Company NameBritish Midland Regional Limited
DirectorsPaul Roberts and Peter Anthony Simpson
Company StatusIn Administration
Company NumberSC104657
CategoryPrivate Limited Company
Incorporation Date14 May 1987(36 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 51210Freight air transport

Directors

Director NameMr Paul Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(27 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Peter Anthony Simpson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(27 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Michael John Alec Hornblower
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressThe Old Mill House
Mill Lane Clewer Village
Windsor
Berkshire
SL4 5JQ
Director NameAndrew Culcheth Hill
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressSt Finans House
Lumphanan
Banchory
Grampian
AB31 4QA
Scotland
Director NameHans Rollin
Date of BirthJuly 1924 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed10 August 1990(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSeestr.152
Kusnacht
Foreign
Director NameAnthony James Duncan
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 1996)
RoleGroup Treasurer
Correspondence Address47 Seymour Walk
London
SW10 9NE
Secretary NameRoy Roxburgh
NationalityBritish
StatusResigned
Appointed30 November 1990(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameWolfgang Schmitz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed28 September 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1996)
RoleSr Vp Europe
Correspondence AddressD-65510 Idstein Its
Vlijmener Str 3
65510
Director NameThomas Hofmann
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressDombergweg 14
4423 Hersberg
Foreign
Switzerland
Director NameDr Peter Hach
Date of BirthMay 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 September 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1996)
RoleSr Vp Corporate Controlling
Correspondence AddressOsloweg 11
Ellerau
25479
Director NameAustin Reid
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressIngleside 82 Beeston Fields Drive
Bramcote
Nottingham
Nottinghamshire
NG9 3DD
Director NameLord Glendonbrook Cbe Michael David Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(8 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Egerton Crescent
London
SW3 2ED
Director NameTerence Reginald Patrick Liddiard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHarbour House Castle Rushen
The Quay
Castletown
Isle Of Man
IM9 1LD
Director NameMr Graeme Ross
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2002)
RoleAirline Executive
Country of ResidenceScotland
Correspondence AddressBirkwood Lodge
Delgaty
Turriff
Aberdeenshire
AB53 5TD
Scotland
Director NameGraham John William Norman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2001)
RoleCommercial Director
Correspondence Address1 Davids Close
Chellaston
Derby
Derbyshire
DE73 1SY
Secretary NameMr Timothy John Bye
NationalityBritish
StatusResigned
Appointed24 August 1998(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duke William Mount
The Park
Nottingham
NG7 1BH
Director NameWilliam Adam Hanton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(13 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 December 2010)
RoleGeneral Manager
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameDavid William Reid
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleGeneral Manager-Engineering
Correspondence AddressForgue House
Forgue
Huntly
Aberdeenshire
AB54 6DA
Scotland
Director NameJames Reginald Hogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2000(13 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2001)
RoleChief Operating Officer
Correspondence AddressWaterside Place
10 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JT
Director NameRichard John Hill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2002)
RoleDirector, Flight Operations
Correspondence Address91 Swithland Lane
Rothley
Leicestershire
LE7 7SH
Director NameStewart Andrew Adams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 January 2011)
RoleService Director
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameAlexander Grant
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2005)
RoleAirline Manager
Correspondence AddressWoodlands Hall Grounds
Rolleston On Dove
Staffs
DE13 9BS
Director NameIan Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2006)
RoleTechnical Director
Correspondence Address13 Mameulah Road
Newmachar
Aberdeenshire
AB21 0WW
Scotland
Director NameCrawford Rix
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Lount
Ashby De La Zouch
Leicestershire
LE65 1SD
Director NameMr Paul Geoffrey Alcock
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(19 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameJorg Otto Gerhard Hennemann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2009(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2012)
RoleVice President Hub Development Capacity Management
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameWolfgang Prcok-Schauer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed11 February 2010(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2012)
RoleChief Executive Officer
Country of ResidenceAustria
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameMs Simone Menne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2010(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameCathal O'Connell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2015)
RoleCEO
Country of ResidenceIreland
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameMr David Andrew Bowden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Secretary NameDavid Bowden
StatusResigned
Appointed01 November 2012(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressAberdeen Airport East
Wellheads Drive
Dyce
Aberdeen
AB21 7EU
Scotland
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed31 May 1988(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1990)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitewww.bmiregional.com/en
Telephone08444172600
Telephone regionUnknown

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

5.2m at £6.68Sector Aviation Holdings LTD
99.94%
Ordinary
-OTHER
0.06%
-

Financials

Year2014
Turnover£68,833,000
Gross Profit£10,844,000
Net Worth-£2,265,000
Cash£4,359,000
Current Liabilities£19,781,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2018 (6 years ago)
Next Return Due14 April 2019 (overdue)

Charges

22 October 2013Delivered on: 23 October 2013
Persons entitled:
Worldpay (UK) Limited
Worldpay Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2012Delivered on: 16 November 2012
Persons entitled: Worldpay (UK) Limited

Classification: Deed of charge over designated account
Secured details: All sums due or to become due.
Particulars: Designated account (account number 36860611) see form for more details.
Outstanding
22 October 2018Delivered on: 6 November 2018
Persons entitled: Airline Investments Limited

Classification: A registered charge
Particulars: Companys interest in (1) the spare engine carrying serial number CAE312189 and with model number AE3007 A1/1; and (11) the nlg strut assembly with part number 1170C0000-08 with serial number 346.
Outstanding
26 March 2018Delivered on: 10 April 2018
Persons entitled: Stephen Bond

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 12 December 2012
Satisfied on: 16 April 2015
Persons entitled: Griffin B LTD

Classification: Account charge
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the charged moneys (charged account means the us dollar bank account number 38519984 see form for further details.
Fully Satisfied
30 November 2012Delivered on: 12 December 2012
Satisfied on: 16 April 2015
Persons entitled: Griffin B LTD

Classification: Account charge
Secured details: All sums due or to become due.
Particulars: Rights title and interest in and to the charged moneys (charged account means the us dollar bank account number 38519879)see form for further details.
Fully Satisfied
7 September 2006Delivered on: 28 September 2006
Satisfied on: 2 March 2009
Persons entitled: Corporate Aircraft Leasing Limited

Classification: Assignment of insurances relating to one embraer RJ145 aircraft
Secured details: All sums due or to become due.
Particulars: By way of charge as continuing security for the payment, discharge and performance of the secured obligations, the company with full title guarantee has assigned and agreed to assign absolutely to the chargee all of the companys rights, title, benefit and interest (present and future) in and to the insurances and all moneys, proceeds and payments in connection with any of the same, and all other rights and benefits thereby accruing to the company, including the right to sue for damages and any returned premiums.
Fully Satisfied
31 May 2001Delivered on: 15 June 2001
Satisfied on: 11 July 2005
Persons entitled: Wells Fargo Bank Northwest N.A.

Classification: Assignment of insurances, requisition proceeds and other rights
Secured details: All sums due or to become due.
Particulars: All of the companys right, title and interest in and to 1)the aircraft, 2) the assigned property--see document for full description.
Fully Satisfied
29 March 2000Delivered on: 10 April 2000
Satisfied on: 15 June 2001
Persons entitled: Banc of America Leasing & Capital, Llc

Classification: Assignment of insurances requisition proceeds and other rights
Secured details: All sums due or to become due.
Particulars: All of the company's right, title and interest in and to the aircraft.
Fully Satisfied
12 November 1987Delivered on: 25 November 1987
Satisfied on: 23 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 49,107,000.4
(3 pages)
28 November 2016Full accounts made up to 31 March 2016 (25 pages)
4 October 2016Termination of appointment of Ian George Woodley as a director on 4 October 2016 (1 page)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 43,707,000.4
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 43,707,000
(3 pages)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 December 2015Registered 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 22 December 2015 (1 page)
30 November 2015AA03 form (2 pages)
17 November 2015Auditor's resignation (1 page)
10 August 2015Termination of appointment of Stephen William Bond as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Graeme Ross as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Stephen William Bond as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Graeme Ross as a director on 5 August 2015 (1 page)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 34,521,909
(7 pages)
16 April 2015Satisfaction of charge 7 in full (1 page)
16 April 2015Satisfaction of charge 8 in full (1 page)
27 March 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 29,357,000
(3 pages)
5 March 2015Appointment of Mr Peter Simpson as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Peter Simpson as a director on 2 March 2015 (2 pages)
27 February 2015Termination of appointment of Cathal O'connell as a director on 27 February 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (23 pages)
17 December 2014Appointment of Mr Paul Roberts as a director on 11 December 2014 (2 pages)
30 October 2014Termination of appointment of David Bowden as a director on 24 October 2014 (1 page)
30 October 2014Termination of appointment of David Bowden as a secretary on 24 October 2014 (1 page)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (6 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 24,030,021.39785
(6 pages)
4 April 2014Appointment of Mr Stephen William Bond as a director on 1 April 2014 (2 pages)
4 April 2014Appointment of Mr Stephen William Bond as a director (2 pages)
4 April 2014Appointment of Mr Stephen William Bond as a director on 1 April 2014 (2 pages)
4 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 24,030,020
(3 pages)
3 December 2013Full accounts made up to 31 March 2013 (24 pages)
23 October 2013Registration of charge SC1046570009, created on 22 October 2013 (24 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 December 2012Termination of appointment of Paul Alcock as a director (1 page)
11 December 2012Termination of appointment of Paul Geoffrey Alcock as a director on 28 November 2012 (1 page)
28 November 2012Appointment of David Bowden as a secretary on 1 November 2012 (1 page)
28 November 2012Appointment of David Bowden as a director on 1 November 2012 (2 pages)
28 November 2012Appointment of Cathal O'connell as a director on 1 November 2012 (2 pages)
28 November 2012Appointment of Cathal O'connell as a director (2 pages)
28 November 2012Appointment of Cathal O'connell as a director on 1 November 2012 (2 pages)
28 November 2012Termination of appointment of Robert Sturman as a director on 31 October 2012 (1 page)
28 November 2012Appointment of David Bowden as a director (2 pages)
28 November 2012Appointment of David Bowden as a director on 1 November 2012 (2 pages)
28 November 2012Termination of appointment of Robert Sturman as a director (1 page)
28 November 2012Appointment of David Bowden as a secretary on 1 November 2012 (1 page)
28 November 2012Appointment of David Bowden as a secretary (1 page)
16 November 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 June 2012Appointment of Mr Robert Sturman as a director on 1 June 2012 (2 pages)
18 June 2012Appointment of Mr Robert Sturman as a director on 1 June 2012 (2 pages)
18 June 2012Termination of appointment of Peter Anthony Simpson as a director on 31 May 2012 (1 page)
18 June 2012Termination of appointment of Peter Simpson as a director (1 page)
18 June 2012Appointment of Mr Ian George Woodley as a director (2 pages)
18 June 2012Appointment of Mr Robert Sturman as a director (2 pages)
18 June 2012Appointment of Mr Graeme Ross as a director on 31 May 2012 (2 pages)
18 June 2012Appointment of Mr Ian George Woodley as a director on 31 May 2012 (2 pages)
18 June 2012Appointment of Mr Graeme Ross as a director (2 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (15 pages)
1 June 2012Termination of appointment of Simone Menne as a director on 23 May 2012 (2 pages)
1 June 2012Termination of appointment of Simone Menne as a director (2 pages)
9 May 2012Appointment of Mr Peter Anthony Simpson as a director (3 pages)
9 May 2012Appointment of Mr Peter Anthony Simpson as a director on 19 April 2012 (3 pages)
30 April 2012Termination of appointment of Wolfgang Prcok-Schauer as a director on 19 April 2012 (2 pages)
30 April 2012Termination of appointment of Jorg Hennemann as a director (2 pages)
30 April 2012Termination of appointment of Jorg Otto Gerhard Hennemann as a director on 19 April 2012 (2 pages)
30 April 2012Termination of appointment of Wolfgang Prcok-Schauer as a director (2 pages)
25 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 January 2012Full accounts made up to 31 December 2010 (16 pages)
10 October 2011Director's details changed for Ms Simone Menne on 20 September 2011 (3 pages)
28 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (17 pages)
17 January 2011Termination of appointment of William Hanton as a director (2 pages)
17 January 2011Termination of appointment of Stewart Adams as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
21 September 2010Termination of appointment of Nigel Turner as a director (2 pages)
21 September 2010Appointment of Simone Menne as a director (3 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (18 pages)
23 February 2010Appointment of Wolfgang Prcok-Schauer as a director (3 pages)
12 November 2009Termination of appointment of Timothy Bye as a secretary (2 pages)
11 November 2009Director's details changed for Paul Geoffrey Alcock on 26 October 2009 (3 pages)
11 November 2009Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009 (3 pages)
11 November 2009Director's details changed for Nigel Owen Turner on 26 October 2009 (3 pages)
11 November 2009Director's details changed for Stewart Andrew Adams on 26 October 2009 (3 pages)
11 November 2009Director's details changed for William Adam Hanton on 26 October 2009 (3 pages)
5 November 2009Accounts made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 July 2009Director appointed jorg otto gerhard hennemann (2 pages)
8 July 2009Appointment terminated director michael bishop (1 page)
9 June 2009Return made up to 19/05/09; full list of members (7 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts made up to 31 December 2007 (1 page)
12 June 2008Return made up to 19/05/08; full list of members (7 pages)
31 July 2007Accounts made up to 31 December 2006 (1 page)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 June 2007Return made up to 19/05/07; no change of members (6 pages)
13 June 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
28 September 2006Partic of mort/charge * (4 pages)
4 September 2006Director's particulars changed (1 page)
27 July 2006Accounts made up to 31 December 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Director resigned (1 page)
15 June 2006Return made up to 19/05/06; full list of members (7 pages)
16 May 2006Director's particulars changed (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Accounts made up to 31 December 2004 (1 page)
11 July 2005Dec mort/charge * (2 pages)
3 June 2005Return made up to 19/05/05; full list of members (7 pages)
23 January 2005Director resigned (1 page)
10 November 2004Director resigned (1 page)
2 September 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Return made up to 19/05/04; no change of members (7 pages)
11 September 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Return made up to 19/05/03; no change of members (8 pages)
5 April 2003Registered office changed on 05/04/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Return made up to 19/05/02; full list of members (8 pages)
5 June 2002Auditor's resignation (1 page)
16 January 2002Director resigned (1 page)
18 December 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
22 August 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Director resigned (1 page)
18 June 2001Return made up to 19/05/01; no change of members (9 pages)
15 June 2001Dec mort/charge * (5 pages)
15 June 2001Partic of mort/charge * (7 pages)
9 February 2001New director appointed (2 pages)
5 February 2001Company name changed business air LIMITED\certificate issued on 05/02/01 (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Return made up to 19/05/00; full list of members (7 pages)
10 April 2000Partic of mort/charge * (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
12 July 1999Return made up to 19/05/99; full list of members (9 pages)
1 February 1999Secretary's particulars changed (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 20 queen's road aberdeen AB15 4ZT (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 31 December 1997 (17 pages)
22 May 1998Return made up to 19/05/98; no change of members (6 pages)
18 March 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
24 November 1997Full accounts made up to 31 December 1996 (19 pages)
30 May 1997Return made up to 31/05/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
(7 pages)
10 April 1997Full accounts made up to 31 March 1996 (20 pages)
4 July 1996Return made up to 31/05/96; full list of members (9 pages)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
23 May 1996Dec mort/charge * (2 pages)
21 May 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
14 May 1996Director resigned (1 page)
7 May 1996Full accounts made up to 31 March 1995 (20 pages)
7 May 1996Particulars of contract relating to shares (6 pages)
7 May 1996Ad 31/01/96--------- £ si 40656@1=40656 £ ic 118041/158697 (2 pages)
25 April 1996Memorandum and Articles of Association (21 pages)
25 April 1996Nc inc already adjusted 26/01/96 (1 page)
25 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
9 February 1996New director appointed (2 pages)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
7 October 1994Ad 28/09/94--------- £ si 74553@1=74553 £ ic 43488/118041 (2 pages)
7 October 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1994Memorandum and Articles of Association (43 pages)
8 September 1994Memorandum and Articles of Association (38 pages)
31 May 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1994Ad 25/03/94--------- £ si 12425@1=12425 £ ic 31063/43488 (2 pages)
7 February 1994£ nc 37275/49700 04/02/94 (1 page)
7 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 1993Ad 26/04/93--------- £ si 14830@1=14830 £ ic 16233/31063 (2 pages)
29 June 1993Return made up to 31/05/93; full list of members (7 pages)
29 June 1993£ nc 22445/37275 21/04/93 (1 page)
25 August 1992Nc dec already adjusted 09/08/90 (1 page)
25 August 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 August 1992Return made up to 31/05/92; no change of members (11 pages)
27 July 1992£ nc 250000/266233 24/07/92 (1 page)
27 July 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 August 1991Return made up to 31/05/91; no change of members (6 pages)
19 April 1991Return made up to 31/08/90; full list of members (8 pages)
16 March 1990Return made up to 31/05/89; full list of members (6 pages)
23 May 1989Return made up to 31/05/88; full list of members (6 pages)
25 November 1987Partic of mort/charge 10876 (4 pages)
8 October 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1987123 by £249000 to £250000 230787 (1 page)
4 August 1987Company name changed\certificate issued on 04/08/87 (2 pages)
11 May 1987Certificate of Incorporation (1 page)