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)
13 Sep 2018 TM01 Termination of appointment of Carol Margaret Benzie as a director on 31 July 2018
30 Jul 2018 AP01 Appointment of Derek Rodger Provan as a director on 19 July 2018
24 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
15 Mar 2017 MR01 Registration of charge SC0966220010, created on 10 March 2017
10 Mar 2017 MR01 Registration of charge SC0966220009, created on 24 February 2017
09 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 19/07/2016
09 Mar 2017 RP04AR01 Second filing of the annual return made up to 19 July 2015
24 Feb 2017 MR01 Registration of charge SC0966220008, created on 21 February 2017
24 Feb 2017 MR04 Satisfaction of charge SC0966220006 in full
24 Feb 2017 MR04 Satisfaction of charge SC0966220007 in full
24 Feb 2017 MR04 Satisfaction of charge SC0966220005 in full
04 Oct 2016 MISC Second filed CS01 parts 2 & 5
03 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 CS01 19/07/16 Statement of Capital gbp 12000002
  • ANNOTATION Second Filing The information on the form CS01 Parts 2 & 5 has been replaced by a second filing on 04/10/2016
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 5 have been replaced again by another second filing on 09/03/2017
08 Jun 2016 TM01 Termination of appointment of Richard Abel as a director on 8 March 2016
08 Jun 2016 AP01 Appointment of Simon Boyd Geere as a director on 8 March 2016
03 Jun 2016 AP01 Appointment of Gonzalo Velasco Zabalza as a director on 24 May 2016
02 Jun 2016 TM01 Termination of appointment of Fidel Lopez Soria as a director on 24 May 2016
05 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 12,000,002
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/03/2017
26 Feb 2015 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Aberdeen Airport Dyce Aberdeen AB21 7DU on 26 February 2015
13 Feb 2015 AD01 Registered office address changed from Aberdeen Airport Dyce Aberdeen AB21 7DU to 13 Queen's Road Aberdeen AB15 4YL on 13 February 2015
13 Feb 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 January 2015