BRITISH MIDLAND REGIONAL LIMITED

Register to unlock more data on OkredoRegister

BRITISH MIDLAND REGIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC104657

Incorporation date

14/05/1987

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1987)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon15/10/2025
Move from Administration to Dissolution
dot icon27/08/2025
Administrator's progress report
dot icon28/02/2025
Administrator's progress report
dot icon19/02/2025
Notice of extension of period of Administration
dot icon24/09/2024
Administrator's progress report
dot icon12/03/2024
Administrator's progress report
dot icon31/01/2024
Notice of extension of period of Administration
dot icon27/09/2023
Administrator's progress report
dot icon24/08/2023
Order removing administrator from office
dot icon30/03/2023
Administrator's progress report
dot icon16/02/2023
Notice of extension of period of Administration
dot icon31/01/2023
Administrator's progress report
dot icon28/10/2022
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-28
dot icon04/10/2022
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
dot icon24/06/2022
Administrator's progress report
dot icon11/02/2022
Notice of extension of period of Administration
dot icon24/09/2021
Administrator's progress report
dot icon30/03/2021
Administrator's progress report
dot icon17/02/2021
Notice of extension of period of Administration
dot icon17/09/2020
Administrator's progress report
dot icon31/03/2020
Administrator's progress report
dot icon17/02/2020
Notice of extension of period of Administration
dot icon02/10/2019
Administrator's progress report
dot icon09/05/2019
Approval of administrator’s proposals
dot icon15/04/2019
Notice of Administrator's proposal
dot icon27/03/2019
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon27/02/2019
Registered office address changed from Lightyear Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire PA3 2SJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2019-02-27
dot icon21/02/2019
Appointment of an administrator
dot icon16/01/2019
Registered office address changed from Cirrus Building Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ Scotland to Lightyear Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire PA3 2SJ on 2019-01-16
dot icon06/11/2018
Registration of charge SC1046570011, created on 2018-10-22
dot icon10/04/2018
Registration of charge SC1046570010, created on 2018-03-26
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Termination of appointment of Ian George Woodley as a director on 2016-10-04
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Registered office address changed from Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU to Cirrus Building Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ on 2015-12-22
dot icon30/11/2015
Miscellaneous
dot icon17/11/2015
Auditor's resignation
dot icon10/08/2015
Termination of appointment of Graeme Ross as a director on 2015-08-05
dot icon10/08/2015
Termination of appointment of Stephen William Bond as a director on 2015-08-05
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/04/2015
Satisfaction of charge 7 in full
dot icon16/04/2015
Satisfaction of charge 8 in full
dot icon27/03/2015
Statement of capital following an allotment of shares on 2014-08-31
dot icon05/03/2015
Appointment of Mr Peter Simpson as a director on 2015-03-02
dot icon27/02/2015
Termination of appointment of Cathal O'connell as a director on 2015-02-27
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon17/12/2014
Appointment of Mr Paul Roberts as a director on 2014-12-11
dot icon30/10/2014
Termination of appointment of David Bowden as a secretary on 2014-10-24
dot icon30/10/2014
Termination of appointment of David Bowden as a director on 2014-10-24
dot icon16/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon04/04/2014
Appointment of Mr Stephen William Bond as a director on 2014-04-01
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon23/10/2013
Registration of charge SC1046570009, created on 2013-10-22
dot icon18/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon03/01/2013
Resolutions
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2012
Termination of appointment of Paul Geoffrey Alcock as a director on 2012-11-28
dot icon28/11/2012
Appointment of Cathal O'connell as a director on 2012-11-01
dot icon28/11/2012
Appointment of David Bowden as a secretary on 2012-11-01
dot icon28/11/2012
Appointment of David Bowden as a director on 2012-11-01
dot icon28/11/2012
Termination of appointment of Robert Sturman as a director on 2012-10-31
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/10/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon18/06/2012
Appointment of Mr Graeme Ross as a director on 2012-05-31
dot icon18/06/2012
Termination of appointment of Peter Anthony Simpson as a director on 2012-05-31
dot icon18/06/2012
Appointment of Mr Robert Sturman as a director on 2012-06-01
dot icon18/06/2012
Appointment of Mr Ian George Woodley as a director on 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Simone Menne as a director on 2012-05-23
dot icon09/05/2012
Appointment of Mr Peter Anthony Simpson as a director on 2012-04-19
dot icon30/04/2012
Termination of appointment of Wolfgang Prcok-Schauer as a director on 2012-04-19
dot icon30/04/2012
Termination of appointment of Jorg Otto Gerhard Hennemann as a director on 2012-04-19
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Full accounts made up to 2010-12-31
dot icon10/10/2011
Director's details changed for Ms Simone Menne on 2011-09-20
dot icon28/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Stewart Adams as a director
dot icon17/01/2011
Termination of appointment of William Hanton as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Appointment of Simone Menne as a director
dot icon21/09/2010
Termination of appointment of Nigel Turner as a director
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon23/02/2010
Appointment of Wolfgang Prcok-Schauer as a director
dot icon12/11/2009
Termination of appointment of Timothy Bye as a secretary
dot icon11/11/2009
Director's details changed for Paul Geoffrey Alcock on 2009-10-26
dot icon11/11/2009
Director's details changed for William Adam Hanton on 2009-10-26
dot icon11/11/2009
Director's details changed for Stewart Andrew Adams on 2009-10-26
dot icon11/11/2009
Director's details changed for Jorg Otto Gerhard Hennemann on 2009-10-26
dot icon11/11/2009
Director's details changed for Nigel Owen Turner on 2009-10-26
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon08/07/2009
Director appointed jorg otto gerhard hennemann
dot icon08/07/2009
Appointment terminated director michael bishop
dot icon09/06/2009
Return made up to 19/05/09; full list of members
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/10/2008
Accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 19/05/08; full list of members
dot icon31/07/2007
Accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 19/05/07; no change of members
dot icon13/06/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon28/09/2006
Partic of mort/charge *
dot icon04/09/2006
Director's particulars changed
dot icon27/07/2006
Accounts made up to 2005-12-31
dot icon17/07/2006
Director resigned
dot icon15/06/2006
Return made up to 19/05/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon21/07/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Dec mort/charge *
dot icon03/06/2005
Return made up to 19/05/05; full list of members
dot icon23/01/2005
Director resigned
dot icon10/11/2004
Director resigned
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 19/05/04; no change of members
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 19/05/03; no change of members
dot icon05/04/2003
Registered office changed on 05/04/03 from: dalmore house 310 st vincent street glasgow G2 5QR
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon07/12/2002
Director resigned
dot icon07/12/2002
Director resigned
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 19/05/02; full list of members
dot icon05/06/2002
Auditor's resignation
dot icon16/01/2002
Director resigned
dot icon18/12/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Director resigned
dot icon18/06/2001
Return made up to 19/05/01; no change of members
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Dec mort/charge *
dot icon09/02/2001
New director appointed
dot icon05/02/2001
Certificate of change of name
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 19/05/00; full list of members
dot icon10/04/2000
Partic of mort/charge *
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 19/05/99; full list of members
dot icon01/02/1999
Secretary's particulars changed
dot icon02/09/1998
Registered office changed on 02/09/98 from: 20 queen's road aberdeen AB15 4ZT
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
Return made up to 19/05/98; no change of members
dot icon18/03/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon24/11/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 31/05/97; no change of members
dot icon10/04/1997
Full accounts made up to 1996-03-31
dot icon04/07/1996
Return made up to 31/05/96; full list of members
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon23/05/1996
Dec mort/charge *
dot icon21/05/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon14/05/1996
Director resigned
dot icon07/05/1996
Ad 31/01/96--------- £ si 40656@1=40656 £ ic 118041/158697
dot icon07/05/1996
Particulars of contract relating to shares
dot icon07/05/1996
Full accounts made up to 1995-03-31
dot icon25/04/1996
Memorandum and Articles of Association
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Nc inc already adjusted 26/01/96
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon22/02/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon09/02/1996
Director resigned
dot icon09/02/1996
Director resigned
dot icon09/02/1996
Director resigned
dot icon09/02/1996
New director appointed
dot icon04/08/1995
Return made up to 31/05/95; full list of members
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon24/10/1994
New director appointed
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Nc inc already adjusted 28/09/94
dot icon07/10/1994
Ad 28/09/94--------- £ si 74553@1=74553 £ ic 43488/118041
dot icon07/10/1994
Memorandum and Articles of Association
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon08/09/1994
Memorandum and Articles of Association
dot icon31/05/1994
Director's particulars changed
dot icon31/05/1994
Return made up to 31/05/94; full list of members
dot icon13/04/1994
Ad 25/03/94--------- £ si 12425@1=12425 £ ic 31063/43488
dot icon23/02/1994
New director appointed
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
£ nc 37275/49700 04/02/94
dot icon04/02/1994
Director's particulars changed
dot icon14/01/1994
Director's particulars changed
dot icon14/01/1994
Director resigned
dot icon22/10/1993
Full accounts made up to 1993-03-31
dot icon25/07/1993
Director's particulars changed
dot icon30/06/1993
Resolutions
dot icon30/06/1993
Resolutions
dot icon30/06/1993
Resolutions
dot icon29/06/1993
Return made up to 31/05/93; full list of members
dot icon29/06/1993
Ad 26/04/93--------- £ si 14830@1=14830 £ ic 16233/31063
dot icon29/06/1993
Director's particulars changed
dot icon29/06/1993
Director's particulars changed
dot icon29/06/1993
Director's particulars changed
dot icon29/06/1993
£ nc 22445/37275 21/04/93
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 31/05/92; no change of members
dot icon25/08/1992
Ad 26/07/92--------- £ si 6123@1=6123 £ ic 16233/22356
dot icon25/08/1992
Nc inc already adjusted 15/07/92
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Nc dec already adjusted 09/08/90
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
£ nc 250000/266233 24/07/92
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon16/08/1991
Return made up to 31/05/91; no change of members
dot icon03/05/1991
Full accounts made up to 1990-03-31
dot icon19/04/1991
Return made up to 31/08/90; full list of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: 15 golden square aberdeen AB9 1JF
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon20/09/1990
New director appointed
dot icon11/09/1990
New director appointed
dot icon16/03/1990
Return made up to 31/05/89; full list of members
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon22/11/1989
Director's particulars changed
dot icon09/08/1989
Director's particulars changed
dot icon31/05/1989
Full accounts made up to 1988-03-31
dot icon23/05/1989
Return made up to 31/05/88; full list of members
dot icon25/11/1987
Partic of mort/charge 10876
dot icon23/10/1987
Registered office changed on 23/10/87 from: 24 castle street edinburgh EH2 3HT
dot icon08/10/1987
Miscellaneous
dot icon08/10/1987
Resolutions
dot icon08/10/1987
Resolutions
dot icon18/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
Certificate of change of name
dot icon04/08/1987
Certificate of change of name
dot icon11/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
31/03/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Sturman
Director
01/06/2012 - 31/10/2012
12
Mr Ian Davies
Director
09/12/2002 - 11/07/2006
1
Roberts, Paul
Director
11/12/2014 - Present
18
Bond, Stephen William
Director
01/04/2014 - 05/08/2015
27
Hogan, James Reginald
Director
07/09/2000 - 01/08/2001
8

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 BRITISH MIDLAND REGIONAL LIMITED

BRITISH MIDLAND REGIONAL LIMITED is an(a) Dissolved company incorporated on 14/05/1987 with the registered office located at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. 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 BRITISH MIDLAND REGIONAL LIMITED?

toggle

BRITISH MIDLAND REGIONAL LIMITED is currently Dissolved. It was registered on 14/05/1987 and dissolved on 19/01/2026.

Where is BRITISH MIDLAND REGIONAL LIMITED located?

toggle

BRITISH MIDLAND REGIONAL LIMITED is registered at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does BRITISH MIDLAND REGIONAL LIMITED do?

toggle

BRITISH MIDLAND REGIONAL LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for BRITISH MIDLAND REGIONAL LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.