Company NameGreer Aviation Limited
Company StatusActive
Company NumberSC389318
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Previous NamesWJM Shelfco 1 Limited and Greer Aviation (Prestwick) Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David McEwan Greer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameMrs Margaret Richmond Greer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameMr Robert McDowell Greer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Secretary NameMr Robert McDowell Greer
StatusCurrent
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameMr Kenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Park Avenue
Portobello
Edinburgh
EH15 1JR
Scotland
Director NameMr Robert Greer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDakota House McIntyre Avenue
Glasgow International Airport
Prestwick
Ayrshire
KA9 2PE
Scotland
Director NameDavid McEwan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitegreeraviation.com
Telephone01292 678222
Telephone regionAyr

Location

Registered AddressUnit 30
Coatbank Way
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Margaret R. Greer
50.00%
Ordinary
1 at £1Robert M. Greer
50.00%
Ordinary

Financials

Year2014
Net Worth£7,035
Cash£338,747
Current Liabilities£254,731

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

7 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Registered office address changed from Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE to Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE to Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE to Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB on 2 July 2015 (1 page)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 December 2011Director's details changed for Mr Robert Greer on 1 November 2011 (2 pages)
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
8 December 2011Director's details changed for Mrs Margaret Richmond Greer on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Robert Greer on 1 November 2011 (2 pages)
8 December 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1
(3 pages)
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
8 December 2011Director's details changed for Mr Robert Mcdowell Greer on 1 November 2011 (2 pages)
8 December 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1
(3 pages)
8 December 2011Director's details changed for Mrs Margaret Richmond Greer on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Robert Mcdowell Greer on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Robert Mcdowell Greer on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Mrs Margaret Richmond Greer on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Robert Greer on 1 November 2011 (2 pages)
12 April 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 April 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 March 2011Company name changed greer aviation (prestwick) LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed greer aviation (prestwick) LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 March 2011 (2 pages)
17 February 2011Company name changed wjm shelfco 1 LIMITED\certificate issued on 17/02/11
  • CONNOT ‐
(4 pages)
17 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-16
(1 page)
17 February 2011Company name changed wjm shelfco 1 LIMITED\certificate issued on 17/02/11
  • CONNOT ‐
(4 pages)
17 February 2011Appointment of Robert Greer as a director (2 pages)
17 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-16
(1 page)
17 February 2011Appointment of David Mcewan Greer as a director (2 pages)
17 February 2011Termination of appointment of David Mcewan as a director (1 page)
17 February 2011Termination of appointment of David Mcewan as a director (1 page)
17 February 2011Appointment of David Mcewan Greer as a director (2 pages)
17 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1
(3 pages)
17 February 2011Appointment of Robert Greer as a director (2 pages)
17 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1
(3 pages)
16 February 2011Appointment of Mr Robert Mcdowell Greer as a secretary (1 page)
16 February 2011Appointment of David Mcewan as a director (2 pages)
16 February 2011Appointment of Robert Mcdowell Greer as a director (2 pages)
16 February 2011Termination of appointment of Kenneth Long as a director (1 page)
16 February 2011Appointment of Margaret Richmond Greer as a director (2 pages)
16 February 2011Appointment of Robert Mcdowell Greer as a director (2 pages)
16 February 2011Appointment of David Mcewan as a director (2 pages)
16 February 2011Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
16 February 2011Appointment of Margaret Richmond Greer as a director (2 pages)
16 February 2011Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
16 February 2011Appointment of Mr Robert Mcdowell Greer as a secretary (1 page)
16 February 2011Termination of appointment of Kenneth Long as a director (1 page)
23 November 2010Incorporation (23 pages)
23 November 2010Incorporation (23 pages)