Company NameAiral Ltd
DirectorsAlan Kilbride and Evelyn Alano Kilbride
Company StatusActive - Proposal to Strike off
Company NumberSC332485
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameAlan Kilbride
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleAircraft Technician
Country of ResidenceScotland
Correspondence Address74 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
Director NameMrs Evelyn Alano Kilbride
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
Secretary NameEvelyn Kilbride
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Burns Drive
Kirkintilloch, East Dumbartonshire
Scotland
G66 2SF

Location

Registered Address74 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Shareholders

2 at £1Alan Kilbride
100.00%
Ordinary

Financials

Year2014
Net Worth£3,106
Cash£1,860
Current Liabilities£4,574

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return16 October 2020 (3 years, 6 months ago)
Next Return Due30 October 2021 (overdue)

Filing History

23 April 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
4 March 2021Voluntary strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (1 page)
3 December 2020Previous accounting period extended from 30 September 2020 to 30 November 2020 (1 page)
29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 June 2020Appointment of Mrs Evelyn Alano Kilbride as a director on 11 June 2020 (2 pages)
4 December 2019Unaudited abridged accounts made up to 30 September 2019 (6 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 8 Lion Bank Kirkintilloch Glasgow G66 1PH Scotland to 74 Loch Road Kirkintilloch Glasgow G66 3EB on 10 May 2019 (1 page)
10 May 2019Change of details for Mr Alan Kilbride as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Director's details changed for Alan Kilbride on 10 May 2019 (2 pages)
26 February 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 October 2018Termination of appointment of Evelyn Kilbride as a secretary on 17 October 2018 (1 page)
24 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 March 2016Registered office address changed from 10 Daniel Mclaughlin Place Kirkintilloch Glasgow East Dunbartonshire G66 2LH to 8 Lion Bank Kirkintilloch Glasgow G66 1PH on 25 March 2016 (1 page)
25 March 2016Registered office address changed from 10 Daniel Mclaughlin Place Kirkintilloch Glasgow East Dunbartonshire G66 2LH to 8 Lion Bank Kirkintilloch Glasgow G66 1PH on 25 March 2016 (1 page)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 September 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 October 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2011Registered office address changed from 13 Daniel Mclaughlin Place Kirkintilloch East Dunbartonshire G66 2LH on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 13 Daniel Mclaughlin Place Kirkintilloch East Dunbartonshire G66 2LH on 24 May 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Director's details changed for Alan Kilbride on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Alan Kilbride on 22 October 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
28 October 2008Secretary's change of particulars / evelyn kilbride / 27/10/2008 (1 page)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Secretary's change of particulars / evelyn kilbride / 27/10/2008 (1 page)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 16 burns drive, kirkintilloch east dumbartonshire scotland G66 2SF (1 page)
8 April 2008Registered office changed on 08/04/2008 from 16 burns drive, kirkintilloch east dumbartonshire scotland G66 2SF (1 page)
16 October 2007Incorporation (15 pages)
16 October 2007Incorporation (15 pages)