Company NameAERO Holdings Limited
Company StatusDissolved
Company NumberSC316385
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)
Dissolution Date26 August 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth Burns
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 The Hayfields
Rainworth
Southwell
Notts
NG21 0PB
Secretary NameMr Kenneth Burns
StatusClosed
Appointed15 November 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 26 August 2021)
RoleCompany Director
Correspondence Address76 The Hayfields
Rainworth
Mansfield
Notts
NG21 0PB
Director NameMr Ian Morrison Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHanby Court May Lodge Drive
Rufford
Newark
Nottinghamshire
NG22 9DE
Secretary NamePatricia Heather McGowan
NationalityBritish
StatusResigned
Appointed15 February 2007(2 days after company formation)
Appointment Duration3 years (resigned 01 March 2010)
RoleCompany Director
Correspondence Address3 Griceson Close
Ollerton
Newark
Nottinghamshire
NG22 9BD
Secretary NameMrs Donna Charlotte Bates
StatusResigned
Appointed31 December 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2016)
RoleCompany Director
Correspondence AddressHanby Court May Lodge Drive
Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameMrs Donna Charlotte Bates
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address218 Boughton Industrial Estate
Boughton
Newark
Nottinghamshire
NG22 9US
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteaero-electrical.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressThe Flat Loch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Donna Bates
50.00%
Ordinary
50 at £1Ian Morrison Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£11,988
Cash£26,737
Current Liabilities£38,926

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 November 2016Termination of appointment of Donna Charlotte Bates as a director on 15 November 2016 (1 page)
17 November 2016Appointment of Mr Kenneth Burns as a secretary on 15 November 2016 (2 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Appointment of Mr Kenneth Burns as a director on 15 November 2016 (2 pages)
17 November 2016Termination of appointment of Donna Charlotte Bates as a secretary on 15 November 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 August 2013Appointment of Mrs Donna Charlotte Bates as a director (2 pages)
21 August 2013Termination of appointment of Ian Burns as a director (1 page)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 December 2012Registered office address changed from 44 New Street Dalry Ayrshire KA24 5AE on 13 December 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Mrs Donna Charlotte Bates on 1 December 2010 (2 pages)
9 March 2011Secretary's details changed for Mrs Donna Charlotte Bates on 1 December 2010 (2 pages)
9 March 2011Termination of appointment of Patricia Mcgowan as a secretary (1 page)
9 December 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
18 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Ian Morrison Burns on 31 December 2009 (2 pages)
6 April 2010Appointment of Mrs Donna Charlotte Bates as a secretary (1 page)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 March 2009Return made up to 13/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 March 2008Return made up to 13/02/08; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 7, friars lane lanark lanarkshire ML11 9EL (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
13 February 2007Incorporation (13 pages)