Company NameAirnautic Marine Limited
DirectorsDavid Earle Shelton-Smith and Paul Shelton-Smith
Company StatusActive
Company NumberSC094886
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameDavid Earle Shelton-Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1990(5 years, 2 months after company formation)
Appointment Duration33 years, 6 months
RoleAvionics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hermitage Avenue
Old Aberdeen
Aberdeen
AB24 3LU
Scotland
Director NamePaul Shelton-Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(21 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address77 Stranding Street
Eastleigh
Hampshire
SO50 5GR
Director NameSerena Priscilla Garrett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 1990)
RoleSecretary
Correspondence Address15 Wellpark Road
Kintore
Inverurie
Aberdeenshire
AB51 0XF
Scotland
Director NamePhilip Keith Johns
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(3 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 12 April 2010)
RoleAvionics Engineer
Country of ResidenceAustralia
Correspondence Address44 Tibradden Circle
Ascot
Po 6104
Director NamePhilip Erskine Hamilton Mills-Bishop
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1990(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address61 Bracken Road
Portlethen
Aberdeen
Aberdeenshire
AB1 4TA
Scotland
Director NameMr Kevin Charles Shelton-Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wood End Close
Sharnbrook
Bedford
MK44 1JY
Director NameMrs Ruth Francesca Josephine Shelton-Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed17 February 1989(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 1994)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed02 December 1994(9 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 May 2009)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Contact

Websitewww.hireparty.co.uk
Telephone07 739170910
Telephone regionMobile

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Shareholders

290 at £1Paul Richard Shelton Smith
96.67%
Ordinary
10 at £1David Earle Shelton-smith
3.33%
Ordinary

Financials

Year2014
Net Worth£14,993
Cash£8,557
Current Liabilities£11,190

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

29 March 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
31 January 2024Termination of appointment of Ruth Francesca Josephine Shelton-Smith as a director on 31 January 2024 (1 page)
31 January 2024Termination of appointment of Kevin Charles Shelton-Smith as a director on 31 January 2024 (1 page)
11 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
8 July 2022Change of details for Paul Shelton-Smith as a person with significant control on 25 May 2022 (2 pages)
8 July 2022Director's details changed for Paul Shelton-Smith on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mrs Ruth Francesca Josephine Shelton-Smith on 8 July 2022 (2 pages)
22 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 October 2021 (4 pages)
1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 October 2020 (5 pages)
14 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 April 2020Appointment of Mrs Ruth Francesca Josephine Shelton-Smith as a director on 1 March 2020 (2 pages)
5 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 May 2018Appointment of Mr Kevin Charles Shelton-Smith as a director on 8 May 2018 (2 pages)
2 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(4 pages)
15 March 2016Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 15 March 2016 (1 page)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
(4 pages)
5 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
(4 pages)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 19 March 2012 (1 page)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 October 2010Termination of appointment of Philip Johns as a director (1 page)
1 October 2010Termination of appointment of Philip Johns as a director (1 page)
3 September 2010Statement of capital on 12 April 2010
  • GBP 300
(5 pages)
3 September 2010Statement of capital on 12 April 2010
  • GBP 300
(5 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for David Earle Shelton-Smith on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Earle Shelton-Smith on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Paul Shelton-Smith on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Philip Keith Johns on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Philip Keith Johns on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Paul Shelton-Smith on 19 March 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
7 July 2009Return made up to 17/02/09; full list of members (4 pages)
7 July 2009Return made up to 17/02/09; full list of members (4 pages)
8 June 2009Appointment terminated secretary aberdein considine & co (1 page)
8 June 2009Appointment terminated secretary aberdein considine & co (1 page)
7 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
7 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
31 March 2008Return made up to 17/02/08; full list of members (4 pages)
31 March 2008Return made up to 17/02/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
26 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 April 2006Return made up to 17/02/06; full list of members (3 pages)
11 April 2006Return made up to 17/02/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 March 2005Return made up to 17/02/05; full list of members (7 pages)
30 March 2005Return made up to 17/02/05; full list of members (7 pages)
28 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 April 2003Return made up to 17/02/03; full list of members (7 pages)
15 April 2003Return made up to 17/02/03; full list of members (7 pages)
7 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 May 2002Return made up to 17/02/02; full list of members (6 pages)
7 May 2002Return made up to 17/02/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
20 April 2001Return made up to 17/02/01; full list of members (6 pages)
20 April 2001Return made up to 17/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
8 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 April 1999Return made up to 17/02/99; no change of members (4 pages)
28 April 1999Return made up to 17/02/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 March 1998Return made up to 17/02/98; no change of members (4 pages)
10 March 1998Return made up to 17/02/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 April 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
6 March 1996Return made up to 17/02/96; no change of members (4 pages)
6 March 1996Return made up to 17/02/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 October 1994 (4 pages)
18 October 1995Accounts for a small company made up to 31 October 1994 (4 pages)
27 November 1991Ad 04/11/90--------- £ si 23200@1 (2 pages)
27 November 1991Ad 04/11/90--------- £ si 23200@1 (2 pages)
8 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 November 1991Memorandum and Articles of Association (8 pages)
8 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 November 1991Memorandum and Articles of Association (8 pages)
23 September 1985Company name changed\certificate issued on 23/09/85 (3 pages)
23 September 1985Company name changed\certificate issued on 23/09/85 (3 pages)
30 August 1985Certificate of incorporation (1 page)
30 August 1985Certificate of incorporation (1 page)