Company NameAERO Handling Limited
Company StatusDissolved
Company NumberSC249026
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameDavid Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 29 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTromie House Cove
Helensburgh
G84 0NZ
Scotland
Director NameMr Philip Godfrey Preston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarleith Lodge Darleith Road
Cardross
Dumbarton
G82 5HN
Scotland
Director NameMr Stewart Andrew Adams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 29 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCirrus Building 9 Marchburn Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameDennis McKinnon Macphail
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 weeks, 4 days after company formation)
Appointment Duration4 years, 12 months (resigned 30 May 2008)
RoleManaging Director
Correspondence Address'Morar'
2 Hazel Avenue
Dundee
Angus
DD2 1QD
Scotland
Director NameJamal Ismail Sharafani
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2010)
RoleAircraft Engineer
Country of ResidenceScotland
Correspondence Address17 Tappie View
Blackburn
Aberdeenshire
AB21 0LN
Scotland
Director NameAtli Georg Arnason
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed17 August 2007(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Scotsmill View
Blackburn
Aberdeenshire
AB21 0FZ
Scotland
Director NameRunar Fossadal Arnason
Date of BirthJune 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed17 August 2007(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressNorourvellir 16
Keflavik
230
Director NameMr Peter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage, 4 The Clachan
Campsie Glen
Glasgow
G66 7AB
Scotland
Director NameMr Scott Grier
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLagavulin
15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Secretary NameDavid Alexander Harrison
NationalityBritish
StatusResigned
Appointed07 March 2008(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 May 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Director NameMr Jonathan Paul Hinkles
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2012)
RoleAirline Manager
Country of ResidenceEngland
Correspondence AddressBridge Cottage
1 Redehall Road
Smallfield
Surrey
RH6 9PX
Director NameMr Roger Steven Hage
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2012)
RoleDirector Of Service Delivery
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2TG
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed02 June 2003(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2008)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered AddressCirrus Building 9 Marchburn Drive
Glasgow Airport
Paisley
Renfrewshire
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

75 at £1Loganair LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£4,345
Current Liabilities£46,948

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2015Auditor's resignation (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75
(5 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75
(5 pages)
17 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 75
(5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 75
(5 pages)
29 May 2014Director's details changed for Mr Stewart Andrew Adams on 22 May 2014 (2 pages)
21 January 2014Registered 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 2014Accounts for a small company made up to 31 March 2013 (6 pages)
18 July 2013Appointment of Mr Stewart Andrew Adams as a director (2 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of Roger Hage as a director (1 page)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 October 2012Termination of appointment of Scott Grier as a director (1 page)
25 June 2012Termination of appointment of Jonathan Hinkles as a director (1 page)
15 June 2012Appointment of Mr Philip Godfrey Preston as a director (2 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
19 April 2011Appointment of Mr Roger Steven Hage as a director (2 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Company name changed aero engineering LIMITED\certificate issued on 14/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Director's details changed for Jamal Ismail Sharafani on 8 May 2010 (2 pages)
4 June 2010Termination of appointment of Jamal Sharafani as a director (1 page)
4 June 2010Director's details changed for David Alexander Harrison on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Jamal Ismail Sharafani on 8 May 2010 (2 pages)
4 June 2010Director's details changed for David Alexander Harrison on 1 June 2010 (2 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 08/05/09; full list of members (7 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2009Company name changed caledonian airborne engineering LIMITED\certificate issued on 01/05/09 (2 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 December 2008Director appointed jonathan hinkles (2 pages)
20 October 2008Return made up to 08/05/08; full list of members
  • 363(287) ‐ Registered office changed on 20/10/08
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 July 2008Appointment terminated director peter tierney (1 page)
6 June 2008Appointment terminated director david harrison (1 page)
4 June 2008Appointment terminated director dennis macphail (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Director appointed peter tierney (2 pages)
13 March 2008Director appointed scott grier (2 pages)
13 March 2008Director and secretary appointed david alexander harrison (2 pages)
12 March 2008Appointment terminated director runar arnason (2 pages)
12 March 2008Registered office changed on 12/03/2008 from commercial house 2 rubislaw terrace aberdeen aberdeen AB10 1XE (1 page)
12 March 2008Appointment terminated secretary clp secretraries LIMITED (2 pages)
12 March 2008Curr sho from 31/05/2008 to 31/03/2008 (2 pages)
12 March 2008Appointment terminated director atli arnason (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 August 2007New director appointed (2 pages)
23 May 2007Return made up to 08/05/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
1 June 2006Director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 08/05/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 November 2003Ad 03/09/03--------- £ si 74@1=74 £ ic 1/75 (3 pages)
17 September 2003Company name changed reecemall LIMITED\certificate issued on 17/09/03 (2 pages)
13 September 2003Partic of mort/charge * (6 pages)
25 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
8 May 2003Incorporation (24 pages)