Glasgow
G2 8JX
Scotland
Director Name | Mr Peter Anthony Simpson |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Andrew Culcheth Hill |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | St Finans House Lumphanan Banchory Grampian AB31 4QA Scotland |
Director Name | Mr Michael John Alec Hornblower |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | The Old Mill House Mill Lane Clewer Village Windsor Berkshire SL4 5JQ |
Director Name | Anthony James Duncan |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 1996) |
Role | Group Treasurer |
Correspondence Address | 47 Seymour Walk London SW10 9NE |
Director Name | Hans Rollin |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 August 1990(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Seestr.152 Kusnacht Foreign |
Secretary Name | Roy Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Wolfgang Schmitz |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1996) |
Role | Sr Vp Europe |
Correspondence Address | D-65510 Idstein Its Vlijmener Str 3 65510 |
Director Name | Dr Peter Hach |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1996) |
Role | Sr Vp Corporate Controlling |
Correspondence Address | Osloweg 11 Ellerau 25479 |
Director Name | Thomas Hofmann |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Dombergweg 14 4423 Hersberg Foreign Switzerland |
Director Name | Lord Glendonbrook Cbe Michael David Bishop |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Egerton Crescent London SW3 2ED |
Director Name | Terence Reginald Patrick Liddiard |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Harbour House Castle Rushen The Quay Castletown Isle Of Man IM9 1LD |
Director Name | Austin Reid |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | Ingleside 82 Beeston Fields Drive Bramcote Nottingham Nottinghamshire NG9 3DD |
Director Name | Graham John William Norman |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Commercial Director |
Correspondence Address | 1 Davids Close Chellaston Derby Derbyshire DE73 1SY |
Director Name | Mr Graeme Ross |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2002) |
Role | Airline Executive |
Country of Residence | Scotland |
Correspondence Address | Birkwood Lodge Delgaty Turriff Aberdeenshire AB53 5TD Scotland |
Director Name | Mr Graeme Ross |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2002) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Birkwood Lodge Delgaty Turriff Aberdeenshire AB53 5TD Scotland |
Secretary Name | Mr Timothy John Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duke William Mount The Park Nottingham NG7 1BH |
Director Name | William Adam Hanton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 December 2010) |
Role | General Manager |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Richard John Hill |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2002) |
Role | Director, Flight Operations |
Correspondence Address | 91 Swithland Lane Rothley Leicestershire LE7 7SH |
Director Name | James Reginald Hogan |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2000(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 August 2001) |
Role | Chief Operating Officer |
Correspondence Address | Waterside Place 10 Lower Cookham Road Maidenhead Berkshire SL6 8JT |
Director Name | David William Reid |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | General Manager-Engineering |
Correspondence Address | Forgue House Forgue Huntly Aberdeenshire AB54 6DA Scotland |
Director Name | Stewart Andrew Adams |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 January 2011) |
Role | Service Director |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Alexander Grant |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2005) |
Role | Airline Manager |
Correspondence Address | Woodlands Hall Grounds Rolleston On Dove Staffs DE13 9BS |
Director Name | Ian Davies |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2006) |
Role | Technical Director |
Correspondence Address | 13 Mameulah Road Newmachar Aberdeenshire AB21 0WW Scotland |
Director Name | Crawford Rix |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Lount Ashby De La Zouch Leicestershire LE65 1SD |
Director Name | Mr Paul Geoffrey Alcock |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Jorg Otto Gerhard Hennemann |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2009(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2012) |
Role | Vice President Hub Development Capacity Management |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Wolfgang Prcok-Schauer |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 February 2010(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2012) |
Role | Chief Executive Officer |
Country of Residence | Austria |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Ms Simone Menne |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Mr David Andrew Bowden |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Cathal O'Connell |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2015) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Secretary Name | David Bowden |
---|---|
Status | Resigned |
Appointed | 01 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2014) |
Role | Company Director |
Correspondence Address | Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU Scotland |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1988(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1990) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | www.bmiregional.com/en |
---|---|
Telephone | 08444172600 |
Telephone region | Unknown |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
5.2m at £6.68 | Sector Aviation Holdings LTD 99.94% Ordinary |
---|---|
- | OTHER 0.06% - |
Year | 2014 |
---|---|
Turnover | £68,833,000 |
Gross Profit | £10,844,000 |
Net Worth | -£2,265,000 |
Cash | £4,359,000 |
Current Liabilities | £19,781,000 |
Latest Accounts | 31 March 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2018 (4 years, 11 months ago) |
---|---|
Next Return Due | 14 April 2019 (overdue) |
22 October 2013 | Delivered 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 2012 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 10 April 2018 Persons entitled: Stephen Bond Classification: A registered charge Outstanding |
30 November 2012 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1987 | Delivered 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 |
24 September 2021 | Administrator's progress report (57 pages) |
---|---|
30 March 2021 | Administrator's progress report (57 pages) |
17 February 2021 | Notice of extension of period of Administration (4 pages) |
17 September 2020 | Administrator's progress report (42 pages) |
31 March 2020 | Administrator's progress report (43 pages) |
17 February 2020 | Notice of extension of period of Administration (4 pages) |
2 October 2019 | Administrator's progress report (40 pages) |
9 May 2019 | Approval of administrator’s proposals (8 pages) |
15 April 2019 | Notice of Administrator's proposal (61 pages) |
27 March 2019 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (20 pages) |
27 February 2019 | Registered office address changed from Lightyear Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire PA3 2SJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 27 February 2019 (2 pages) |
21 February 2019 | Appointment of an administrator (14 pages) |
16 January 2019 | Registered office address changed from Cirrus Building Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ Scotland to Lightyear Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire PA3 2SJ on 16 January 2019 (1 page) |
6 November 2018 | Registration of charge SC1046570011, created on 22 October 2018 (12 pages) |
10 April 2018 | Registration of charge SC1046570010, created on 26 March 2018 (13 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
11 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
28 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
4 October 2016 | Termination of appointment of Ian George Woodley as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Ian George Woodley as a director on 4 October 2016 (1 page) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
22 December 2015 | Registered office address changed from Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU to Cirrus Building Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Aberdeen Airport East Wellheads Drive Dyce Aberdeen AB21 7EU to Cirrus Building Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ on 22 December 2015 (1 page) |
30 November 2015 | AA03 form (2 pages) |
30 November 2015 | AA03 form (2 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
10 August 2015 | Termination of appointment of Graeme Ross as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stephen William Bond as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Graeme Ross as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stephen William Bond as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Graeme Ross as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stephen William Bond as a director on 5 August 2015 (1 page) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 April 2015 | Satisfaction of charge 7 in full (1 page) |
16 April 2015 | Satisfaction of charge 8 in full (1 page) |
16 April 2015 | Satisfaction of charge 7 in full (1 page) |
16 April 2015 | Satisfaction of charge 8 in full (1 page) |
27 March 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
5 March 2015 | Appointment of Mr Peter Simpson as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Peter Simpson as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Peter Simpson as a director on 2 March 2015 (2 pages) |
27 February 2015 | Termination of appointment of Cathal O'connell as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Cathal O'connell as a director on 27 February 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
17 December 2014 | Appointment of Mr Paul Roberts as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Paul Roberts as a director on 11 December 2014 (2 pages) |
30 October 2014 | Termination of appointment of David Bowden as a secretary on 24 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Bowden as a director on 24 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Bowden as a secretary on 24 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Bowden as a director on 24 October 2014 (1 page) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (6 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (6 pages) |
4 April 2014 | Appointment of Mr Stephen William Bond as a director (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
4 April 2014 | Appointment of Mr Stephen William Bond as a director on 1 April 2014 (2 pages) |
4 April 2014 | Appointment of Mr Stephen William Bond as a director on 1 April 2014 (2 pages) |
4 April 2014 | Appointment of Mr Stephen William Bond as a director on 1 April 2014 (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
23 October 2013 | Registration of charge SC1046570009, created on 22 October 2013 (24 pages) |
23 October 2013 | Registration of charge SC1046570009, created on 22 October 2013 (24 pages) |
18 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 December 2012 | Termination of appointment of Paul Alcock as a director (1 page) |
11 December 2012 | Termination of appointment of Paul Geoffrey Alcock as a director on 28 November 2012 (1 page) |
11 December 2012 | Termination of appointment of Paul Geoffrey Alcock as a director on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Cathal O'connell as a director (2 pages) |
28 November 2012 | Appointment of David Bowden as a secretary (1 page) |
28 November 2012 | Appointment of David Bowden as a director (2 pages) |
28 November 2012 | Termination of appointment of Robert Sturman as a director (1 page) |
28 November 2012 | Appointment of Cathal O'connell as a director on 1 November 2012 (2 pages) |
28 November 2012 | Appointment of David Bowden as a secretary on 1 November 2012 (1 page) |
28 November 2012 | Appointment of David Bowden as a director on 1 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Robert Sturman as a director on 31 October 2012 (1 page) |
28 November 2012 | Appointment of Cathal O'connell as a director on 1 November 2012 (2 pages) |
28 November 2012 | Appointment of David Bowden as a secretary on 1 November 2012 (1 page) |
28 November 2012 | Appointment of David Bowden as a director on 1 November 2012 (2 pages) |
28 November 2012 | Appointment of Cathal O'connell as a director on 1 November 2012 (2 pages) |
28 November 2012 | Appointment of David Bowden as a secretary on 1 November 2012 (1 page) |
28 November 2012 | Appointment of David Bowden as a director on 1 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Robert Sturman as a director on 31 October 2012 (1 page) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 June 2012 | Appointment of Mr Graeme Ross as a director (2 pages) |
18 June 2012 | Termination of appointment of Peter Simpson as a director (1 page) |
18 June 2012 | Appointment of Mr Robert Sturman as a director (2 pages) |
18 June 2012 | Appointment of Mr Ian George Woodley as a director (2 pages) |
18 June 2012 | Appointment of Mr Graeme Ross as a director on 31 May 2012 (2 pages) |
18 June 2012 | Termination of appointment of Peter Anthony Simpson as a director on 31 May 2012 (1 page) |
18 June 2012 | Appointment of Mr Robert Sturman as a director on 1 June 2012 (2 pages) |
18 June 2012 | Appointment of Mr Ian George Woodley as a director on 31 May 2012 (2 pages) |
18 June 2012 | Appointment of Mr Robert Sturman as a director on 1 June 2012 (2 pages) |
18 June 2012 | Appointment of Mr Graeme Ross as a director on 31 May 2012 (2 pages) |
18 June 2012 | Termination of appointment of Peter Anthony Simpson as a director on 31 May 2012 (1 page) |
18 June 2012 | Appointment of Mr Robert Sturman as a director on 1 June 2012 (2 pages) |
18 June 2012 | Appointment of Mr Ian George Woodley as a director on 31 May 2012 (2 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (15 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Termination of appointment of Simone Menne as a director (2 pages) |
1 June 2012 | Termination of appointment of Simone Menne as a director on 23 May 2012 (2 pages) |
1 June 2012 | Termination of appointment of Simone Menne as a director on 23 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Peter Anthony Simpson as a director (3 pages) |
9 May 2012 | Appointment of Mr Peter Anthony Simpson as a director on 19 April 2012 (3 pages) |
9 May 2012 | Appointment of Mr Peter Anthony Simpson as a director on 19 April 2012 (3 pages) |
30 April 2012 | Termination of appointment of Wolfgang Prcok-Schauer as a director (2 pages) |
30 April 2012 | Termination of appointment of Jorg Hennemann as a director (2 pages) |
30 April 2012 | Termination of appointment of Wolfgang Prcok-Schauer as a director on 19 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Jorg Otto Gerhard Hennemann as a director on 19 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Wolfgang Prcok-Schauer as a director on 19 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Jorg Otto Gerhard Hennemann as a director on 19 April 2012 (2 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
10 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
10 October 2011 | Director's details changed for Ms Simone Menne on 20 September 2011 (3 pages) |
10 October 2011 | Director's details changed for Ms Simone Menne on 20 September 2011 (3 pages) |
28 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (17 pages) |
28 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (17 pages) |
17 January 2011 | Termination of appointment of Stewart Adams as a director (2 pages) |
17 January 2011 | Termination of appointment of William Hanton as a director (2 pages) |
17 January 2011 | Termination of appointment of Stewart Adams as a director (2 pages) |
17 January 2011 | Termination of appointment of William Hanton as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
21 September 2010 | Appointment of Simone Menne as a director (3 pages) |
21 September 2010 | Termination of appointment of Nigel Turner as a director (2 pages) |
21 September 2010 | Appointment of Simone Menne as a director (3 pages) |
21 September 2010 | Termination of appointment of Nigel Turner as a director (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (18 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Appointment of Wolfgang Prcok-Schauer as a director (3 pages) |
23 February 2010 | Appointment of Wolfgang Prcok-Schauer as a director (3 pages) |
12 November 2009 | Termination of appointment of Timothy Bye as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Timothy Bye as a secretary (2 pages) |
11 November 2009 | Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Paul Geoffrey Alcock on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for William Adam Hanton on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Stewart Andrew Adams on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nigel Owen Turner on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Paul Geoffrey Alcock on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for William Adam Hanton on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Stewart Andrew Adams on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nigel Owen Turner on 26 October 2009 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (1 page) |
8 July 2009 | Director appointed jorg otto gerhard hennemann (2 pages) |
8 July 2009 | Appointment terminated director michael bishop (1 page) |
8 July 2009 | Director appointed jorg otto gerhard hennemann (2 pages) |
8 July 2009 | Appointment terminated director michael bishop (1 page) |
9 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts made up to 31 December 2007 (1 page) |
12 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2007 | Accounts made up to 31 December 2006 (1 page) |
31 July 2007 | Accounts made up to 31 December 2006 (1 page) |
15 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
28 September 2006 | Partic of mort/charge * (4 pages) |
28 September 2006 | Partic of mort/charge * (4 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 July 2006 | Accounts made up to 31 December 2005 (1 page) |
27 July 2006 | Accounts made up to 31 December 2005 (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 July 2005 | Accounts made up to 31 December 2004 (1 page) |
21 July 2005 | Accounts made up to 31 December 2004 (1 page) |
11 July 2005 | Dec mort/charge * (2 pages) |
11 July 2005 | Dec mort/charge * (2 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | Return made up to 19/05/04; no change of members (7 pages) |
4 June 2004 | Return made up to 19/05/04; no change of members (7 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Return made up to 19/05/03; no change of members (8 pages) |
9 June 2003 | Return made up to 19/05/03; no change of members (8 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 19/05/01; no change of members (9 pages) |
18 June 2001 | Return made up to 19/05/01; no change of members (9 pages) |
15 June 2001 | Partic of mort/charge * (7 pages) |
15 June 2001 | Dec mort/charge * (5 pages) |
15 June 2001 | Partic of mort/charge * (7 pages) |
15 June 2001 | Dec mort/charge * (5 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
5 February 2001 | Company name changed business air LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed business air LIMITED\certificate issued on 05/02/01 (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
10 April 2000 | Partic of mort/charge * (6 pages) |
10 April 2000 | Partic of mort/charge * (6 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 July 1999 | Return made up to 19/05/99; full list of members (9 pages) |
12 July 1999 | Return made up to 19/05/99; full list of members (9 pages) |
1 February 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Secretary's particulars changed (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 May 1998 | Return made up to 19/05/98; no change of members (6 pages) |
22 May 1998 | Return made up to 19/05/98; no change of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
24 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 May 1997 | Return made up to 31/05/97; no change of members
|
30 May 1997 | Return made up to 31/05/97; no change of members
|
10 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
23 May 1996 | Dec mort/charge * (2 pages) |
23 May 1996 | Dec mort/charge * (2 pages) |
21 May 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
21 May 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
7 May 1996 | Ad 31/01/96--------- £ si [email protected]=40656 £ ic 118041/158697 (2 pages) |
7 May 1996 | Particulars of contract relating to shares (6 pages) |
7 May 1996 | Full accounts made up to 31 March 1995 (20 pages) |
7 May 1996 | Ad 31/01/96--------- £ si [email protected]=40656 £ ic 118041/158697 (2 pages) |
7 May 1996 | Particulars of contract relating to shares (6 pages) |
7 May 1996 | Full accounts made up to 31 March 1995 (20 pages) |
25 April 1996 | Memorandum and Articles of Association (21 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Nc inc already adjusted 26/01/96 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Memorandum and Articles of Association (21 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Nc inc already adjusted 26/01/96 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
7 October 1994 | Ad 28/09/94--------- £ si [email protected]=74553 £ ic 43488/118041 (2 pages) |
7 October 1994 | Memorandum and Articles of Association (43 pages) |
7 October 1994 | Resolutions
|
7 October 1994 | Ad 28/09/94--------- £ si [email protected]=74553 £ ic 43488/118041 (2 pages) |
7 October 1994 | Memorandum and Articles of Association (43 pages) |
7 October 1994 | Resolutions
|
8 September 1994 | Memorandum and Articles of Association (38 pages) |
8 September 1994 | Memorandum and Articles of Association (38 pages) |
31 May 1994 | Return made up to 31/05/94; full list of members
|
31 May 1994 | Return made up to 31/05/94; full list of members
|
13 April 1994 | Ad 25/03/94--------- £ si [email protected]=12425 £ ic 31063/43488 (2 pages) |
13 April 1994 | Ad 25/03/94--------- £ si [email protected]=12425 £ ic 31063/43488 (2 pages) |
7 February 1994 | Resolutions
|
7 February 1994 | £ nc 37275/49700 04/02/94 (1 page) |
7 February 1994 | Resolutions
|
7 February 1994 | £ nc 37275/49700 04/02/94 (1 page) |
30 June 1993 | Resolutions
|
30 June 1993 | Resolutions
|
29 June 1993 | Return made up to 31/05/93; full list of members (7 pages) |
29 June 1993 | Ad 26/04/93--------- £ si [email protected]=14830 £ ic 16233/31063 (2 pages) |
29 June 1993 | £ nc 22445/37275 21/04/93 (1 page) |
29 June 1993 | Return made up to 31/05/93; full list of members (7 pages) |
29 June 1993 | Ad 26/04/93--------- £ si [email protected]=14830 £ ic 16233/31063 (2 pages) |
29 June 1993 | £ nc 22445/37275 21/04/93 (1 page) |
25 August 1992 | Return made up to 31/05/92; no change of members (11 pages) |
25 August 1992 | Resolutions
|
25 August 1992 | Nc dec already adjusted 09/08/90 (1 page) |
25 August 1992 | Resolutions
|
25 August 1992 | Return made up to 31/05/92; no change of members (11 pages) |
25 August 1992 | Resolutions
|
25 August 1992 | Nc dec already adjusted 09/08/90 (1 page) |
25 August 1992 | Resolutions
|
27 July 1992 | Resolutions
|
27 July 1992 | £ nc 250000/266233 24/07/92 (1 page) |
27 July 1992 | Resolutions
|
27 July 1992 | £ nc 250000/266233 24/07/92 (1 page) |
16 August 1991 | Return made up to 31/05/91; no change of members (6 pages) |
16 August 1991 | Return made up to 31/05/91; no change of members (6 pages) |
19 April 1991 | Return made up to 31/08/90; full list of members (8 pages) |
19 April 1991 | Return made up to 31/08/90; full list of members (8 pages) |
16 March 1990 | Return made up to 31/05/89; full list of members (6 pages) |
16 March 1990 | Return made up to 31/05/89; full list of members (6 pages) |
23 May 1989 | Return made up to 31/05/88; full list of members (6 pages) |
23 May 1989 | Return made up to 31/05/88; full list of members (6 pages) |
25 November 1987 | Partic of mort/charge 10876 (4 pages) |
25 November 1987 | Partic of mort/charge 10876 (4 pages) |
8 October 1987 | 123 by £249000 to £250000 230787 (1 page) |
8 October 1987 | Resolutions
|
8 October 1987 | Resolutions
|
8 October 1987 | 123 by £249000 to £250000 230787 (1 page) |
8 October 1987 | Resolutions
|
8 October 1987 | Resolutions
|
4 August 1987 | Company name changed\certificate issued on 04/08/87 (2 pages) |
4 August 1987 | Company name changed\certificate issued on 04/08/87 (2 pages) |
11 May 1987 | Certificate of Incorporation (1 page) |
11 May 1987 | Certificate of Incorporation (1 page) |