CHADY AERO DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CHADY AERO DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC410572

Incorporation date

03/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Logie Mill, Edinburgh, Lothian EH7 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon05/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon16/10/2025
Change of details for Diane Roth Le Gentil as a person with significant control on 2025-08-19
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon11/10/2023
Director's details changed for Mr John Nathaniel Micklem Page on 2023-10-06
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/01/2023
Secretary's details changed for Mr Henry Charles Micklem Page on 2023-01-27
dot icon27/01/2023
Director's details changed for Mr Henry Charles Micklem Page on 2023-01-27
dot icon27/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon22/02/2021
Cessation of John Nathaniel Micklem Page as a person with significant control on 2020-02-25
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/03/2020
Appointment of Diane Marie Isabelle Roth Le Gentil as a director on 2020-01-20
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon21/01/2019
Director's details changed for Mr Henry Charles Micklem Page on 2019-01-15
dot icon21/01/2019
Secretary's details changed for Mr Henry Charles Micklem Page on 2019-01-15
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/01/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mr Henry Charles Micklem Page on 2015-09-15
dot icon15/01/2016
Secretary's details changed for Mr Henry Charles Micklem Page on 2015-09-15
dot icon27/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon31/08/2015
Registered office address changed from C/O Dallas Mcmillan 70 West Regent St Glasgow G2 2QZ to 6 Logie Mill Edinburgh Lothian EH7 4HG on 2015-08-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Henry Charles Micklem Page on 2014-08-27
dot icon02/12/2014
Secretary's details changed for Mr Henry Charles Micklem Page on 2014-08-27
dot icon17/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon03/04/2012
Appointment of Mr John Nathaniel Micklem Page as a director on 2012-03-05
dot icon03/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-2.19 % *

* during past year

Cash in Bank

£137,205.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
507.50K
-
0.00
140.28K
-
2022
1
928.70K
-
0.00
137.21K
-
2022
1
928.70K
-
0.00
137.21K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

928.70K £Ascended83.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.21K £Descended-2.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Henry Charles Micklem
Director
03/11/2011 - Present
36
Page, John Nathaniel Micklem
Director
05/03/2012 - Present
14
Page, Henry Charles Micklem
Secretary
02/11/2011 - Present
-
Roth Le Gentil, Diane Marie Isabelle
Director
20/01/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHADY AERO DEVELOPMENT LTD

CHADY AERO DEVELOPMENT LTD is an(a) Active company incorporated on 03/11/2011 with the registered office located at 6 Logie Mill, Edinburgh, Lothian EH7 4HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADY AERO DEVELOPMENT LTD?

toggle

CHADY AERO DEVELOPMENT LTD is currently Active. It was registered on 03/11/2011 .

Where is CHADY AERO DEVELOPMENT LTD located?

toggle

CHADY AERO DEVELOPMENT LTD is registered at 6 Logie Mill, Edinburgh, Lothian EH7 4HG.

What does CHADY AERO DEVELOPMENT LTD do?

toggle

CHADY AERO DEVELOPMENT LTD operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

How many employees does CHADY AERO DEVELOPMENT LTD have?

toggle

CHADY AERO DEVELOPMENT LTD had 1 employees in 2022.

What is the latest filing for CHADY AERO DEVELOPMENT LTD?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-11-30.