AIRPARK (GLASGOW) LIMITED

AIRPARK (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAIRPARK (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088357
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AIRPARK (GLASGOW) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AIRPARK (GLASGOW) LIMITED located?

    Registered Office Address
    C/O Mazars Llp 100 Queen Street
    2nd Floor
    G1 3DN Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRPARK (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERAYN LIMITEDJun 07, 1984Jun 07, 1984

    What are the latest accounts for AIRPARK (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AIRPARK (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    11 pages4.26(Scot)

    Register inspection address has been changed to 99 Waterloo Street Glasgow G2 6HS

    2 pagesAD02

    Registered office address changed from 99 Waterloo Street Glasgow G2 6HS to C/O Mazars Llp 100 Queen Street 2nd Floor Glasgow G1 3DN on Oct 04, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC0883570005 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge SC0883570005, created on Jul 29, 2015

    38 pagesMR01

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Richard Powell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment restatement agreement and appointment of power of attorneys 19/10/2012
    RES13

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    legacy

    11 pagesMG01s

    Who are the officers of AIRPARK (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Secretary
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    British53625240002
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Director
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    EnglandBritish100999070001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Secretary
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    British10710300005
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Secretary
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    British100999070001
    POWELL, Richard Mark
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    Secretary
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    British117250990001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Secretary
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    British45509020001
    REID, Dale
    95 Springkell Avenue
    G41 4EN Glasgow
    Lanarkshire
    Secretary
    95 Springkell Avenue
    G41 4EN Glasgow
    Lanarkshire
    British793670001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Secretary
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    British134130960001
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    United KingdomBritish10710300005
    MILNOR, Lisa Rachael
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    Director
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    United KingdomBritish53306760001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Director
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    United KingdomBritish45509020001
    REID, Colin Wray
    21 Castle Gate
    Uddingston
    G71 7HU Glasgow
    Lanarkshire
    Director
    21 Castle Gate
    Uddingston
    G71 7HU Glasgow
    Lanarkshire
    British793680003
    REID, Gordon Cunningham
    95 Springkell Avenue
    G41 4EN Glasgow
    Lanarkshire
    Director
    95 Springkell Avenue
    G41 4EN Glasgow
    Lanarkshire
    United KingdomBritish293190001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Director
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    British134130960001
    THUIS, Theo
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    Director
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    NetherlandsDutch94285200001

    Who are the persons with significant control of AIRPARK (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merrion Street
    LS2 8LW Leeds
    72
    England
    Apr 06, 2016
    Merrion Street
    LS2 8LW Leeds
    72
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number4181937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIRPARK (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 2015
    Delivered On Aug 04, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V
    Transactions
    • Aug 04, 2015Registration of a charge (MR01)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    English security agreement
    Created On Nov 18, 2011
    Delivered On Dec 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 05, 2011Registration of a charge (MG01s)
    • Sep 16, 2015Satisfaction of a charge (MR04)
    Security agrement
    Created On Nov 27, 2009
    Delivered On Dec 11, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 11, 2009Registration of a charge (MG01s)
    • Oct 10, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On May 29, 1990
    Delivered On Jun 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ten acres by bumbrae drive linwood ren 57501.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1990Registration of a charge
    • Mar 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 15, 1984
    Delivered On Dec 04, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 1984Registration of a charge
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)

    Does AIRPARK (GLASGOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Aug 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0