LOGANAIR LIMITED

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

    Company NameLOGANAIR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC170072
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGANAIR LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage
    • Non-scheduled passenger air transport (51102) / Transportation and storage
    • Freight air transport (51210) / Transportation and storage

    Where is LOGANAIR LIMITED located?

    Registered Office Address
    Lightyear Building 9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Renfrewshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGANAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 647) LIMITEDNov 21, 1996Nov 21, 1996

    What are the latest accounts for LOGANAIR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LOGANAIR LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for LOGANAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Satisfaction of charge SC1700720044 in full

    1 pagesMR04

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Alexander Harrison as a director on Aug 07, 2024

    1 pagesTM01

    Registration of charge SC1700720046, created on Jun 09, 2024

    15 pagesMR01

    Termination of appointment of Peter Anthony Simpson as a director on Apr 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    42 pagesAA

    Appointment of Mr Christopher Gemmell as a director on Mar 04, 2024

    2 pagesAP01

    Appointment of Mr Louca Adam Farajallah as a director on Mar 04, 2024

    2 pagesAP01

    Appointment of Mr James Edward Macgregor Drummond as a director on Feb 07, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Paul Hinkles as a director on Jan 25, 2024

    1 pagesTM01

    Termination of appointment of David Andrew Bowden as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC1700720020 in full

    1 pagesMR04

    Satisfaction of charge SC1700720027 in full

    1 pagesMR04

    Satisfaction of charge SC1700720030 in full

    1 pagesMR04

    Satisfaction of charge SC1700720040 in full

    1 pagesMR04

    Satisfaction of charge SC1700720038 in full

    1 pagesMR04

    Satisfaction of charge SC1700720036 in full

    1 pagesMR04

    Satisfaction of charge SC1700720037 in full

    1 pagesMR04

    Satisfaction of charge SC1700720021 in full

    1 pagesMR04

    Satisfaction of charge SC1700720032 in full

    1 pagesMR04

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Registration of charge SC1700720045, created on Oct 08, 2022

    18 pagesMR01

    Who are the officers of LOGANAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, Elizabeth
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Secretary
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    273420300001
    DRUMMOND, James Edward Macgregor
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    EnglandBritishCompany Director92635360001
    FARAJALLAH, Louca Adam
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    ScotlandBritishChief Executive320307710001
    GEMMELL, Christopher
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    ScotlandBritishChief Financial Officer283454960001
    ROSS, David Craib Hinshaw
    10 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Scotland
    Secretary
    10 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Scotland
    BritishSolicitor26303580002
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ADAMS, Stewart Andrew
    9 Marchburn Drive,
    Glasgow Airport
    PA3 2SJ Paisley
    Cirrus Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive,
    Glasgow Airport
    PA3 2SJ Paisley
    Cirrus Building
    Renfrewshire
    Scotland
    United KingdomBritishCompany Director175340240002
    BOND, Stephen William
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    Director
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    United KingdomBritishDirector77674640003
    BOWDEN, David Andrew
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    EnglandBritishChief Financial Officer174004640001
    BUSH, Trevor Herbert
    3 Wylson Close
    Cranwell
    NG34 8EW Sleaford
    Lincolnshire
    Director
    3 Wylson Close
    Cranwell
    NG34 8EW Sleaford
    Lincolnshire
    BritishManaging Director51908550001
    CAMERON, James Dewar
    Shovelboard Farm
    Corsliehill Road, Houston
    PA6 7HU Renfrewshire
    Director
    Shovelboard Farm
    Corsliehill Road, Houston
    PA6 7HU Renfrewshire
    BritishChief Executive74866810003
    CROMWELL GRIFFITHS, Lloyd
    Winterbourne Road
    Boxford
    RG20 8DT Newbury
    Strawberry Hill House
    Berkshire
    United Kingdom
    Director
    Winterbourne Road
    Boxford
    RG20 8DT Newbury
    Strawberry Hill House
    Berkshire
    United Kingdom
    EnglandBritishDirector129419790002
    DISHON, David Edward
    9 Marchburn Drive,
    Glasgow Airport
    PA3 2SJ Paisley
    Cirrus Building
    Renfrewshire
    Director
    9 Marchburn Drive,
    Glasgow Airport
    PA3 2SJ Paisley
    Cirrus Building
    Renfrewshire
    ScotlandBritishAccountant116344270001
    GRIER, Scott
    Lagavulin
    15 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    Director
    Lagavulin
    15 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    ScotlandBritishDirector54091680003
    HARRISON, David Alexander
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    ScotlandBritishAccountant72350900001
    HINKLES, Jonathan Paul
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    EnglandBritishCompany Director74315550003
    HINKLES, Jonathan Paul
    Bridge Cottage
    1 Redehall Road
    RH6 9PX Smallfield
    Surrey
    Director
    Bridge Cottage
    1 Redehall Road
    RH6 9PX Smallfield
    Surrey
    EnglandBritishDirector74315550003
    HUZZARD, Iain James
    10 Waterston Way
    PA12 4EQ Lochwinnoch
    Renfrewshire
    Scotland
    Director
    10 Waterston Way
    PA12 4EQ Lochwinnoch
    Renfrewshire
    Scotland
    BritishCommercial Pilot51137150001
    MACLEOD, John Frederick
    Flat 1/2
    10 Beaconsfieldrd
    G12 0PW Glasgow
    A
    Director
    Flat 1/2
    10 Beaconsfieldrd
    G12 0PW Glasgow
    A
    BritishChartered Accountant44673240002
    PRESTON, Philip Godfrey
    9 Marchburn Drive,
    Glasgow Airport
    PA3 2SJ Paisley
    Cirrus Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive,
    Glasgow Airport
    PA3 2SJ Paisley
    Cirrus Building
    Renfrewshire
    Scotland
    ScotlandBritishCompany Director99847080002
    ROSS, David Craib Hinshaw
    10 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Scotland
    Director
    10 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Scotland
    ScotlandBritishSolicitor26303580002
    SIMPSON, Peter Anthony
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    Director
    9 Marchburn Drive
    Glasgow Airport
    PA3 2SJ Paisley
    Lightyear Building
    Renfrewshire
    Scotland
    EnglandBritishCompany Director195560780001
    TIERNEY, Peter
    The Clachan
    Campsie Glen
    G66 7AB Glasgow
    The Cottage, 4
    Director
    The Clachan
    Campsie Glen
    G66 7AB Glasgow
    The Cottage, 4
    ScotlandBritishDirector132283210001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of LOGANAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airline Investments Limited
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    C/O Bmi Regional
    England
    Jun 30, 2016
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    C/O Bmi Regional
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08151808
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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