INVERNESS AIRPORT BUSINESS PARK LIMITED
Overview
| Company Name | INVERNESS AIRPORT BUSINESS PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC223801 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVERNESS AIRPORT BUSINESS PARK LIMITED?
- Development of building projects (41100) / Construction
Where is INVERNESS AIRPORT BUSINESS PARK LIMITED located?
| Registered Office Address | C/O Highlands & Islands Airports Limited, Head Office IV2 7JB Inverness Airport, Inverness |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INVERNESS AIRPORT BUSINESS PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INVERNESS AIRPORT BUSINESS PARK LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2025 |
| Overdue | No |
What are the latest filings for INVERNESS AIRPORT BUSINESS PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Appointment of Mr Alastair Sutherland Gleave as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Rough as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lynda Mary Johnston as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jul 06, 2023
| 12 pages | SH01 | ||
Termination of appointment of Inglis Edward Lyon as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Geddes Green as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Appointment of Patricia Anne Robertson as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Carolyn Ann Caddick as a director on Jun 07, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with updates | 5 pages | CS01 | ||
Change of details for Moray Estates Developments Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC05 | ||
Notification of Moray Estates Developments Limited as a person with significant control on Nov 09, 2020 | 4 pages | PSC02 | ||
Cessation of Moray Estates Properties Limited as a person with significant control on Nov 09, 2020 | 3 pages | PSC07 | ||
Change of details for Moray Estates Development Company Limited as a person with significant control on Nov 01, 2019 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jan 02, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 11 pages | AA | ||
Who are the officers of INVERNESS AIRPORT BUSINESS PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Iain John Gosman | Secretary | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | British | 40335260002 | ||||||
| CAMPBELL, James | Director | Sanquhar Road IV36 1DG Forres The Dreish Moray United Kingdom | Scotland | British | 333510002 | |||||
| GLEAVE, Alastair Sutherland | Director | C/O Highlands & Islands Airports Limited, Head Office IV2 7JB Inverness Airport, Inverness | Scotland | British | 242736230001 | |||||
| GREEN, Michael Geddes | Director | 64 Seabank Road IV12 4HA Nairn Duncrievie United Kingdom | Scotland | British | 141056500001 | |||||
| HOWARD, Andrew William | Director | Little Blervie Rafford IV36 2RU Forres Moray | United Kingdom | British | 97088770001 | |||||
| ROBERTSON, Patricia Anne, Councillor | Director | Nairn Road IV2 7SE Ardersier Meru Highland United Kingdom | United Kingdom | British | 235382300001 | |||||
| ROUGH, John | Director | C/O Highlands & Islands Airports Limited, Head Office IV2 7JB Inverness Airport, Inverness | Scotland | British | 312715230001 | |||||
| SCOTT, Iain John Gosman | Director | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | Scotland | British | 40335260002 | |||||
| STUART, John Douglas, Earl Of Moray | Director | Darnaway Castle IV36 2ST Forres Morayshire | United Kingdom | British | 710810001 | |||||
| BURNS, Alexander John | Secretary | Woodlands Cawdor Road IV12 5EF Nairn | British | 4492710002 | ||||||
| THORNTON, Jane | Secretary | Upper Dell House, 8b Millburn Road IV2 3PS Inverness | British | 92813050002 | ||||||
| J & R A ROBERTSON WS | Secretary | 15 Great Stuart Street EH3 7TS Edinburgh Midlothian | 37970001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ARMSTRONG, Eric Thomas | Director | 54 Beach Road KA10 6SX Troon Ayrshire | Scotland | British | 37150340002 | |||||
| CADDICK, Carolyn Ann, Maj (Retd) | Director | Westhill IV2 5BN Inverness Torbreck United Kingdom | Scotland | British | 115667900001 | |||||
| HASTINGS, David Robert | Director | Inverness Airport IV2 7JB Inverness Head Office United Kingdom | United Kingdom | British | 127354120001 | |||||
| HENDERSON, David Munro | Director | 9 Beaufort Road IV2 3NP Inverness | United Kingdom | British | 61769270001 | |||||
| JOHNSTON, Lynda Mary | Director | Inverness Airport IV2 7JB Inverness Head Office United Kingdom | Scotland | British | 160765300001 | |||||
| LYON, Inglis Edward | Director | Erigi Cabrich, Kirkhill IV5 7PH Inverness Inverness Shire | United Kingdom | British | 110027870002 | |||||
| MACLEOD, Robert Murdo | Director | 24 Drumsmittal Road North Kessock IV1 3JU Inverness Inverness Shire | British | 2583640006 | ||||||
| PRAG, Thomas Gregory | Director | Head Office Inverness Airport IV2 7JB Inverness C/O Highlands & Islands Airports Limited United Kingdom | Scotland | British | 11535370001 | |||||
| PRICE, Alan Harvey | Director | Pollbreac Coldwell, North Kessock IV1 3XQ Inverness Inverness Shire | United Kingdom | British | 107144920001 | |||||
| RAPSON, Freda Mae | Director | Drumdevan Lodge Torbreck IV2 6DJ Inverness | British | 53142150003 | ||||||
| RENNILSON, John Douglas | Director | 71 Stratherrick Road IV2 4LL Inverness Inverness Shire | British | 63868280002 | ||||||
| GREAT STUART TRUSTEES LIMITED | Director | 15 Great Stuart Street EH3 7TS Edinburgh | 80759830001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of INVERNESS AIRPORT BUSINESS PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moray Estates Developments Limited | Nov 09, 2020 | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Moray Estates Properties Limited | Apr 06, 2016 | Atholl Crescent Edinburgh 5 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Highlands And Islands Airports Limited | Apr 06, 2016 | Inverness Airport IV2 7JB Inverness Head Office | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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