Company NameAiragri Limited
DirectorsAndrew Iain McGillivray and Christine Pettigrew McGillivray
Company StatusActive
Company NumberSC241309
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NamesAndrew McGillivray Ltd. and HELI Highland (Helicopters) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Iain McGillivray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenknowes Maddiston
Falkirk
FK2 0BX
Scotland
Director NameMrs Christine Pettigrew McGillivray
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenknowes Maddiston
Falkirk
FK2 0BX
Scotland
Secretary NameMrs Christine Pettigrew McGillivray
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenknowes Maddiston
Falkirk
FK2 0BX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Mr Andrew Iain Mcgillivray
66.96%
Ordinary
25 at £1Mrs Christine Pettigrew Mcgillivray
22.32%
Ordinary B
12 at £1Mrs Christine Pettigrew Mcgillivray
10.71%
Ordinary C

Financials

Year2014
Net Worth£4,519
Cash£14,816
Current Liabilities£54,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
22 August 2019Change of details for Mr Andrew Iain Mcgillivray as a person with significant control on 5 August 2019 (2 pages)
15 August 2019Change of share class name or designation (2 pages)
15 August 2019Particulars of variation of rights attached to shares (3 pages)
15 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 January 2019Director's details changed for Mr Andrew Iain Mcgillivray on 6 October 2017 (2 pages)
21 January 2019Secretary's details changed for Mrs Christine Pettigrew Mcgillivray on 6 October 2017 (1 page)
21 January 2019Change of details for Mr Andrew Iain Mcgillivray as a person with significant control on 6 October 2017 (2 pages)
21 January 2019Director's details changed for Mrs Christine Pettigrew Mcgillivray on 6 October 2017 (2 pages)
21 January 2019Change of details for Mrs Christine Pettigrew Mcgillivray as a person with significant control on 6 October 2017 (2 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 112
(6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 112
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Company name changed heli highland (helicopters) LIMITED\certificate issued on 02/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-18
  • RES15 ‐ Change company name resolution on 2015-05-18
(1 page)
2 June 2015Company name changed heli highland (helicopters) LIMITED\certificate issued on 02/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-18
(1 page)
15 May 2015Company name changed andrew mcgillivray LTD.\certificate issued on 15/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
15 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-05
(1 page)
15 May 2015Company name changed andrew mcgillivray LTD.\certificate issued on 15/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
15 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-05
  • RES15 ‐ Change company name resolution on 2015-05-05
(1 page)
9 January 2015Annual return made up to 8 January 2015
Statement of capital on 2015-01-09
  • GBP 112
(6 pages)
9 January 2015Annual return made up to 8 January 2015
Statement of capital on 2015-01-09
  • GBP 112
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 112
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 112
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 112
(6 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
3 January 2013Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Director's details changed for Christine Pettigrew Mcgillivray on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Andrew Iain Mcgillivray on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Andrew Iain Mcgillivray on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Christine Pettigrew Mcgillivray on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Christine Pettigrew Mcgillivray on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Andrew Iain Mcgillivray on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 18/12/08; full list of members (4 pages)
5 February 2009Return made up to 18/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 18/12/07; full list of members (3 pages)
14 January 2008Return made up to 18/12/07; 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)
13 March 2007Return made up to 18/12/06; full list of members (3 pages)
13 March 2007Return made up to 18/12/06; full list of members (3 pages)
29 December 2006Ad 01/12/06--------- £ si 9@1=9 £ ic 100/109 (2 pages)
29 December 2006Ad 01/12/06--------- £ si 3@1=3 £ ic 109/112 (2 pages)
29 December 2006Ad 01/12/06--------- £ si 9@1=9 £ ic 100/109 (2 pages)
29 December 2006Ad 01/12/06--------- £ si 3@1=3 £ ic 109/112 (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Return made up to 18/12/05; full list of members (2 pages)
8 March 2006Return made up to 18/12/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 18/12/04; full list of members (7 pages)
7 December 2004Return made up to 18/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Return made up to 18/12/03; full list of members (7 pages)
11 February 2004Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Return made up to 18/12/03; full list of members (7 pages)
11 February 2004Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
23 December 2002Company name changed andrew mcgillivary LTD.\certificate issued on 23/12/02 (2 pages)
23 December 2002Company name changed andrew mcgillivary LTD.\certificate issued on 23/12/02 (2 pages)
18 December 2002Incorporation (15 pages)
18 December 2002Incorporation (15 pages)