Company NameAeropair Ltd.
DirectorsStephen Joseph Findlay and Agnes Cairns
Company StatusActive
Company NumberSC170300
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Joseph Findlay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellon Way
Paisley
Renfrewshire
PA3 4BW
Scotland
Director NameMs Agnes Cairns
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Ellon Way
Paisley
Renfrewshire
PA3 4BW
Scotland
Secretary NameMs Agnes Cairns
NationalityBritish
StatusCurrent
Appointed01 June 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Ellon Way
Paisley
Renfrewshire
PA3 4BW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Piper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleDirector Of Operations
Correspondence Address30a Ardayre Road
Prestwick
Ayrshire
KA9 1QL
Scotland
Secretary NameMr Stephen Joseph Findlay
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellon Way
Paisley
Renfrewshire
PA3 4BW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.aeropair.co.uk

Location

Registered Address120 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

20k at £1Mr Stephen J. Findlay
99.80%
Ordinary
20 at £1Agnes Cairns
0.10%
Ordinary C
20 at £1Stephen Joseph Findlay Jnr
0.10%
Ordinary B

Financials

Year2014
Net Worth£105,182
Cash£12,102
Current Liabilities£428,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 December 2023 (5 months, 1 week ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

30 June 2005Delivered on: 8 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due in terms of a factoring agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 June 2005Delivered on: 14 June 2005
Persons entitled: Lloyds Tsb 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.
Outstanding
2 August 1999Delivered on: 20 August 1999
Persons entitled: Renfrewshire Business Growth Fund Limited

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.
Outstanding
2 August 1999Delivered on: 16 August 1999
Satisfied on: 19 July 2005
Persons entitled: The Renfrewshire Council

Classification: Bond & floating charge
Secured details: £20,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 April 1997Delivered on: 22 April 1997
Satisfied on: 26 July 2005
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

Filing History

3 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
22 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,040
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,040
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,040
(6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,040
(6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,040
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,040
(6 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,040
(6 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,040
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 17/09/2010
(29 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 17/09/2010
(29 pages)
1 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20,040
(3 pages)
1 April 2010Secretary's details changed for Agnes Cairns on 1 April 2010 (1 page)
1 April 2010Director's details changed for Stephen Joseph Findlay on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen Joseph Findlay on 1 April 2010 (2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20,040
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20,040
(3 pages)
1 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Ms Agnes Cairns on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ms Agnes Cairns on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen Joseph Findlay on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ms Agnes Cairns on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Agnes Cairns on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Agnes Cairns on 1 April 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class and bonus issue 01/08/2009
(1 page)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class and bonus issue 01/08/2009
(1 page)
3 December 2009Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
28 May 2009Ad 15/04/08\gbp si 20@1=20\gbp ic 20000/20020\ (2 pages)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise reserves 15/04/2008
(1 page)
28 May 2009Particulars of contract relating to shares (2 pages)
28 May 2009Particulars of contract relating to shares (2 pages)
28 May 2009Ad 15/04/08\gbp si 20@1=20\gbp ic 20000/20020\ (2 pages)
28 May 2009Nc inc already adjusted 15/04/08 (1 page)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise reserves 15/04/2008
(1 page)
28 May 2009Nc inc already adjusted 15/04/08 (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 March 2008Return made up to 02/12/07; full list of members (4 pages)
10 March 2008Return made up to 02/12/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 December 2006Return made up to 02/12/06; full list of members (7 pages)
8 December 2006Return made up to 02/12/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(7 pages)
9 January 2006Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(7 pages)
26 July 2005Dec mort/charge * (2 pages)
26 July 2005Dec mort/charge * (2 pages)
19 July 2005Dec mort/charge * (2 pages)
19 July 2005Dec mort/charge * (2 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 02/12/04; full list of members (7 pages)
28 January 2005Return made up to 02/12/04; full list of members (7 pages)
26 March 2004Return made up to 02/12/03; full list of members (7 pages)
26 March 2004Return made up to 02/12/03; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Return made up to 02/12/02; full list of members (7 pages)
31 December 2002Return made up to 02/12/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 November 2001Return made up to 02/12/01; full list of members (6 pages)
28 November 2001Return made up to 02/12/01; full list of members (6 pages)
28 November 2000Return made up to 02/12/00; full list of members (6 pages)
28 November 2000Return made up to 02/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Director resigned (1 page)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
2 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
20 August 1999Alterations to a floating charge (9 pages)
20 August 1999Alterations to a floating charge (9 pages)
20 August 1999Alterations to a floating charge (8 pages)
20 August 1999Partic of mort/charge * (7 pages)
20 August 1999Alterations to a floating charge (8 pages)
20 August 1999Partic of mort/charge * (7 pages)
20 August 1999Alterations to a floating charge (8 pages)
20 August 1999Alterations to a floating charge (8 pages)
18 August 1999Memorandum and Articles of Association (7 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1999Memorandum and Articles of Association (7 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
4 February 1999Return made up to 02/12/98; no change of members (4 pages)
4 February 1999Return made up to 02/12/98; no change of members (4 pages)
21 December 1998Registered office changed on 21/12/98 from: 4A whitesbridge avenue paisley renfrewshire PA3 3BS (1 page)
21 December 1998Registered office changed on 21/12/98 from: 4A whitesbridge avenue paisley renfrewshire PA3 3BS (1 page)
19 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 March 1998Return made up to 02/12/97; full list of members (6 pages)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Nc inc already adjusted 20/08/97 (1 page)
19 March 1998Return made up to 02/12/97; full list of members (6 pages)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Ad 31/08/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 March 1998Nc inc already adjusted 20/08/97 (1 page)
19 March 1998Ad 31/08/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
22 April 1997Partic of mort/charge * (6 pages)
22 April 1997Partic of mort/charge * (6 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
2 December 1996Incorporation (16 pages)
2 December 1996Incorporation (16 pages)