AEROBLUE LIMITED

Register to unlock more data on OkredoRegister

AEROBLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185922

Incorporation date

20/05/1998

Size

Dormant

Contacts

Registered address

Registered address

George House, 36 North Hanover Street, Glasgow G1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon12/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr. William Kenneth Procter on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2022-03-01
dot icon11/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr. William Kenneth Procter on 2018-06-01
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon04/03/2021
Appointment of Mr Michael David Watson as a director on 2021-02-22
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon26/07/2019
Appointment of Mr Paul Hallam as a director on 2019-07-10
dot icon25/07/2019
Appointment of Mr Daniel Lau as a secretary on 2019-07-10
dot icon25/07/2019
Termination of appointment of Paul Hallam as a secretary on 2019-07-10
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/05/2019
Change of details for Fairhold Limited as a person with significant control on 2019-03-28
dot icon17/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon11/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/01/2013
Termination of appointment of Ian Rapley as a secretary
dot icon31/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon27/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Secretary's details changed for Mr Ian Rapley on 2011-12-12
dot icon02/03/2012
Appointment of Mr Paul Hallam as a secretary
dot icon02/03/2012
Termination of appointment of Alan Wolfson as a secretary
dot icon21/02/2012
Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 2012-02-21
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Christopher Chalres Mcgill as a director
dot icon05/04/2011
Termination of appointment of Ian Rapley as a director
dot icon24/08/2010
Termination of appointment of Christopher Mcgill as a director
dot icon28/07/2010
Appointment of Ian Rapley as a director
dot icon27/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Director's details changed for Mr. William Kenneth Procter on 2009-10-09
dot icon13/11/2009
Accounts made up to 2008-12-31
dot icon16/09/2009
Director appointed christopher charles mcgill
dot icon10/09/2009
Director's change of particulars / william proctor / 26/08/2009
dot icon25/08/2009
Accounts made up to 2007-12-31
dot icon26/05/2009
Return made up to 20/05/09; full list of members
dot icon21/07/2008
Return made up to 20/05/08; full list of members
dot icon01/02/2008
Accounts made up to 2006-12-31
dot icon14/11/2007
Return made up to 20/05/07; full list of members
dot icon12/02/2007
Accounts made up to 2005-12-31
dot icon06/01/2007
Director's particulars changed
dot icon02/01/2007
Return made up to 20/05/06; full list of members
dot icon27/06/2006
Accounts made up to 2004-12-31
dot icon14/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/09/2005
New secretary appointed
dot icon28/06/2005
Return made up to 20/05/05; full list of members
dot icon07/02/2005
Accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Director's particulars changed
dot icon25/06/2004
Return made up to 20/05/04; full list of members
dot icon14/11/2003
Dec mort/charge *
dot icon09/11/2003
Accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 20/05/03; full list of members
dot icon15/08/2003
Registered office changed on 15/08/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR
dot icon22/04/2003
Secretary resigned
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon14/02/2003
Registered office changed on 14/02/03 from: 28 high street paisley renfrewshire PA1 2BZ
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 20/05/02; full list of members
dot icon26/02/2002
New secretary appointed
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 20/05/01; full list of members
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
Secretary resigned
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon21/02/2001
Memorandum and Articles of Association
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Declaration of assistance for shares acquisition
dot icon09/02/2001
Partic of mort/charge *
dot icon25/09/2000
Accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 20/05/00; full list of members
dot icon02/06/2000
New secretary appointed
dot icon02/06/2000
Secretary resigned
dot icon16/05/2000
Accounts made up to 1998-12-31
dot icon13/08/1999
Secretary resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New secretary appointed
dot icon11/08/1999
Return made up to 20/05/99; full list of members
dot icon10/05/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Secretary resigned
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Registered office changed on 17/06/98 from: 24 great king street edinburgh EH3 6QN
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Memorandum and Articles of Association
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Christopher Charles
Director
29/03/2011 - Present
723
Mcgill, Christopher Charles
Director
24/08/2009 - 10/06/2010
723
Hallam, Paul
Director
10/07/2019 - Present
366
Watson, Michael David
Director
22/02/2021 - Present
473
Procter, William Kenneth, Mr.
Director
08/06/1999 - Present
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROBLUE LIMITED

AEROBLUE LIMITED is an(a) Active company incorporated on 20/05/1998 with the registered office located at George House, 36 North Hanover Street, Glasgow G1 2AD. There are currently 4 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 AEROBLUE LIMITED?

toggle

AEROBLUE LIMITED is currently Active. It was registered on 20/05/1998 .

Where is AEROBLUE LIMITED located?

toggle

AEROBLUE LIMITED is registered at George House, 36 North Hanover Street, Glasgow G1 2AD.

What does AEROBLUE LIMITED do?

toggle

AEROBLUE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AEROBLUE LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Christopher Charles Mcgill on 2026-03-11.