael John Director (Resigned) Cumbrae House, Saviy Park, Ayr, Ayrshire, KA7 2XA April 1952 /
1 January 1998
British /
Scotland
Managing Director
O'CALLAGHAN, Michael John Director (Resigned) Cumbrae House, Saviy Park, Ayr, Ayrshire, KA7 2XA April 1952 /
6 June 1995
British /
Scotland
Director
SCANNELL, David Anthony Director (Resigned) Red Barns, Walsal End Lane, Hampton In Arden, Solihull, B92 0HX August 1945 /
1 March 1994
Irish /
Company Director
TURNER, Michael John Director (Resigned) 79 Fairmile Lane, Cobham, Surrey, KT11 2DG August 1948 /
31 December 1992
British /
United Kingdom
Company Director
WAMSLEY, Robert Kenneth Director (Resigned) 20002 Coltsfoot Terrace, 103, Ashburn, Virginia, Usa March 1944 /
24 September 1993
British /
Director

Competitor

Search similar business entities

Post Town AYRSHIRE
Post Code KA9 2RW
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on JETSTREAM AIRCRAFT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches