Advanced company searchLink opens in new window

ABERDEEN INTERNATIONAL AIRPORT LIMITED

Company number SC096622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2009 CH01 Director's details changed for Kevin Douglas Ferguson Brown on 1 October 2009
21 Aug 2009 363a Return made up to 19/07/09; full list of members
21 Aug 2009 288a Director appointed stephen hedley peat
23 Jul 2009 AA Full accounts made up to 31 December 2008
16 Dec 2008 288b Appointment terminated secretary susan welch
16 Dec 2008 288a Secretary appointed shu mei ooi
03 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
02 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
01 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
26 Aug 2008 155(6)a Declaration of assistance for shares acquisition
26 Aug 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Aug 2008 363a Return made up to 19/07/08; full list of members
05 Jun 2008 AA Full accounts made up to 31 December 2007
23 Apr 2008 288b Appointment terminated director alan barr
22 Apr 2008 288a Director appointed pblo andres monte
11 Jan 2008 288b Director resigned
03 Sep 2007 363a Return made up to 19/07/07; full list of members
03 Sep 2007 288c Secretary's particulars changed
03 Sep 2007 288c Director's particulars changed
18 Jun 2007 AA Full accounts made up to 31 December 2006
15 May 2007 288a New director appointed
05 Apr 2007 288b Director resigned
05 Apr 2007 288a New director appointed
05 Apr 2007 288b Director resigned
02 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association