Company NameAviation Logistics Group Limited
DirectorsJohan Christopher Solitair Stenersen and Arne Martin Gilberg
Company StatusActive
Company NumberSC538387
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Johan Christopher Solitair Stenersen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressUnits 8&9 Abz Business Park, 1a International Aven
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMr Arne Martin Gilberg
Date of BirthJune 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 February 2017(8 months after company formation)
Appointment Duration7 years, 2 months
RoleDirector Business Development
Country of ResidenceNorway
Correspondence Address180 Flyplassvegen
Sola
N-4055
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed20 June 2016(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ivar Eie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressAberlan House Woodburn Road
Blackburn Industrial Estate
Aberdeen
AB21 0RX
Scotland
Director NameMr Arne Ivar Gytri
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 2 Dunlin Road
Aberdeen Airport, Dyce
Aberdeen
AB21 0PB
Scotland

Location

Registered AddressUnits 8&9 Abz Business Park, 1a International Avenue
Dyce
Aberdeen
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

26 October 2017Delivered on: 1 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
22 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
21 June 2022Change of details for Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 24 June 2021 (2 pages)
21 June 2022Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on 24 June 2021 (2 pages)
24 June 2021Registered office address changed from Units 8&9 Abz Business Park 1a International Drive, Dyce Aberdeen AB21 0BH Scotland to Units 8&9 Abz Business Park, 1a International Avenue Dyce Aberdeen AB21 0BH on 24 June 2021 (1 page)
21 June 2021Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on 19 June 2021 (2 pages)
21 June 2021Change of details for Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 19 June 2021 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
28 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
13 January 2021Registered office address changed from Unit 2 Dunlin Road Aberdeen Airport, Dyce Aberdeen AB21 0PB Scotland to Units 8&9 Abz Business Park 1a International Drive, Dyce Aberdeen AB21 0BH on 13 January 2021 (1 page)
10 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
17 June 2020Director's details changed for Mr Arne Martin Gilberg on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Arne Martin Gilberg on 17 June 2020 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
15 April 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
23 November 2017Termination of appointment of Arne Martin Gilberg as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
23 November 2017Termination of appointment of Arne Martin Gilberg as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
1 November 2017Registration of charge SC5383870001, created on 26 October 2017 (17 pages)
1 November 2017Registration of charge SC5383870001, created on 26 October 2017 (17 pages)
4 October 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
3 July 2017Notification of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages)
3 July 2017Termination of appointment of Arne Martin Gilberg as a director on 1 April 2017 (1 page)
3 July 2017Notification of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Notification of Johan Christopher Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Notification of Johan Christopher Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages)
3 July 2017Notification of Johan Christopher Solitair Stenersen as a person with significant control on 3 July 2017 (2 pages)
20 April 2017Director's details changed for Mr Arne Martin Gilberg on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Arne Martin Gilberg on 20 April 2017 (2 pages)
18 April 2017Termination of appointment of Arne Ivar Gytri as a director on 17 April 2017 (1 page)
18 April 2017Termination of appointment of Arne Ivar Gytri as a director on 17 April 2017 (1 page)
27 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Appointment of Mr Arne Martin Gilberg as a director on 15 February 2017 (2 pages)
27 February 2017Appointment of Mr Arne Martin Gilberg as a director on 15 February 2017 (2 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
19 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
28 November 2016Registered office address changed from C/O C/O Muir Matheson Ltd Aberlan House Woodburn Road Blackburn Industrial Estate Aberdeen AB21 0RX United Kingdom to Unit 2 Dunlin Road Aberdeen Airport, Dyce Aberdeen AB21 0PB on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O C/O Muir Matheson Ltd Aberlan House Woodburn Road Blackburn Industrial Estate Aberdeen AB21 0RX United Kingdom to Unit 2 Dunlin Road Aberdeen Airport, Dyce Aberdeen AB21 0PB on 28 November 2016 (1 page)
26 October 2016Termination of appointment of Ivar Eie as a director on 10 September 2016 (1 page)
26 October 2016Termination of appointment of Ivar Eie as a director on 10 September 2016 (1 page)
23 June 2016Appointment of Lc Secretaries Limited as a secretary on 20 June 2016 (2 pages)
23 June 2016Appointment of Lc Secretaries Limited as a secretary on 20 June 2016 (2 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)