Company NameAeroblue Limited
Company StatusActive
Company NumberSC185922
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(1 year after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(12 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameJohn Charles Nason Craxton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1999)
RoleSolicitor
Correspondence AddressOverton Overton Road
Johnstone
Renfrewshire
PA5 8JD
Scotland
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 07 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCraxton & Mercer (Corporation)
StatusResigned
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration5 months (resigned 30 October 1998)
Correspondence Address28 High Street
Paisley
Renfrewshire
PA1 2BZ
Scotland
Secretary NameCraxton & Grant Ssc (Corporation)
StatusResigned
Appointed30 October 1998(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 1999)
Correspondence Address1 Station Road
Bridge Of Weir
Renfrewshiref
PA11 3LH
Scotland
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Fairhold Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

1 February 2001Delivered on: 9 February 2001
Satisfied on: 14 November 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: 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

4 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
25 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
25 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 May 2019Change of details for Fairhold Limited as a person with significant control on 28 March 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 March 2012Appointment of Mr Paul Hallam as a secretary (2 pages)
2 March 2012Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages)
2 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
2 March 2012Appointment of Mr Paul Hallam as a secretary (2 pages)
2 March 2012Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages)
2 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
21 February 2012Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
24 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
24 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
28 July 2010Appointment of Ian Rapley as a director (3 pages)
28 July 2010Appointment of Ian Rapley as a director (3 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
22 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
22 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
13 November 2009Accounts made up to 31 December 2008 (10 pages)
13 November 2009Accounts made up to 31 December 2008 (10 pages)
16 September 2009Director appointed christopher charles mcgill (1 page)
16 September 2009Director appointed christopher charles mcgill (1 page)
10 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
10 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
25 August 2009Accounts made up to 31 December 2007 (12 pages)
25 August 2009Accounts made up to 31 December 2007 (12 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
1 February 2008Accounts made up to 31 December 2006 (11 pages)
1 February 2008Accounts made up to 31 December 2006 (11 pages)
14 November 2007Return made up to 20/05/07; full list of members (2 pages)
14 November 2007Return made up to 20/05/07; full list of members (2 pages)
12 February 2007Accounts made up to 31 December 2005 (11 pages)
12 February 2007Accounts made up to 31 December 2005 (11 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 20/05/06; full list of members (2 pages)
2 January 2007Return made up to 20/05/06; full list of members (2 pages)
27 June 2006Accounts made up to 31 December 2004 (11 pages)
27 June 2006Accounts made up to 31 December 2004 (11 pages)
14 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
28 June 2005Return made up to 20/05/05; full list of members (6 pages)
28 June 2005Return made up to 20/05/05; full list of members (6 pages)
7 February 2005Accounts made up to 31 December 2003 (11 pages)
7 February 2005Accounts made up to 31 December 2003 (11 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
25 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2003Dec mort/charge * (4 pages)
14 November 2003Dec mort/charge * (4 pages)
9 November 2003Accounts made up to 31 December 2002 (11 pages)
9 November 2003Accounts made up to 31 December 2002 (11 pages)
19 August 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003Registered office changed on 15/08/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page)
15 August 2003Registered office changed on 15/08/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 28 high street paisley renfrewshire PA1 2BZ (1 page)
14 February 2003Registered office changed on 14/02/03 from: 28 high street paisley renfrewshire PA1 2BZ (1 page)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
27 September 2002Return made up to 20/05/02; full list of members (7 pages)
27 September 2002Return made up to 20/05/02; full list of members (7 pages)
26 February 2002New secretary appointed (1 page)
26 February 2002New secretary appointed (1 page)
30 October 2001Accounts made up to 31 December 2000 (11 pages)
30 October 2001Accounts made up to 31 December 2000 (11 pages)
8 October 2001Return made up to 20/05/01; full list of members (6 pages)
8 October 2001Return made up to 20/05/01; full list of members (6 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
27 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
27 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 February 2001Declaration of assistance for shares acquisition (10 pages)
21 February 2001Memorandum and Articles of Association (13 pages)
21 February 2001Declaration of assistance for shares acquisition (10 pages)
21 February 2001Memorandum and Articles of Association (13 pages)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2001Partic of mort/charge * (6 pages)
9 February 2001Partic of mort/charge * (6 pages)
25 September 2000Accounts made up to 31 December 1999 (11 pages)
25 September 2000Accounts made up to 31 December 1999 (11 pages)
8 June 2000Return made up to 20/05/00; full list of members (6 pages)
8 June 2000Return made up to 20/05/00; full list of members (6 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
16 May 2000Accounts made up to 31 December 1998 (10 pages)
16 May 2000Accounts made up to 31 December 1998 (10 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
11 August 1999Return made up to 20/05/99; full list of members (6 pages)
11 August 1999Return made up to 20/05/99; full list of members (6 pages)
10 May 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 May 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 June 1998Director resigned (1 page)
17 June 1998Memorandum and Articles of Association (9 pages)
17 June 1998Memorandum and Articles of Association (9 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
17 June 1998New secretary appointed (1 page)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 June 1998New secretary appointed (1 page)
17 June 1998New director appointed (1 page)
20 May 1998Incorporation (13 pages)
20 May 1998Incorporation (13 pages)