AERO HANDLING LIMITED

Register to unlock more data on OkredoRegister

AERO HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC249026

Incorporation date

08/05/2003

Size

Small

Contacts

Registered address

Registered address

Cirrus Building 9 Marchburn Drive,, Glasgow Airport, Paisley, Renfrewshire PA3 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon29/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2015
Auditor's resignation
dot icon11/09/2015
First Gazette notice for voluntary strike-off
dot icon01/09/2015
Application to strike the company off the register
dot icon29/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon17/11/2014
Accounts for a small company made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Stewart Andrew Adams on 2014-05-22
dot icon21/01/2014
Registered office address changed from C/O Logan Air Ltd St Andrews Drive Glasgow Airport Paisley Renfrewshire PA3 2TG on 2014-01-21
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/07/2013
Appointment of Mr Stewart Andrew Adams as a director
dot icon12/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Roger Hage as a director
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Termination of appointment of Scott Grier as a director
dot icon25/06/2012
Termination of appointment of Jonathan Hinkles as a director
dot icon15/06/2012
Appointment of Mr Philip Godfrey Preston as a director
dot icon06/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon18/11/2011
Accounts for a small company made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon19/04/2011
Appointment of Mr Roger Steven Hage as a director
dot icon12/11/2010
Accounts for a small company made up to 2010-03-31
dot icon14/06/2010
Certificate of change of name
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon04/06/2010
Director's details changed for David Alexander Harrison on 2010-06-01
dot icon04/06/2010
Director's details changed for Jamal Ismail Sharafani on 2010-05-08
dot icon04/06/2010
Termination of appointment of Jamal Sharafani as a director
dot icon11/11/2009
Accounts for a small company made up to 2009-03-31
dot icon11/06/2009
Return made up to 08/05/09; full list of members
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/04/2009
Certificate of change of name
dot icon05/01/2009
Accounts for a small company made up to 2008-03-31
dot icon04/12/2008
Director appointed jonathan hinkles
dot icon20/10/2008
Return made up to 08/05/08; full list of members
dot icon29/07/2008
Appointment terminated director peter tierney
dot icon06/06/2008
Appointment terminated director david harrison
dot icon04/06/2008
Appointment terminated director dennis macphail
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/03/2008
Director appointed peter tierney
dot icon13/03/2008
Director appointed scott grier
dot icon13/03/2008
Director and secretary appointed david alexander harrison
dot icon12/03/2008
Appointment terminated director runar arnason
dot icon12/03/2008
Appointment terminated secretary clp secretraries LIMITED
dot icon12/03/2008
Appointment terminated director atli arnason
dot icon12/03/2008
Curr sho from 31/05/2008 to 31/03/2008
dot icon12/03/2008
Registered office changed on 12/03/2008 from commercial house 2 rubislaw terrace aberdeen aberdeen AB10 1XE
dot icon22/08/2007
Registered office changed on 22/08/07 from: investment house 6 union row aberdeen AB10 1DQ
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon23/05/2007
Return made up to 08/05/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 08/05/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 08/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon05/11/2003
Ad 03/09/03--------- £ si 74@1=74 £ ic 1/75
dot icon17/09/2003
Certificate of change of name
dot icon13/09/2003
Partic of mort/charge *
dot icon25/06/2003
New director appointed
dot icon20/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Secretary resigned
dot icon08/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tierney, Peter
Director
07/03/2008 - 25/07/2008
23
Grier, Scott
Director
07/03/2008 - 01/10/2012
11
PAULL & WILLIAMSONS
Corporate Secretary
02/06/2003 - 17/08/2007
292
P & W SECRETARIES LIMITED
Nominee Secretary
08/05/2003 - 02/06/2003
161
P & W DIRECTORS LIMITED
Nominee Director
08/05/2003 - 02/06/2003
176

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERO HANDLING LIMITED

AERO HANDLING LIMITED is an(a) Dissolved company incorporated on 08/05/2003 with the registered office located at Cirrus Building 9 Marchburn Drive,, Glasgow Airport, Paisley, Renfrewshire PA3 2SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERO HANDLING LIMITED?

toggle

AERO HANDLING LIMITED is currently Dissolved. It was registered on 08/05/2003 and dissolved on 29/12/2015.

Where is AERO HANDLING LIMITED located?

toggle

AERO HANDLING LIMITED is registered at Cirrus Building 9 Marchburn Drive,, Glasgow Airport, Paisley, Renfrewshire PA3 2SJ.

What does AERO HANDLING LIMITED do?

toggle

AERO HANDLING LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AERO HANDLING LIMITED?

toggle

The latest filing was on 29/12/2015: Final Gazette dissolved via voluntary strike-off.