About

Registered Number: SC185922
Date of Incorporation: 20/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: George House, 36 North Hanover Street, Glasgow, G1 2AD

 

Based in Glasgow, Aeroblue Ltd was founded on 20 May 1998, it's status is listed as "Active". Lau, Daniel, Craxton & Grant Ssc, Craxton, John Charles Nason are the current directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAXTON, John Charles Nason 29 May 1998 08 August 1999 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1
CRAXTON & GRANT SSC 30 October 1998 09 July 1999 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AP01 - Appointment of director 26 July 2019
AP03 - Appointment of secretary 25 July 2019
TM02 - Termination of appointment of secretary 25 July 2019
CS01 - N/A 30 May 2019
PSC05 - N/A 28 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 13 May 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 February 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 July 2012
CH03 - Change of particulars for secretary 02 March 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 11 May 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 13 November 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 27 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 November 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 07 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
363s - Annual Return 25 June 2004
419a(Scot) - N/A 14 November 2003
AA - Annual Accounts 09 November 2003
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 14 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
MEM/ARTS - N/A 21 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2001
410(Scot) - N/A 09 February 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 16 May 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 11 August 1999
225 - Change of Accounting Reference Date 10 May 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
RESOLUTIONS - N/A 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
MEM/ARTS - N/A 17 June 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.