Company NameScottish Eastern Aircraft Services Limited
DirectorsCharles Philip Rodger and William Ward Rodger
Company StatusActive
Company NumberSC016529
CategoryPrivate Limited Company
Incorporation Date1 August 1931(92 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Philip Rodger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(74 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGaladean
Earlston
TD4 6AP
Scotland
Director NameMr William Ward Rodger
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(74 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence AddressBrunty Burn Ancrum
Jedburgh
TD8 6TZ
Scotland
Secretary NameMr William Ward Rodger
NationalityBritish
StatusCurrent
Appointed16 June 2006(74 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence AddressBrunty Burn Ancrum
Jedburgh
TD8 6TZ
Scotland
Director NameAlastair James Rodger
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(57 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 January 2001)
RoleContractor
Correspondence AddressSt John'S
19 Abbotsford Road
Galashiels
TD1 3DR
Scotland
Director NameWilliam Thomas Rodger
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(57 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 August 2004)
RoleContractor
Correspondence AddressGarden Cottage
Hoebridge Road West, Gattonside
Melrose
TD6 9NB
Scotland
Secretary NameAlastair James Rodger
NationalityBritish
StatusResigned
Appointed15 March 1989(57 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressSt John'S
19 Abbotsford Road
Galashiels
TD1 3DR
Scotland
Director NameKeith Mackay Rodger
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(69 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address4 Craiglockhart Terrace
Edinburgh
EH14 1AJ
Scotland
Secretary NameKeith Mackay Rodger
NationalityBritish
StatusResigned
Appointed03 July 2001(69 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address4 Craiglockhart Terrace
Edinburgh
EH14 1AJ
Scotland

Location

Registered AddressBrunty Burn
Ancrum
Jedburgh
TD8 6TZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
12 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
19 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
25 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 January 2022Register inspection address has been changed from C/O C/O Rodger(Builders)Ltd Station Yard Station Road Earlston Berwickshire TD4 6BY Scotland to C/O Brunty Burn Ancrum Jedburgh TD8 6TZ (1 page)
21 January 2022Registered office address changed from C/O Rodger (Builders) Limited Station Road Earlston Berwickshire TD4 6BY to Brunty Burn Ancrum Jedburgh TD8 6TZ on 21 January 2022 (1 page)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 December 2009Amended accounts made up to 31 March 2009 (1 page)
20 December 2009Amended accounts made up to 31 March 2009 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Resolutions
  • RES13 ‐ Authorise holding meeting/short notice/approve accounts/company dormant 14/08/2008
(1 page)
19 January 2009Resolutions
  • RES13 ‐ Authorise holding meeting/short notice/approve accounts/company dormant 14/08/2008
(1 page)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
16 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
22 January 2007Return made up to 10/01/07; full list of members (7 pages)
22 January 2007Return made up to 10/01/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006Secretary resigned;director resigned (1 page)
1 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2005Registered office changed on 09/09/05 from: station road earlston berwickshire TD4 6BZ (1 page)
9 September 2005Registered office changed on 09/09/05 from: station road earlston berwickshire TD4 6BZ (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
8 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
27 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Return made up to 10/01/02; full list of members (7 pages)
23 January 2002Return made up to 10/01/02; full list of members (7 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
20 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 February 2000Return made up to 10/01/00; full list of members (6 pages)
1 February 2000Return made up to 10/01/00; full list of members (6 pages)
7 February 1999Return made up to 10/01/99; no change of members (4 pages)
7 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 February 1999Return made up to 10/01/99; no change of members (4 pages)
7 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 January 1998Return made up to 10/01/98; full list of members (6 pages)
28 January 1998Return made up to 10/01/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 January 1997Return made up to 10/01/97; no change of members (4 pages)
31 January 1997Return made up to 10/01/97; no change of members (4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1996Return made up to 10/01/96; no change of members (4 pages)
29 January 1996Return made up to 10/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)