Santa Monica Airlines Ltd.

General information

Name:

Santa Monica Airlines Limited.

Office Address:

Unit 4B Gateway Business Park Beancross Road FK3 8WX Grangemouth

Number: SC180830

Incorporation date: 1997-11-20

End of financial year: 20 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.siliconink.co.uk

Description

Data updated on:

Santa Monica Airlines Ltd. was set up as Private Limited Company, with headquarters in Unit 4B Gateway Business Park, Beancross Road, Grangemouth. The company's zip code is FK3 8WX. The company was created in Thursday 20th November 1997. The registered no. is SC180830. Established as Alvis Defence Systems, the firm used the business name until Wednesday 1st November 2000, then it was changed to Santa Monica Airlines Ltd.. The enterprise's Standard Industrial Classification Code is 62090 and has the NACE code: Other information technology service activities. Santa Monica Airlines Limited. released its account information for the financial period up to 2022-03-20. The most recent confirmation statement was filed on 2022-11-20.

Finlay M. is the following enterprise's only director, that was designated to this position 12 years ago. That business had been presided over by Ewan M. up until two years ago. In addition a different director, including Finlay M. quit in March 2009. In order to find professional help with legal documentation, this specific business has been utilizing the skillset of Finlay M. as a secretary for the last 12 years.

  • Previous company's names
  • Santa Monica Airlines Ltd. 2000-11-01
  • Alvis Defence Systems Ltd. 1997-11-20

Financial data based on annual reports

Company staff

Finlay M.

Role: Secretary

Appointed: 26 January 2012

Latest update: 30 March 2024

Finlay M.

Role: Director

Appointed: 26 January 2012

Latest update: 30 March 2024

People with significant control

Finlay M. is the individual who has control over this firm, owns over 3/4 of company shares.

Finlay M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Ewan M.
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 20 December 2023
Account last made up date 20 March 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 7th November 2016
Start Date For Period Covered By Report 21 March 2015
End Date For Period Covered By Report 20 March 2016
Date Approval Accounts 7th November 2016
Annual Accounts
Start Date For Period Covered By Report 21 March 2016
End Date For Period Covered By Report 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 21 March 2017
End Date For Period Covered By Report 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 20 March 2019
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 20 March 2019
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 20 March 2019
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 20 March 2019
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 20 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 20th March 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

Springfield House

Post code:

FK7 9JQ

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
26
Company Age

Closest Companies - by postcode