About

Registered Number: SC088357
Date of Incorporation: 07/06/1984 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 10 months ago)
Registered Address: C/O Mazars Llp 100 Queen Street, 2nd Floor, Glasgow, G1 3DN

 

Having been setup in 1984, Airpark (Glasgow) Ltd have registered office in Glasgow, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies director is Reid, Colin Wray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Colin Wray N/A 09 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
4.26(Scot) - N/A 02 May 2019
RESOLUTIONS - N/A 04 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 10 May 2018
MR04 - N/A 03 November 2017
MR04 - N/A 10 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 23 March 2016
MR04 - N/A 16 September 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 March 2014
TM02 - Termination of appointment of secretary 15 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 07 May 2013
RESOLUTIONS - N/A 05 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 24 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 28 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 December 2009
RESOLUTIONS - N/A 13 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 23 May 2008
353 - Register of members 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 14 April 2008
RESOLUTIONS - N/A 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
RESOLUTIONS - N/A 31 October 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363a - Annual Return 18 October 2005
363s - Annual Return 25 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 09 October 2004
RESOLUTIONS - N/A 23 April 2004
225 - Change of Accounting Reference Date 23 April 2004
225 - Change of Accounting Reference Date 09 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 March 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
225 - Change of Accounting Reference Date 29 December 2003
AUD - Auditor's letter of resignation 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 30 September 2003
419a(Scot) - N/A 27 March 2003
419a(Scot) - N/A 10 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 14 November 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 20 September 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 27 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 15 November 1994
363a - Annual Return 18 November 1993
AA - Annual Accounts 17 November 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 23 October 1992
363a - Annual Return 26 September 1991
AA - Annual Accounts 26 September 1991
287 - Change in situation or address of Registered Office 06 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
410(Scot) - N/A 15 June 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 05 June 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
363 - Annual Return 05 June 1986
CERTNM - Change of name certificate 29 August 1984
NEWINC - New incorporation documents 07 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Fully Satisfied

N/A

English security agreement 18 November 2011 Fully Satisfied

N/A

Security agrement 27 November 2009 Fully Satisfied

N/A

Standard security 29 May 1990 Fully Satisfied

N/A

Bond & floating charge 15 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.