AEROPLUS LIMITED

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

    Company NameAEROPLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371000
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AEROPLUS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is AEROPLUS LIMITED located?

    Registered Office Address
    c/o C/O JUST SIMPLY ACCOUNTING LIMITED
    37 King Street
    EH48 1AZ Bathgate
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of AEROPLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AKSATEC LIMITEDJan 05, 2012Jan 05, 2012
    POLARIS ENERGY RESOURCES LIMITEDJan 12, 2010Jan 12, 2010

    What are the latest accounts for AEROPLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for AEROPLUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AEROPLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Jan 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 100
    SH01

    Appointment of Just Simply Accounting Ltd as a secretary on Jul 01, 2014

    2 pagesAP04

    Termination of appointment of Ekkhard Schmidt-Opper as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Michael John Hymas as a director on Jan 01, 2015

    1 pagesTM01

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

    2 pagesAA

    Registered office address changed from * C/O Just Simply Accounting Limited Unit 28/30 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT* on Mar 10, 2014

    1 pagesAD01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 12, 2013 with full list of shareholders

    6 pagesAR01

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

    2 pagesAA

    Appointment of Mr Ekkhard Schmidt-Opper as a director

    2 pagesAP01

    Appointment of Mr Michel Hymas as a director

    2 pagesAP01

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

    2 pagesAA

    Termination of appointment of Hermann Haueisen as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed aksatec LIMITED\certificate issued on 14/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2012

    Change company name resolution on Mar 14, 2012

    RES15
    change-of-nameMar 14, 2012

    Change of name by resolution

    NM01

    Appointment of Mr Graham Vincent Austin as a director

    2 pagesAP01

    Appointment of Mr Nicholas Harold Lomax as a director

    2 pagesAP01

    Annual return made up to Jan 12, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Stephen Brunskill as a director

    1 pagesTM01

    Appointment of Mr Hermann Michael Haueisen as a director

    2 pagesAP01

    Registered office address changed from * Riverbank Cottage Thornhill Dumfries Dumfries & Galloway DG3 4AG Scotland* on Jan 05, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed polaris energy resources LIMITED\certificate issued on 05/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2012

    Change company name resolution on Dec 31, 2011

    RES15
    change-of-nameJan 05, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Malcolm Rogerson as a director

    1 pagesTM01

    Who are the officers of AEROPLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUST SIMPLY ACCOUNTING LTD
    King Street
    EH48 1AZ Bathgate
    37
    West Lothian
    Scotland
    Secretary
    King Street
    EH48 1AZ Bathgate
    37
    West Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC318404
    196438260001
    AUSTIN, Graham Vincent
    c/o C/O Lce Holdings
    Western Road
    BN1 2BB Brighton
    164/165
    England
    England
    Director
    c/o C/O Lce Holdings
    Western Road
    BN1 2BB Brighton
    164/165
    England
    England
    EnglandBritishEngineer15861850004
    LOMAX, Nicholas Harold
    c/o C/O Lce Holdings
    Western Road
    BN1 2BB Brighton
    164/165
    England
    England
    Director
    c/o C/O Lce Holdings
    Western Road
    BN1 2BB Brighton
    164/165
    England
    England
    EnglandBritishArchitect37101450001
    MCCARTNEY, Jennifer Jane
    Atlas Court
    Armadale
    EH48 2TE Bathgate
    6
    West Lothian
    United Kingdom
    Secretary
    Atlas Court
    Armadale
    EH48 2TE Bathgate
    6
    West Lothian
    United Kingdom
    148106250001
    BRUNSKILL, Stephen James
    Witchampton
    BH21 5AH Wimborne
    Malthouse Cottage
    Dorset
    United Kingdom
    Director
    Witchampton
    BH21 5AH Wimborne
    Malthouse Cottage
    Dorset
    United Kingdom
    United KingdomBritishCo Director135462970001
    HAUEISEN, Hermann Michael
    c/o Just Simply Accounting Limited
    Uphall Business Park
    Loaninghill Uphall
    EH52 5NT Broxburn
    Unit 28/30
    West Lothian
    Scotland
    Director
    c/o Just Simply Accounting Limited
    Uphall Business Park
    Loaninghill Uphall
    EH52 5NT Broxburn
    Unit 28/30
    West Lothian
    Scotland
    TurkeyGermanEngineer167526850001
    HYMAS, Michael John
    c/o Lce Holdings
    Western Road
    BN1 2BB Brighton
    164/165
    England
    Director
    c/o Lce Holdings
    Western Road
    BN1 2BB Brighton
    164/165
    England
    EnglandBritishArchitect60412420002
    ROGERSON, Malcolm Douglas
    Thornhill
    DG3 4AG Dumfries
    Riverbank Cottage
    Dumfries And Galloway
    United Kingdom
    Director
    Thornhill
    DG3 4AG Dumfries
    Riverbank Cottage
    Dumfries And Galloway
    United Kingdom
    United KingdomBritishCo Director106231920001
    SCHMIDT-OPPER, Ekkhard
    Schaumburger Strasse
    Diez
    65582 Rheinland-Pfalz
    40
    Germany
    Germany
    Director
    Schaumburger Strasse
    Diez
    65582 Rheinland-Pfalz
    40
    Germany
    Germany
    GermanyGermanCo-Director177000880001

    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