Company NameS&JD Robertson North Air Limited
Company StatusActive
Company NumberSC051614
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameMs Catherine Parkinson
StatusCurrent
Appointed02 January 2018(45 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressFuel Farm Perimeter Road North
London Gatwick Airport
Gatwick
RH6 0JE
Director NameMs Riepke Gesina Buikema
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2021(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressBp Chertsey Road
Sunbury-On-Thames
TW16 7BP
Director NameMr Daniel Bucaro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPrimeflight Aviation Services Inc. 3 Sugar Creek C
450 Sugar Land
Texas
Tx 77478
Director NameMr Clinton William Roeder
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2022(49 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPrimeflight Aviation Services Inc. 3, Sugar Creek
Blvd. Ste. 450
Sugar Land
Texas
Tx 77478
Director NameMr William Fredrick Platt
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(50 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Finance Manager
Country of ResidenceEngland
Correspondence AddressBp Plc Chertsey Road
Sunbury-On-Thames
TW16 7BP
Director NameRobert Nelson Abernethy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressHildeval Easthill
Kirkwall
Isle Of Orkney
KW15 1LY
Scotland
Secretary NameElizabeth Amelia Robertson
NationalityBritish
StatusResigned
Appointed21 April 1989(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Director NameMrs Susan Eleanor Cathalifaud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Petit Vaupiard
35800 St Briac Sur Mer
France
Secretary NameJohn Howard White
NationalityBritish
StatusResigned
Appointed01 August 1995(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1996)
RoleChartered Secretary
Correspondence AddressKevock
The Keelies
Kirkwall
Isle Of Orkney
KW15 1GA
Scotland
Director NameMr Richard Wyndham Houghton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address22 Brackendale Grove
Harpenden
Hertfordshire
AL5 3EJ
Director NamePeter John Hadley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(24 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 11 August 1997)
RoleAviation Manager
Correspondence Address27 Meadway
Harpenden
Hertfordshire
AL5 1JN
Director NameDesmond Earl Cowley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2000)
RoleFinancial Consultant
Correspondence Address8 Northcotts
Parkmeadow
Hatfield
Hertfordshire
AL9 5ES
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed30 November 1996(24 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 11 August 1997)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(24 years, 10 months after company formation)
Appointment Duration1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameJohn Hardy Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2001)
RoleCommercial Operations Manager
Correspondence Address5 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NameMr David Coleman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(27 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 August 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed19 February 2001(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(30 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 August 2004(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameMr Andrew Steven Chubb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(33 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameDr Ian Courtenay Harrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(34 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2015)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(35 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed01 December 2008(36 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(36 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 August 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Amir Saadeddin Ibrahim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NamePaul Workman
NationalityBritish
StatusResigned
Appointed05 January 2011(38 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 January 2018)
RoleCompany Director
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
Aberdeenshire
AB21 7PB
Scotland
Director NameMr Marco Di Mario
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2015(42 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 December 2021)
RoleVice-President Operations
Country of ResidenceItaly
Correspondence Address27 Schauenburgerstrasse
Hamburg
20095
Director NameMr Philip Matthew James Hill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(44 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSunbury Business Park, Building D Chertsey Road
Sunbury-On-Thames
TW16 7LN
Director NameMr Paul AugÉ
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian,Argentine
StatusResigned
Appointed18 May 2018(45 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1ES
Director NameMs Sonya Leigh Adams
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2019(46 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAir Bp Limited Chertsey Road
Sunbury-On-Thames
Middlesex
TW16 7LN
Director NameMr Amir Saadeddin Ibrahim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2022)
RoleManaging Director - Air Bp Europe
Country of ResidenceSpain
Correspondence AddressBp Oil Espana Avenida De Barajas 30
Madrid
28108
Spain
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(37 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT

Contact

Telephone0113 2502288
Telephone regionLeeds

Location

Registered Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£18,031,527
Gross Profit£1,288,314
Net Worth£2,427,115
Cash£2,273,693
Current Liabilities£1,574,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

11 November 2020Full accounts made up to 31 December 2019 (24 pages)
16 October 2020Termination of appointment of Arunan Muralee Sriskanda as a director on 16 October 2020 (1 page)
23 September 2020Appointment of Mr Amir Saadeddin Ibrahim as a director on 21 September 2020 (2 pages)
16 September 2020Termination of appointment of Sonya Leigh Adams as a director on 15 September 2020 (1 page)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Arunan Muralee Sriskanda as a director on 15 January 2020 (2 pages)
27 January 2020Termination of appointment of Philip Matthew James Hill as a director on 15 January 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
18 July 2019Appointment of Ms Sonya Leigh Adams as a director on 17 July 2019 (2 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Paul Augé as a director on 28 September 2018 (1 page)
31 May 2018Termination of appointment of Alexander Junge as a director on 18 May 2018 (1 page)
31 May 2018Appointment of Mr Paul Augé as a director on 18 May 2018 (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (21 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Paul Workman as a director on 2 January 2018 (1 page)
3 January 2018Termination of appointment of Paul Workman as a director on 2 January 2018 (1 page)
3 January 2018Termination of appointment of Paul Workman as a secretary on 2 January 2018 (1 page)
3 January 2018Appointment of Mr Gerard Pieter Reumer as a director on 2 January 2018 (2 pages)
3 January 2018Appointment of Ms Catherine Parkinson as a secretary on 2 January 2018 (2 pages)
3 January 2018Termination of appointment of Paul Workman as a secretary on 2 January 2018 (1 page)
3 January 2018Appointment of Mr Gerard Pieter Reumer as a director on 2 January 2018 (2 pages)
3 January 2018Appointment of Ms Catherine Parkinson as a secretary on 2 January 2018 (2 pages)
31 May 2017Full accounts made up to 31 December 2016
  • ANNOTATION Rectified The accounts have been re-scanned to remove page 19, the detailed profit and loss, as this was not part of the statutory accounting requirements for the public record.
(20 pages)
31 May 2017Full accounts made up to 31 December 2016 (21 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 February 2017Appointment of Mr Philip Matthew James Hill as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Philip Matthew James Hill as a director on 2 February 2017 (2 pages)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
1 June 2016Termination of appointment of Paul Westerman as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Paul Westerman as a director on 1 June 2016 (1 page)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4,225,100
(6 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4,225,100
(6 pages)
3 December 2015Termination of appointment of Ian Courtenay Harrison as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Alexander Junge as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Ian Courtenay Harrison as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Alexander Junge as a director on 1 December 2015 (2 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,225,100
(7 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,225,100
(7 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,225,100
(7 pages)
9 June 2015Appointment of Mister Marco Di Mario as a director on 1 June 2015 (3 pages)
9 June 2015Appointment of Mister Marco Di Mario as a director on 1 June 2015 (3 pages)
9 June 2015Appointment of Mister Marco Di Mario as a director on 1 June 2015 (3 pages)
8 June 2015Termination of appointment of Pieter Van Espen as a director on 31 May 2015 (2 pages)
8 June 2015Termination of appointment of Pieter Van Espen as a director on 31 May 2015 (2 pages)
23 April 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
23 April 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,225,100
(7 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,225,100
(7 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,225,100
(7 pages)
7 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
7 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
3 May 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
15 June 2012Appointment of Mr Paul Westerman as a director (3 pages)
15 June 2012Appointment of Mr Paul Westerman as a director (3 pages)
12 June 2012Termination of appointment of Amir Ibrahim as a director (2 pages)
12 June 2012Termination of appointment of Amir Ibrahim as a director (2 pages)
8 June 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
8 June 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
2 February 2011Appointment of Paul Workman as a secretary (3 pages)
2 February 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
2 February 2011Appointment of Paul Workman as a secretary (3 pages)
2 February 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Working capital facilities agreement 27/08/2010
(19 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Working capital facilities agreement 27/08/2010
(19 pages)
15 September 2010Appointment of Mr Amir Ibrahim as a director (2 pages)
15 September 2010Appointment of Mr Amir Ibrahim as a director (2 pages)
14 September 2010Appointment of Paul Workman as a director (2 pages)
14 September 2010Appointment of Paul Workman as a director (2 pages)
13 September 2010Appointment of Pieter Van Espen as a director (2 pages)
13 September 2010Appointment of Pieter Van Espen as a director (2 pages)
3 September 2010Termination of appointment of David Coleman as a director (1 page)
3 September 2010Termination of appointment of David Coleman as a director (1 page)
3 September 2010Termination of appointment of Roger Harrington as a director (1 page)
3 September 2010Termination of appointment of Roger Harrington as a director (1 page)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4,225,100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4,225,100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3,450,100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3,450,100
(3 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David Coleman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Coleman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Dr. Ian Courtenay Harrison on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Dr. Ian Courtenay Harrison on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Dr. Ian Courtenay Harrison on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Coleman on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 January 2009Memorandum and Articles of Association (11 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2009Memorandum and Articles of Association (11 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2008Appointment terminated secretary andrea thomas (1 page)
16 December 2008Secretary appointed rebecca jayne wright (1 page)
16 December 2008Appointment terminated secretary andrea thomas (1 page)
16 December 2008Secretary appointed rebecca jayne wright (1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
11 August 2008Secretary appointed andrea margaret thomas (1 page)
11 August 2008Secretary appointed andrea margaret thomas (1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 01/05/06; full list of members (5 pages)
5 June 2006Return made up to 01/05/06; full list of members (5 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
12 December 2005Secretary's particulars changed (1 page)
12 December 2005Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: airport terminal inverness airport dalcross inverness inverness-shire IV1 2JB (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: airport terminal inverness airport dalcross inverness inverness-shire IV1 2JB (1 page)
2 June 2005Return made up to 01/05/05; full list of members (5 pages)
2 June 2005Return made up to 01/05/05; full list of members (5 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
26 May 2004Return made up to 01/05/04; full list of members (5 pages)
26 May 2004Return made up to 01/05/04; full list of members (5 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 May 2003Return made up to 01/05/03; full list of members (5 pages)
7 May 2003Return made up to 01/05/03; full list of members (5 pages)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2002Return made up to 01/05/02; full list of members (5 pages)
15 May 2002Return made up to 01/05/02; full list of members (5 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Return made up to 09/05/01; full list of members (5 pages)
31 May 2001Return made up to 09/05/01; full list of members (5 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Memorandum and Articles of Association (11 pages)
6 March 2001Memorandum and Articles of Association (11 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Return made up to 09/05/00; full list of members (5 pages)
30 May 2000Return made up to 09/05/00; full list of members (5 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1999Return made up to 09/05/99; full list of members (6 pages)
1 June 1999Return made up to 09/05/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 December 1997 (13 pages)
19 January 1999Full accounts made up to 31 December 1997 (13 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
12 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 June 1998Return made up to 09/05/98; full list of members (7 pages)
22 June 1998Return made up to 09/05/98; full list of members (7 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
18 September 1997Full accounts made up to 30 November 1996 (16 pages)
18 September 1997Full accounts made up to 30 November 1996 (16 pages)
12 September 1997New director appointed (2 pages)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
12 September 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
29 May 1997Return made up to 09/05/97; full list of members (8 pages)
29 May 1997Return made up to 09/05/97; full list of members (8 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: shore street kirkwall orkney KW15 1LQ (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (4 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (4 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: shore street kirkwall orkney KW15 1LQ (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
30 October 1996Accounting reference date extended from 31/10/96 to 30/11/96 (1 page)
30 October 1996Accounting reference date extended from 31/10/96 to 30/11/96 (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
30 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
13 June 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
13 June 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
23 August 1994Accounts for a small company made up to 31 October 1993 (8 pages)
23 August 1994Accounts for a small company made up to 31 October 1993 (8 pages)
7 June 1994Return made up to 09/05/94; full list of members (17 pages)
7 June 1994Return made up to 09/05/94; full list of members (17 pages)
25 August 1993Accounts for a small company made up to 31 October 1992 (6 pages)
25 August 1993Accounts for a small company made up to 31 October 1992 (6 pages)
11 June 1993Return made up to 09/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 June 1993Return made up to 09/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 August 1992Accounts for a small company made up to 31 October 1991 (6 pages)
20 August 1992Accounts for a small company made up to 31 October 1991 (6 pages)
5 June 1992Return made up to 09/05/92; no change of members (17 pages)
5 June 1992Return made up to 09/05/92; no change of members (17 pages)
22 August 1991Accounts for a small company made up to 31 October 1990 (5 pages)
22 August 1991Accounts for a small company made up to 31 October 1990 (5 pages)
3 June 1991Return made up to 30/04/91; full list of members (17 pages)
3 June 1991Return made up to 30/04/91; full list of members (17 pages)
4 July 1990Return made up to 09/05/90; no change of members (10 pages)
4 July 1990Return made up to 09/05/90; no change of members (10 pages)
2 July 1990Accounts for a small company made up to 31 October 1989 (5 pages)
2 July 1990Accounts for a small company made up to 31 October 1989 (5 pages)
25 May 1989Accounts for a small company made up to 31 October 1988 (5 pages)
25 May 1989Accounts for a small company made up to 31 October 1988 (5 pages)
25 May 1989Return made up to 21/04/89; no change of members (18 pages)
25 May 1989Return made up to 21/04/89; no change of members (18 pages)
18 March 1989Return made up to 25/04/88; full list of members (18 pages)
18 March 1989Return made up to 25/04/88; full list of members (18 pages)
26 September 1988Accounts for a small company made up to 31 October 1987 (6 pages)
26 September 1988Accounts for a small company made up to 31 October 1987 (6 pages)
2 December 1987Return made up to 24/04/87; full list of members (14 pages)
2 December 1987Return made up to 24/04/87; full list of members (14 pages)
9 October 1987Accounts for a small company made up to 31 October 1986 (6 pages)
9 October 1987Accounts for a small company made up to 31 October 1986 (6 pages)
9 February 1987Return made up to 25/04/86; full list of members (14 pages)
9 February 1987Return made up to 25/04/86; full list of members (14 pages)
29 September 1986Accounts for a small company made up to 31 October 1985 (6 pages)
29 September 1986Accounts for a small company made up to 31 October 1985 (6 pages)
8 April 1976Company name changed\certificate issued on 08/04/76 (2 pages)
8 April 1976Company name changed\certificate issued on 08/04/76 (2 pages)
20 October 1972Certificate of incorporation (1 page)
20 October 1972Certificate of incorporation (1 page)