Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH AERO CLUB LTD.
Company Information for

THE SCOTTISH AERO CLUB LTD.

SCOTTISH AERO CLUB LTD, PERTH AIRPORT, PERTH, PH2 6PL,
Company Registration Number
SC031521
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Scottish Aero Club Ltd.
THE SCOTTISH AERO CLUB LTD. was founded on 1956-05-08 and has its registered office in Perth. The organisation's status is listed as "Active". The Scottish Aero Club Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE SCOTTISH AERO CLUB LTD.
 
Legal Registered Office
SCOTTISH AERO CLUB LTD
PERTH AIRPORT
PERTH
PH2 6PL
Other companies in PH2
 
Filing Information
Company Number SC031521
Company ID Number SC031521
Date formed 1956-05-08
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH AERO CLUB LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SCOTTISH AERO CLUB LTD.

Current Directors
Officer Role Date Appointed
GORDON CHARLES COULL
Company Secretary 2017-11-02
IAN MARCUS ARCHER
Director 2016-11-05
RICHARD HAIG KENNETH CHRISTIE
Director 2017-10-13
IAN TULLOCH CORSE
Director 2015-05-21
GORDON CHARLES COULL
Director 2016-11-05
DAVID GERALD PALMER
Director 2014-05-22
DEREK PATERSON
Director 2012-08-30
ANDREW CHALMERS TURNBULL
Director 2015-05-21
DAVID WALLACE
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD ALAN DUTHIE
Company Secretary 2014-05-22 2017-11-13
HOWARD ALAN DUTHIE
Director 2011-05-19 2017-11-13
RAFAEL FERNANDEZ-GIL BERMUDEZ
Director 2016-06-02 2016-12-01
KEITH BOARDMAN
Director 2002-05-14 2015-05-21
LOCKHART VIDLER CAMPBELL
Director 2014-05-22 2015-05-21
IAIN LAWRENCE WAGHORN
Company Secretary 2012-06-21 2014-05-22
GREG COUTTIE
Director 2008-05-15 2014-05-22
RICHARD ARTHUR BLACKBOURN
Director 2009-05-21 2012-06-21
DAVID MARTIN
Company Secretary 2008-06-24 2012-05-12
DAVID KEVIN GILL
Director 2009-05-21 2011-05-19
IAN ALEXANDER CUNNINGHAM
Director 2007-05-15 2010-05-27
ALEXANDER MARCUS DALGETTY
Director 2001-05-15 2009-04-23
ROBERT IAN FERGUSON
Company Secretary 2005-07-27 2008-05-15
ROBERT IAN FERGUSON
Director 2005-05-31 2008-05-15
WILLIAM THOMAS DAVIS
Director 2003-05-27 2007-05-15
ELIZABETH EVE GATLAND
Director 2004-05-26 2007-05-15
ARNOLD ROGER ALEXANDER YOUNG
Company Secretary 2000-10-04 2005-07-27
MICHAEL ACHILLE ASHMOLE
Director 1990-11-25 2005-05-31
PETER NEIL BEVAN
Director 1996-05-05 2005-05-31
KENNETH SIMPKINS
Company Secretary 1998-07-15 2000-10-04
GRAEME SHAUN BLUNDELL
Company Secretary 1996-05-05 1998-07-15
GRAEME SHAUN BLUNDELL
Director 1993-06-13 1998-07-15
WILLIAM MOIR COUPAR
Director 1989-08-10 1998-07-15
IAN S GIBSON
Company Secretary 1989-08-10 1996-05-05
IAN S GIBSON
Director 1989-08-10 1996-05-05
HECTOR YOUNG FERRIER
Director 1989-08-10 1993-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARCUS ARCHER SINOPEX HOLDINGS LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
IAN MARCUS ARCHER XIOM SCOTLAND LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
IAN TULLOCH CORSE I.C. ELECTRONICS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2017-07-07
DAVID GERALD PALMER NEFT.COM LTD Director 2009-06-01 CURRENT 2007-05-30 Active
DAVID GERALD PALMER NORTH EAST FLIGHT TRAINING LTD. Director 2002-08-19 CURRENT 2002-08-19 Active
DEREK PATERSON T PATERSON JEWELLERS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
DEREK PATERSON D PATERSON JEWELLERS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-03-27
ANDREW CHALMERS TURNBULL RESOURCE FINANCE LTD Director 2009-07-10 CURRENT 2009-07-10 Active - Proposal to Strike off
ANDREW CHALMERS TURNBULL BLUE YONDER FLYING EXPERIENCES LTD. Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28APPOINTMENT TERMINATED, DIRECTOR RORIE ALEXANDER THOMSON
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-05APPOINTMENT TERMINATED, DIRECTOR MCKENZIE LAW
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-07-22AP03Appointment of Mr Sydney Herbert Benson Smith as company secretary on 2022-05-19
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHALMERS TURNBULL
2022-07-21TM02Termination of appointment of Gordon Charles Coull on 2022-06-19
2022-06-08AP01DIRECTOR APPOINTED MR ALBERT WYNAND KAREL VAN DER SCHATTE OLIVIER
2022-06-02AP01DIRECTOR APPOINTED MR MCKENZIE LAW
2022-05-31AP01DIRECTOR APPOINTED MR RUSSELL DAVID MYLES
2022-05-26AP01DIRECTOR APPOINTED MR RORIE ALEXANDER THOMSON
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAIG KENNETH CHRISTIE
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN CORMACK STALKER
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-04AP01DIRECTOR APPOINTED MR ROBERT BROWN CORMACK STALKER
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TADMAN
2020-03-16AP01DIRECTOR APPOINTED MR ROBERT TADMAN
2019-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-08-20CH01Director's details changed for Mr Gordon Charles Coull on 2019-08-19
2019-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON CHARLES COULL on 2019-08-19
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM Perth Airport Perth PH2 6PL
2019-08-19CH01Director's details changed for Mr Andrew Chalmers Turnbull on 2019-08-19
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-20AP01DIRECTOR APPOINTED MR SYDNEY HERBERT BENSON SMITH
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS ARCHER
2019-03-01AP01DIRECTOR APPOINTED MR DEREK ANTHONY LOYNDS
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCKELLAN WHITE
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SUTHERLAND
2018-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KERR
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALAN DUTHIE
2017-11-13TM02Termination of appointment of Howard Alan Duthie on 2017-11-13
2017-11-09AP03Appointment of Mr Gordon Charles Coull as company secretary on 2017-11-02
2017-10-14AP01DIRECTOR APPOINTED MR RICHARD HAIG KENNETH CHRISTIE
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-06-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL BERMUDEZ
2016-11-21AP01DIRECTOR APPOINTED MR GORDON CHARLES COULL
2016-11-18AP01DIRECTOR APPOINTED MR IAN MARCUS ARCHER
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-11AP01DIRECTOR APPOINTED MR COLIN MCKELLAN WHITE
2016-06-11AP01DIRECTOR APPOINTED MR RAFAEL FERNANDEZ-GIL BERMUDEZ
2016-06-11AP01DIRECTOR APPOINTED MR GEORGE KERR
2016-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUTCHISON
2016-06-06AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-14AR0110/08/15 NO MEMBER LIST
2015-06-01AP01DIRECTOR APPOINTED MR IAN TULLOCH CORSE
2015-06-01AP01DIRECTOR APPOINTED MR ANDREW CHALMERS TURNBULL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LOCKHART CAMPBELL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOARDMAN
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HART
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-11AR0110/08/14 NO MEMBER LIST
2014-06-05AP01DIRECTOR APPOINTED MR DAVID WALLACE
2014-06-05AP01DIRECTOR APPOINTED MR DAVID GERALD PALMER
2014-05-28AP01DIRECTOR APPOINTED MR LOCKHART VIDLER CAMPBELL
2014-05-28AP03SECRETARY APPOINTED MR HOWARD ALAN DUTHIE
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WAGHORN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCELROY
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GREG COUTTIE
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY IAIN WAGHORN
2013-08-26AR0110/08/13 NO MEMBER LIST
2013-08-01AP01DIRECTOR APPOINTED MR DEREK PATERSON
2013-07-17AP01DIRECTOR APPOINTED MRM DESMOND HART
2013-07-16AP01DIRECTOR APPOINTED MR NORMAN JOHN SUTHERLAND
2013-07-16AP01DIRECTOR APPOINTED MR IAIN JAMES HUTCHISON
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GILRUTH
2013-05-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-20AUDAUDITOR'S RESIGNATION
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLEAN
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BEN SHIPPEY
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AR0110/08/12 NO MEMBER LIST
2012-08-23AP01DIRECTOR APPOINTED MR BEN SHIPPEY
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN IAIN WAGHORN / 23/08/2012
2012-08-23AP03SECRETARY APPOINTED MR IAIN IAIN WAGHORN
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2012-08-23AP01DIRECTOR APPOINTED MR JOHN CHARLES ALBERT WHEELER
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HAMMOND
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBOURN
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES01ALTER ARTICLES 19/05/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0110/08/11 NO MEMBER LIST
2011-07-19AP01DIRECTOR APPOINTED MR IAIN LAWRENCE WAGHORN
2011-07-18AP01DIRECTOR APPOINTED MR HOWARD ALAN DUTHIE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GRIGGS
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0110/08/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 10/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MCELROY / 10/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN / 10/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GODFREY HAMMOND / 10/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN GILL / 10/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG COUTTIE / 10/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOARDMAN / 10/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR BLACKBOURN / 10/08/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRIGGS / 27/05/2010
2010-07-14AP01DIRECTOR APPOINTED MR KEITH GRIGGS
2010-07-14AP01DIRECTOR APPOINTED MR ALLAN GILRUTH
2010-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WADDELL
2010-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aANNUAL RETURN MADE UP TO 10/08/09
2009-06-12288aDIRECTOR APPOINTED MR GRAEME HAMMOND
2009-06-08288aDIRECTOR APPOINTED RICHARD ARTHUR BLACKBOURN
2009-05-26288aDIRECTOR APPOINTED MR DAVID KEVIN GILL
2009-05-25288bAPPOINTMENT TERMINATED DIRECTOR VICTOR MARSH
2009-04-27288aDIRECTOR APPOINTED MR DAVID MARTIN
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH AERO CLUB LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SCOTTISH AERO CLUB LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH AERO CLUB LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due Within One Year 2012-12-31 £ 5,075
Creditors Due Within One Year 2011-12-31 £ 9,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCOTTISH AERO CLUB LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 32,699
Cash Bank In Hand 2011-12-31 £ 36,488
Current Assets 2012-12-31 £ 48,104
Current Assets 2011-12-31 £ 43,756
Debtors 2012-12-31 £ 12,263
Debtors 2011-12-31 £ 4,220
Shareholder Funds 2012-12-31 £ 80,975
Shareholder Funds 2011-12-31 £ 78,622
Tangible Fixed Assets 2012-12-31 £ 37,946
Tangible Fixed Assets 2011-12-31 £ 44,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SCOTTISH AERO CLUB LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH AERO CLUB LTD.
Trademarks
We have not found any records of THE SCOTTISH AERO CLUB LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH AERO CLUB LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as THE SCOTTISH AERO CLUB LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH AERO CLUB LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCOTTISH AERO CLUB LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCOTTISH AERO CLUB LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.