Helensburgh
G84 0NZ
Scotland
Director Name | Mr Philip Godfrey Preston |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Darleith Lodge Darleith Road Cardross Dumbarton G82 5HN Scotland |
Director Name | Mr Stewart Andrew Adams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 December 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Dennis McKinnon Macphail |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 2008) |
Role | Managing Director |
Correspondence Address | 'Morar' 2 Hazel Avenue Dundee Angus DD2 1QD Scotland |
Director Name | Jamal Ismail Sharafani |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2010) |
Role | Aircraft Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Tappie View Blackburn Aberdeenshire AB21 0LN Scotland |
Director Name | Atli Georg Arnason |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 17 August 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Scotsmill View Blackburn Aberdeenshire AB21 0FZ Scotland |
Director Name | Runar Fossadal Arnason |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 17 August 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Norourvellir 16 Keflavik 230 |
Director Name | Mr Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 4 The Clachan Campsie Glen Glasgow G66 7AB Scotland |
Director Name | Mr Scott Grier |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lagavulin 15 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Secretary Name | David Alexander Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Director Name | Mr Jonathan Paul Hinkles |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2012) |
Role | Airline Manager |
Country of Residence | England |
Correspondence Address | Bridge Cottage 1 Redehall Road Smallfield Surrey RH6 9PX |
Director Name | Mr Roger Steven Hage |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2012) |
Role | Director Of Service Delivery |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews Drive Glasgow Airport Paisley Renfrewshire PA3 2TG Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 2008) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | Cirrus Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
75 at £1 | Loganair LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £4,345 |
Current Liabilities | £46,948 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2015 | Auditor's resignation (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 May 2014 | Director's details changed for Mr Stewart Andrew Adams on 22 May 2014 (2 pages) |
21 January 2014 | Registered office address changed from C/O Logan Air Ltd St Andrews Drive Glasgow Airport Paisley Renfrewshire PA3 2TG on 21 January 2014 (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 July 2013 | Appointment of Mr Stewart Andrew Adams as a director (2 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Termination of appointment of Roger Hage as a director (1 page) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 October 2012 | Termination of appointment of Scott Grier as a director (1 page) |
25 June 2012 | Termination of appointment of Jonathan Hinkles as a director (1 page) |
15 June 2012 | Appointment of Mr Philip Godfrey Preston as a director (2 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Appointment of Mr Roger Steven Hage as a director (2 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Company name changed aero engineering LIMITED\certificate issued on 14/06/10
|
4 June 2010 | Director's details changed for Jamal Ismail Sharafani on 8 May 2010 (2 pages) |
4 June 2010 | Termination of appointment of Jamal Sharafani as a director (1 page) |
4 June 2010 | Director's details changed for David Alexander Harrison on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jamal Ismail Sharafani on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Alexander Harrison on 1 June 2010 (2 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 08/05/09; full list of members (7 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2009 | Company name changed caledonian airborne engineering LIMITED\certificate issued on 01/05/09 (2 pages) |
5 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 December 2008 | Director appointed jonathan hinkles (2 pages) |
20 October 2008 | Return made up to 08/05/08; full list of members
|
29 July 2008 | Appointment terminated director peter tierney (1 page) |
6 June 2008 | Appointment terminated director david harrison (1 page) |
4 June 2008 | Appointment terminated director dennis macphail (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 March 2008 | Director appointed peter tierney (2 pages) |
13 March 2008 | Director appointed scott grier (2 pages) |
13 March 2008 | Director and secretary appointed david alexander harrison (2 pages) |
12 March 2008 | Appointment terminated director runar arnason (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from commercial house 2 rubislaw terrace aberdeen aberdeen AB10 1XE (1 page) |
12 March 2008 | Appointment terminated secretary clp secretraries LIMITED (2 pages) |
12 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (2 pages) |
12 March 2008 | Appointment terminated director atli arnason (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 August 2007 | New director appointed (2 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
1 June 2006 | Director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
10 November 2003 | Resolutions
|
5 November 2003 | Ad 03/09/03--------- £ si 74@1=74 £ ic 1/75 (3 pages) |
17 September 2003 | Company name changed reecemall LIMITED\certificate issued on 17/09/03 (2 pages) |
13 September 2003 | Partic of mort/charge * (6 pages) |
25 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (24 pages) |