Ge Caledonian Limited PRESTWICK


Ge Caledonian started in year 1978 as Private Limited Company with registration number SC064580. The Ge Caledonian company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Prestwick at Monument Crescent. Postal code: KA9 2RX. Since Thu, 19th Mar 1998 Ge Caledonian Limited is no longer carrying the name Greenwich Caledonian.

At present there are 4 directors in the the firm, namely Brandon W., Andrew P. and Jill H. and others. In addition one secretary - Tristan C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ge Caledonian Limited Address / Contact

Office Address Monument Crescent
Office Address2 Shawfarm Industrial Estate
Town Prestwick
Post code KA9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064580
Date of Incorporation Wed, 12th Apr 1978
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Brandon W.

Position: Director

Appointed: 19 September 2023

Andrew P.

Position: Director

Appointed: 01 February 2023

Jill H.

Position: Director

Appointed: 05 July 2022

Mark T.

Position: Director

Appointed: 28 March 2018

Tristan C.

Position: Secretary

Appointed: 19 January 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Graham W.

Position: Director

Appointed: 18 August 2021

Resigned: 09 December 2022

Iain R.

Position: Director

Appointed: 29 August 2019

Resigned: 18 August 2021

Scott W.

Position: Director

Appointed: 12 December 2016

Resigned: 05 July 2022

Maria D.

Position: Director

Appointed: 12 December 2016

Resigned: 05 January 2023

George A.

Position: Director

Appointed: 12 December 2016

Resigned: 30 May 2019

William W.

Position: Secretary

Appointed: 19 June 2014

Resigned: 19 January 2016

Stanley T.

Position: Director

Appointed: 21 November 2013

Resigned: 12 December 2016

Patricia L.

Position: Director

Appointed: 21 November 2013

Resigned: 12 December 2016

Anthony A.

Position: Director

Appointed: 21 December 2011

Resigned: 12 December 2016

James B.

Position: Director

Appointed: 28 October 2009

Resigned: 28 March 2018

Alan K.

Position: Director

Appointed: 28 October 2009

Resigned: 21 November 2013

Marie Q.

Position: Director

Appointed: 14 October 2008

Resigned: 21 June 2013

Richard K.

Position: Director

Appointed: 27 January 2005

Resigned: 28 October 2009

Sivakumar S.

Position: Director

Appointed: 27 January 2005

Resigned: 27 October 2008

William F.

Position: Director

Appointed: 23 December 2003

Resigned: 21 December 2011

Nathalie A.

Position: Director

Appointed: 25 September 2003

Resigned: 27 January 2005

Shane F.

Position: Director

Appointed: 25 September 2003

Resigned: 27 January 2005

Scott E.

Position: Director

Appointed: 13 August 2001

Resigned: 22 December 2003

Kenneth F.

Position: Director

Appointed: 16 February 2001

Resigned: 31 July 2002

Anthony A.

Position: Director

Appointed: 16 February 2001

Resigned: 24 September 2003

Bruce M.

Position: Secretary

Appointed: 26 January 2001

Resigned: 19 June 2014

Daniel H.

Position: Director

Appointed: 19 June 2000

Resigned: 24 September 2003

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 1999

Resigned: 17 November 2009

Paul E.

Position: Secretary

Appointed: 21 December 1999

Resigned: 01 November 2000

Stuart R.

Position: Director

Appointed: 01 August 1999

Resigned: 01 March 2004

Thomas H.

Position: Director

Appointed: 03 June 1999

Resigned: 16 February 2001

Rebecca G.

Position: Secretary

Appointed: 30 July 1998

Resigned: 27 October 1999

Stephen H.

Position: Secretary

Appointed: 30 July 1998

Resigned: 26 June 2012

Theodore T.

Position: Director

Appointed: 30 July 1998

Resigned: 19 June 2000

John L.

Position: Director

Appointed: 30 July 1998

Resigned: 13 August 2001

Samuel T.

Position: Director

Appointed: 20 July 1998

Resigned: 31 March 2000

Michael B.

Position: Director

Appointed: 18 July 1997

Resigned: 17 November 1997

David C.

Position: Director

Appointed: 12 September 1996

Resigned: 28 October 2009

Robert V.

Position: Director

Appointed: 10 June 1996

Resigned: 17 November 1997

Orlando M.

Position: Secretary

Appointed: 10 June 1996

Resigned: 30 June 1997

Edward B.

Position: Director

Appointed: 10 June 1996

Resigned: 17 November 1997

Dard S.

Position: Secretary

Appointed: 10 June 1996

Resigned: 30 June 1997

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1996

Resigned: 30 July 1998

John H.

Position: Director

Appointed: 09 March 1995

Resigned: 27 May 1999

Peter M.

Position: Director

Appointed: 09 March 1995

Resigned: 31 March 1998

Jeffrey M.

Position: Director

Appointed: 17 February 1994

Resigned: 10 June 1996

Alexander P.

Position: Secretary

Appointed: 17 February 1994

Resigned: 03 June 1999

Alexander P.

Position: Director

Appointed: 17 February 1994

Resigned: 03 June 1999

Dan K.

Position: Director

Appointed: 17 February 1994

Resigned: 14 July 1995

George H.

Position: Director

Appointed: 21 July 1993

Resigned: 17 February 1994

John L.

Position: Director

Appointed: 06 September 1992

Resigned: 10 June 1996

Stephen H.

Position: Director

Appointed: 23 October 1991

Resigned: 24 October 1995

Scott F.

Position: Director

Appointed: 23 October 1991

Resigned: 11 January 1994

Robert B.

Position: Director

Appointed: 18 September 1991

Resigned: 14 February 1992

Dennis W.

Position: Director

Appointed: 23 October 1990

Resigned: 18 September 1991

Jeffrey M.

Position: Secretary

Appointed: 23 October 1990

Resigned: 15 July 1994

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 11 May 1990

Resigned: 10 June 1996

George H.

Position: Director

Appointed: 11 October 1989

Resigned: 23 October 1991

John N.

Position: Director

Appointed: 11 October 1989

Resigned: 29 February 1996

Marshall T.

Position: Director

Appointed: 11 October 1989

Resigned: 20 December 1995

Geoffrey S.

Position: Director

Appointed: 11 October 1989

Resigned: 11 May 1990

Sydney G.

Position: Director

Appointed: 11 October 1989

Resigned: 01 June 1990

Mitchell B.

Position: Director

Appointed: 11 October 1989

Resigned: 11 January 1994

Geoffrey S.

Position: Secretary

Appointed: 11 October 1989

Resigned: 11 May 1990

Kelvin K.

Position: Director

Appointed: 11 October 1989

Resigned: 15 January 1990

Robert L.

Position: Director

Appointed: 11 October 1989

Resigned: 16 February 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Ge Uk Group from Altrincham, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ge Uk Group

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 6486634
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenwich Caledonian March 19, 1998
Aviall June 11, 1996

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (138 pages)

Company search

Advertisements