AERO HANDLING LIMITED

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

    Company NameAERO HANDLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC249026
    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 AERO HANDLING LIMITED?

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

    Where is AERO HANDLING LIMITED located?

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

    What were the previous names of AERO HANDLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AERO ENGINEERING LIMITEDMay 01, 2009May 01, 2009
    CALEDONIAN AIRBORNE ENGINEERING LIMITEDSep 17, 2003Sep 17, 2003
    REECEMALL LIMITEDMay 08, 2003May 08, 2003

    What are the latest accounts for AERO HANDLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for AERO HANDLING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AERO HANDLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Auditor's resignation

    1 pagesAUD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 75
    SH01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 75
    SH01

    Director's details changed for Mr Stewart Andrew Adams on May 22, 2014

    2 pagesCH01

    Registered office address changed from * C/O Logan Air Ltd St Andrews Drive Glasgow Airport Paisley Renfrewshire PA3 2TG* on Jan 21, 2014

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Appointment of Mr Stewart Andrew Adams as a director

    2 pagesAP01

    Annual return made up to May 08, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Roger Hage as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Scott Grier as a director

    1 pagesTM01

    Termination of appointment of Jonathan Hinkles as a director

    1 pagesTM01

    Appointment of Mr Philip Godfrey Preston as a director

    2 pagesAP01

    Annual return made up to May 08, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Roger Steven Hage as a director

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Certificate of change of name

    Company name changed aero engineering LIMITED\certificate issued on 14/06/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 14, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2010

    RES15

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of AERO HANDLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishManaging Director175340240002
    HARRISON, David Alexander
    Cove
    G84 0NZ Helensburgh
    Tromie House
    United Kingdom
    Director
    Cove
    G84 0NZ Helensburgh
    Tromie House
    United Kingdom
    ScotlandBritishAccountant72350900001
    PRESTON, Philip Godfrey
    Darleith Road
    Cardross
    G82 5HN Dumbarton
    Darleith Lodge
    Scotland
    Director
    Darleith Road
    Cardross
    G82 5HN Dumbarton
    Darleith Lodge
    Scotland
    ScotlandBritishDirector99847080002
    HARRISON, David Alexander
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    Secretary
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    BritishAccountant72350900001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ARNASON, Atli Georg
    9 Scotsmill View
    AB21 0FZ Blackburn
    Aberdeenshire
    Director
    9 Scotsmill View
    AB21 0FZ Blackburn
    Aberdeenshire
    ScotlandIcelandicDirector123946420001
    ARNASON, Runar Fossadal
    Norourvellir 16
    230 Keflavik
    Iceland
    Director
    Norourvellir 16
    230 Keflavik
    Iceland
    IcelandicDirector82119660001
    GRIER, Scott
    Lagavulin
    15 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    Director
    Lagavulin
    15 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    ScotlandBritishDirector54091680003
    HAGE, Roger Steven
    Glasgow Airport
    PA3 2TG Paisley
    St Andrews Drive
    Renfrewshire
    Director
    Glasgow Airport
    PA3 2TG Paisley
    St Andrews Drive
    Renfrewshire
    United KingdomBritishDirector Of Service Delivery159506490001
    HINKLES, Jonathan Paul
    Bridge Cottage
    1 Redehall Road
    RH6 9PX Smallfield
    Surrey
    Director
    Bridge Cottage
    1 Redehall Road
    RH6 9PX Smallfield
    Surrey
    EnglandBritishAirline Manager74315550003
    MACPHAIL, Dennis Mckinnon
    'Morar'
    2 Hazel Avenue
    DD2 1QD Dundee
    Angus
    Director
    'Morar'
    2 Hazel Avenue
    DD2 1QD Dundee
    Angus
    BritishManaging Director63104310004
    SHARAFANI, Jamal Ismail
    17 Tappie View
    AB21 0LN Blackburn
    Aberdeenshire
    Director
    17 Tappie View
    AB21 0LN Blackburn
    Aberdeenshire
    ScotlandBritishAircraft Engineer90581250002
    TIERNEY, Peter
    The Clachan
    Campsie Glen
    G66 7AB Glasgow
    The Cottage, 4
    Director
    The Clachan
    Campsie Glen
    G66 7AB Glasgow
    The Cottage, 4
    ScotlandBritishDirector132283210001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does AERO HANDLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 04, 2003
    Delivered On Sep 13, 2003
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2003Registration of a charge (410)
    • May 16, 2009Statement 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