Background WavePink WaveYellow Wave

PIONEER FLYING COMPANY LIMITED (SC160218)

PIONEER FLYING COMPANY LIMITED (SC160218) is an active UK company. incorporated on 7 September 1995. with registered office in Troon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PIONEER FLYING COMPANY LIMITED has been registered for 30 years. Current directors include ARMITT, David, BOSTON, Gillian Carol, FLIPPENCE, Barry John and 4 others.

Company Number
SC160218
Status
active
Type
ltd
Incorporated
7 September 1995
Age
30 years
Address
131 South Beach, Troon, KA10 6EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ARMITT, David, BOSTON, Gillian Carol, FLIPPENCE, Barry John, SIBLEY, Nicholas John, TWEED, Peter, WILCOCK, Colin, WILSON, William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER FLYING COMPANY LIMITED

PIONEER FLYING COMPANY LIMITED is an active company incorporated on 7 September 1995 with the registered office located in Troon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PIONEER FLYING COMPANY LIMITED was registered 30 years ago.(SIC: 93290)

Status

active

Active since 30 years ago

Company No

SC160218

LTD Company

Age

30 Years

Incorporated 7 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 September 2025 (8 months ago)
Submitted on 9 October 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

131 South Beach Troon, KA10 6EH,

Timeline

14 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Sept 13
Director Left
Sept 15
Director Left
Sept 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

WILCOCK, Colin

Active
South Beach, TroonKA10 6EH
Secretary
Appointed 01 Jul 2009

ARMITT, David

Active
South Beach, TroonKA10 6EH
Born April 1975
Director
Appointed 04 Feb 2017

BOSTON, Gillian Carol

Active
Shawfarm Road, PrestwickKA9 1HE
Born February 1970
Director
Appointed 06 Dec 2023

FLIPPENCE, Barry John

Active
New Dykes Farm, PrestwickKA9 1HE
Born May 1974
Director
Appointed 05 Dec 2023

SIBLEY, Nicholas John

Active
10 Cambusdoon Drive, AyrKA7 4PL
Born August 1957
Director
Appointed 07 Sept 1995

TWEED, Peter

Active
South Beach, TroonKA10 6EH
Born October 1983
Director
Appointed 04 Feb 2017

WILCOCK, Colin

Active
South Beach, TroonKA10 6EH
Born July 1944
Director
Appointed 01 Jul 2009

WILSON, William

Active
Fergus Way, AyrKA6 6NY
Born March 1955
Director
Appointed 30 Jun 2019

VALENTE, Nicholas Peter

Resigned
15 Midton Road, AyrKA7 2SE
Secretary
Appointed 07 Sept 1995
Resigned 01 Jul 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Sept 1995
Resigned 07 Sept 1995

FALCONER, Michael David

Resigned
Horsewood Road, Bridge Of WeirPA11 3BD
Born May 1974
Director
Appointed 01 Jul 2013
Resigned 04 Feb 2017

HANNAH, David John

Resigned
South Beach, TroonKA10 6EH
Born June 1977
Director
Appointed 04 Feb 2017
Resigned 02 Feb 2019

SHEPHERD, David Robertson

Resigned
Blyth Bank 14 Monkton Road, PrestwickKA9 1AR
Born May 1936
Director
Appointed 10 Jun 1996
Resigned 03 May 2025

TAYLOR, Richard Andrew

Resigned
3a Marina Road, PrestwickKA9 1QZ
Born October 1968
Director
Appointed 01 Oct 1997
Resigned 13 Dec 2008

TODD, Craig

Resigned
Crannog Way, KilwinningKA13 6NW
Born November 1979
Director
Appointed 01 Jul 2009
Resigned 17 Jan 2015

VALENTE, Nicholas Peter

Resigned
15 Midton Road, AyrKA7 2SE
Born December 1963
Director
Appointed 07 Sept 1995
Resigned 01 Jul 2009
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2025
TM01Termination of Director
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
169169
Legacy
8 October 2008
363aAnnual Return
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
7 March 2007
169169
Legacy
5 March 2007
88(2)R88(2)R
Legacy
5 March 2007
88(2)R88(2)R
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
14 October 2003
88(2)R88(2)R
Legacy
7 October 2003
363sAnnual Return (shuttle)
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
9 May 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
23 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
88(2)R88(2)R
Legacy
8 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
88(2)R88(2)R
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
12 September 1995
288288
Incorporation Company
7 September 1995
NEWINCIncorporation