Highland Aviation Museum INVERNESS


Highland Aviation Museum was dissolved on 2021-03-16. Highland Aviation Museum was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 9 Dalcross Industrial Estate, By Inverness Airport, Inverness, IV2 7XB, Highland. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 2004-01-09) was run by 3 directors and 1 secretary.
Director Andrew C. who was appointed on 01 January 2013.
Director Stephen C. who was appointed on 01 January 2013.
Director James C. who was appointed on 09 January 2004.
Among the secretaries, we can name: John R. appointed on 01 December 2007.

The company was officially categorised as "museums activities" (91020). The latest confirmation statement was sent on 2019-09-09 and last time the statutory accounts were sent was on 31 January 2020. 2016-01-09 was the date of the last annual return.

Highland Aviation Museum Address / Contact

Office Address 9 Dalcross Industrial Estate
Office Address2 By Inverness Airport
Town Inverness
Post code IV2 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261651
Date of Incorporation Fri, 9th Jan 2004
Date of Dissolution Tue, 16th Mar 2021
Industry Museums activities
End of financial Year 31st January
Company age 17 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Wed, 21st Oct 2020
Last confirmation statement dated Mon, 9th Sep 2019

Company staff

Andrew C.

Position: Director

Appointed: 01 January 2013

Stephen C.

Position: Director

Appointed: 01 January 2013

John R.

Position: Secretary

Appointed: 01 December 2007

James C.

Position: Director

Appointed: 09 January 2004

Peter W.

Position: Secretary

Appointed: 18 December 2005

Resigned: 30 April 2007

Peter W.

Position: Director

Appointed: 22 January 2005

Resigned: 07 November 2005

Barry B.

Position: Director

Appointed: 09 January 2004

Resigned: 01 September 2005

Julie C.

Position: Director

Appointed: 09 January 2004

Resigned: 18 December 2005

Julie C.

Position: Secretary

Appointed: 09 January 2004

Resigned: 18 December 2005

Brian B.

Position: Director

Appointed: 09 January 2004

Resigned: 06 January 2005

Michael H.

Position: Director

Appointed: 09 January 2004

Resigned: 09 January 2005

People with significant control

James C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand35100224  
Current Assets359071 085891 
Debtors 807861891 
Net Assets Liabilities-12 882-18 026-22 000-25 686-22 619
Property Plant Equipment20 36717 96015 67613 49211 488
Other
Amount Specific Advance Or Credit Directors 26 31629 35831 81232 907
Amount Specific Advance Or Credit Made In Period Directors  5 5655 3085 350
Amount Specific Advance Or Credit Repaid In Period Directors  8 6077 7626 445
Accumulated Depreciation Impairment Property Plant Equipment24 91727 32429 60831 79233 946
Creditors10 5839 4088 2337 05734 107
Increase From Depreciation Charge For Year Property Plant Equipment 2 4072 2842 1842 154
Net Current Assets Liabilities-22 666-26 578-29 443-32 121-34 107
Property Plant Equipment Gross Cost45 28445 28445 28445 28445 434
Total Assets Less Current Liabilities-2 299-8 618-13 767-18 629-22 619
Total Additions Including From Business Combinations Property Plant Equipment    150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
On 2018/07/01 director's details were changed
filed on: 23rd, October 2018
Free Download (2 pages)

Company search

Advertisements