INVERNESS AIR TERMINAL LIMITED

INVERNESS AIR TERMINAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINVERNESS AIR TERMINAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC171770
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INVERNESS AIR TERMINAL LIMITED?

    • Service activities incidental to air transportation (52230) / Transportation and storage

    Where is INVERNESS AIR TERMINAL LIMITED located?

    Registered Office Address
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    Undeliverable Registered Office AddressNo

    What were the previous names of INVERNESS AIR TERMINAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERNESS AIRPORT TERMINAL LIMITEDFeb 04, 1997Feb 04, 1997
    MACROCOM (390) LIMITEDJan 23, 1997Jan 23, 1997

    What are the latest accounts for INVERNESS AIR TERMINAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for INVERNESS AIR TERMINAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP .1
    SH01

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 27, 2015

    • Capital: GBP 0.10
    4 pagesSH19

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 57,500
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 57,500
    SH01

    Appointment of Mr Inglis Edward Lyon as a secretary

    1 pagesAP03

    Termination of appointment of Norman Ross as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Lt. Colonel Grenville Shaw Johnston on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Inglis Edward Lyon on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mr Norman Ross on Jul 31, 2010

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2010

    5 pagesAA

    Who are the officers of INVERNESS AIR TERMINAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYON, Inglis Edward
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    Secretary
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    178246430001
    JOHNSTON, Grenville Shaw, Lt Colonel
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    Director
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    ScotlandBritish1390490001
    LYON, Inglis Edward
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    Director
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    United KingdomBritish110027870002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    ROSS, Norman
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    Secretary
    Head Office
    Inverness Airport
    IV2 7JB Inverness
    Highlands
    British131052800002
    THORNTON, Jane
    Upper Dell House, 8b
    Millburn Road
    IV2 3PS Inverness
    Secretary
    Upper Dell House, 8b
    Millburn Road
    IV2 3PS Inverness
    British92813050002
    INFRASTRUCTURE MANAGERS LIMITED
    45 Hanover Street
    EH2 2PJ Edinburgh
    3rd Floor Hanover House
    Secretary
    45 Hanover Street
    EH2 2PJ Edinburgh
    3rd Floor Hanover House
    128530180002
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    ADAMS, David Andrew Murray
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    Director
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    United KingdomBritish544440003
    BAILLIE, Matthew Frank
    52 Caroline Terrace
    EH12 8QX Edinburgh
    Lothian
    Director
    52 Caroline Terrace
    EH12 8QX Edinburgh
    Lothian
    ScotlandScottish56852560001
    CHAPLIN, Robert Henry Moffett
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    United KingdomBritish63131640001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    EDMOND, Stuart
    Seawinds
    Ness Road East
    IV10 8SE Fortrose
    Ross Shire
    Director
    Seawinds
    Ness Road East
    IV10 8SE Fortrose
    Ross Shire
    ScotlandBritish46796420002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GORDON, Andrew James
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Director
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    United KingdomBritish35209460001
    JOHNSTON, Grenville Shaw, Lt Colonel
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    Director
    Spynie Kirk House
    Spynie
    IV30 8XJ Elgin
    Moray
    ScotlandBritish1390490001
    MACLENNAN, Shona Catherine
    Taigh Aoinidh
    Upper Ardelve
    IV40 8EY Dornie
    Ross Shire
    Director
    Taigh Aoinidh
    Upper Ardelve
    IV40 8EY Dornie
    Ross Shire
    ScotlandOther123538340001
    MATHESON, Alexander
    33 Newton Street
    HS1 2RW Stornoway
    Isle Of Lewis
    Director
    33 Newton Street
    HS1 2RW Stornoway
    Isle Of Lewis
    United KingdomBritish224330001
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritish85320540001
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,Irish83107910002
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TAEE, Nigel Duncan
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    Director
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    EnglandBritish126477140001

    Does INVERNESS AIR TERMINAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of guarantee & fm contract management
    Created On May 21, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The right, title and interest in and to the benefit of the guarantee & fm contract.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2004Registration of a charge (410)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 13, 1998
    Delivered On Feb 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The terminal site at inverness airport,inverness.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 19, 1998Registration of a charge (410)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 13, 1998
    Delivered On Feb 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over inverness airport,inverness.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 19, 1998Registration of a charge (410)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 04, 1998
    Delivered On Feb 17, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 1998Registration of a charge (410)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (419a)

    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