AIRNAUTIC MARINE LIMITED

Register to unlock more data on OkredoRegister

AIRNAUTIC MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC094886

Incorporation date

30/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

5-9 Bon Accord Crescent, Aberdeen AB11 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1985)
dot icon10/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon31/01/2024
Termination of appointment of Kevin Charles Shelton-Smith as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Ruth Francesca Josephine Shelton-Smith as a director on 2024-01-31
dot icon11/09/2023
Micro company accounts made up to 2022-10-31
dot icon27/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon08/07/2022
Change of details for Paul Shelton-Smith as a person with significant control on 2022-05-25
dot icon08/07/2022
Director's details changed for Paul Shelton-Smith on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Ruth Francesca Josephine Shelton-Smith on 2022-07-08
dot icon22/02/2022
Micro company accounts made up to 2021-10-31
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-10-31
dot icon14/08/2020
Micro company accounts made up to 2019-10-31
dot icon03/04/2020
Appointment of Mrs Ruth Francesca Josephine Shelton-Smith as a director on 2020-03-01
dot icon05/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/05/2018
Appointment of Mr Kevin Charles Shelton-Smith as a director on 2018-05-08
dot icon02/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon15/03/2016
Registered office address changed from , 7-9 Bon Accord Crescent, Aberdeen, AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 2016-03-15
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon19/03/2012
Registered office address changed from , 8 & 9 Bon Accord Crescent, Aberdeen, AB11 6DN on 2012-03-19
dot icon08/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/10/2010
Termination of appointment of Philip Johns as a director
dot icon03/09/2010
Statement of capital on 2010-04-12
dot icon22/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for Paul Shelton-Smith on 2010-03-19
dot icon19/03/2010
Director's details changed for David Earle Shelton-Smith on 2010-03-19
dot icon19/03/2010
Director's details changed for Philip Keith Johns on 2010-03-19
dot icon03/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/07/2009
Return made up to 17/02/09; full list of members
dot icon08/06/2009
Appointment terminated secretary aberdein considine & co
dot icon07/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon31/03/2008
Return made up to 17/02/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/10/2007
New director appointed
dot icon26/02/2007
Return made up to 17/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/04/2006
Return made up to 17/02/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/03/2005
Return made up to 17/02/05; full list of members
dot icon28/04/2004
Return made up to 17/02/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/01/2004
Total exemption small company accounts made up to 2002-10-31
dot icon15/04/2003
Return made up to 17/02/03; full list of members
dot icon07/12/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/05/2002
Return made up to 17/02/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/04/2001
Return made up to 17/02/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 1999-10-31
dot icon28/04/2000
Return made up to 17/02/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1998-10-31
dot icon28/04/1999
Return made up to 17/02/99; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1997-10-31
dot icon10/03/1998
Return made up to 17/02/98; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1996-10-31
dot icon14/04/1997
Return made up to 17/02/97; full list of members
dot icon29/08/1996
Accounts for a small company made up to 1995-10-31
dot icon06/03/1996
Return made up to 17/02/96; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1994-10-31
dot icon07/04/1995
Return made up to 17/02/95; change of members
dot icon08/01/1995
New secretary appointed
dot icon08/01/1995
Registered office changed on 08/01/95 from:\burgh house, 7/9 king street, aberdeen, AB2 2EW
dot icon25/10/1994
Secretary resigned
dot icon30/08/1994
Accounts for a small company made up to 1993-10-31
dot icon02/03/1994
Return made up to 17/02/94; full list of members
dot icon08/10/1993
Director's particulars changed
dot icon13/09/1993
Director resigned
dot icon24/08/1993
Accounts for a small company made up to 1992-10-31
dot icon23/03/1993
Return made up to 17/02/93; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1991-10-31
dot icon26/02/1992
Return made up to 17/02/92; full list of members
dot icon09/12/1991
Accounts for a small company made up to 1990-10-31
dot icon27/11/1991
Ad 04/11/90--------- £ si 23200@1
dot icon27/11/1991
Director resigned
dot icon15/11/1991
Nc inc already adjusted 04/11/90
dot icon15/11/1991
Director resigned
dot icon08/11/1991
Memorandum and Articles of Association
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Resolutions
dot icon30/09/1991
Return made up to 17/02/91; no change of members
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon28/10/1990
Full accounts made up to 1989-10-31
dot icon10/04/1990
Return made up to 17/02/90; full list of members
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon14/11/1989
Full accounts made up to 1988-10-31
dot icon25/05/1989
Return made up to 17/02/88; full list of members
dot icon25/05/1989
Return made up to 17/02/89; full list of members
dot icon15/11/1988
Full accounts made up to 1987-10-31
dot icon23/11/1987
Secretary resigned;new secretary appointed
dot icon01/10/1987
Full accounts made up to 1986-10-31
dot icon23/03/1987
Return made up to 17/02/87; full list of members
dot icon26/02/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1985
Certificate of change of name
dot icon30/08/1985
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
17/02/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul Shelton-Smith
Director
01/07/2007 - Present
-
ABERDEIN CONSIDINE & CO
Corporate Secretary
02/12/1994 - 28/05/2009
26
Shelton-Smith, Kevin Charles
Director
08/05/2018 - 31/01/2024
4
Mills-Bishop, Philip Erskine Hamilton
Director
04/11/1990 - 04/08/1993
1
Shelton-Smith, David Earle
Director
04/11/1990 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AIRNAUTIC MARINE LIMITED

AIRNAUTIC MARINE LIMITED is an(a) Dissolved company incorporated on 30/08/1985 with the registered office located at 5-9 Bon Accord Crescent, Aberdeen AB11 6DN. There are currently 2 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 AIRNAUTIC MARINE LIMITED?

toggle

AIRNAUTIC MARINE LIMITED is currently Dissolved. It was registered on 30/08/1985 and dissolved on 10/12/2024.

Where is AIRNAUTIC MARINE LIMITED located?

toggle

AIRNAUTIC MARINE LIMITED is registered at 5-9 Bon Accord Crescent, Aberdeen AB11 6DN.

What does AIRNAUTIC MARINE LIMITED do?

toggle

AIRNAUTIC MARINE LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AIRNAUTIC MARINE LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via compulsory strike-off.