Company NameABZ Airborne Limited
DirectorsDonna Brodie and Graeme Brodie
Company StatusActive
Company NumberSC106591
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameDonna Brodie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleClerkess/Typist
Country of ResidenceScotland
Correspondence Address19 Whitehills Rise
Cove Bay
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director NameMr Graeme Brodie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleAviation Adviser
Country of ResidenceScotland
Correspondence Address19 Whitehills Rise
Cove Bay
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed14 May 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Colin Brodie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleSales Representative
Country of ResidenceScotland
Correspondence Address35 Fairview Manor
Danestone
Aberdeen
Aberdeenshire
AB22 8ZY
Scotland
Secretary NameMr Laurence Michael Tough
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 14 May 2021)
RoleCompany Director
Correspondence Address27 Albert Terrace
Aberdeen
AB10 1XY
Scotland

Contact

Telephone01224 249100
Telephone regionAberdeen

Location

Registered Address1st Floor North, Kingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graeme Brodie
50.00%
Ordinary
25 at £1Colin Brodie
25.00%
Ordinary
25 at £1Donna Brodie
25.00%
Ordinary

Financials

Year2014
Net Worth£1,922,468
Cash£387,962
Current Liabilities£169,272

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

1 June 2005Delivered on: 17 June 2005
Satisfied on: 15 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse known as 88 mary elmslie court, king street, aberdeen.
Fully Satisfied
9 May 2005Delivered on: 21 May 2005
Satisfied on: 15 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 December 1998Delivered on: 8 December 1998
Satisfied on: 15 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat forming plot 12 in block 2 of the balmanno apartments housing department lying to the north of great western road, aberdeen now known as 11 cuparstone place, great western road.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 May 2021Registered office address changed from 19 Whitehills Rise Cove Bay Aberdeen Aberdeenshire AB12 3UH to 1st Floor North, Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 14 May 2021 (1 page)
14 May 2021Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 14 May 2021 (2 pages)
14 May 2021Termination of appointment of Laurence Michael Tough as a secretary on 14 May 2021 (1 page)
6 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 March 2014Satisfaction of charge 3 in full (4 pages)
15 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
15 March 2014Satisfaction of charge 3 in full (4 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Director's details changed for Graeme Brodie on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Donna Brodie on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Graeme Brodie on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Donna Brodie on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 21/12/07; full list of members (3 pages)
4 January 2008Return made up to 21/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 December 2005Return made up to 21/12/05; full list of members (7 pages)
29 December 2005Return made up to 21/12/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
30 December 2004Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2004Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 February 2003Return made up to 21/12/02; full list of members (7 pages)
24 February 2003Return made up to 21/12/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 December 1998Partic of mort/charge * (6 pages)
8 December 1998Partic of mort/charge * (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
11 September 1987Incorporation (23 pages)
11 September 1987Incorporation (23 pages)