PERTH AIRPORT 2000 LIMITED
EDINBURGH CASTLELAW (NO. 318) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC209111
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015. The most likely internet sites of PERTH AIRPORT 2000 LIMITED are www.perthairport2000.co.uk, and www.perth-airport-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Perth Airport 2000 Limited is a Private Limited Company. The company registration number is SC209111. Perth Airport 2000 Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of Perth Airport 2000 Limited is Summit House 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . WELSH, Leslie John is a Director of the company. Secretary FRY, John Herbert has been resigned. Secretary MCFARLAND, Margaret Joan has been resigned. Nominee Secretary MESSRS THORNTONS WS has been resigned. Director FRY, John Herbert has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director LESLIE, Morris Young has been resigned. Director MCWILLIAM, Robert Michael has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
WELSH, Leslie John
Appointed Date: 01 August 2002
74 years old

Resigned Directors

Secretary
FRY, John Herbert
Resigned: 31 July 2002
Appointed Date: 27 July 2000

Secretary
MCFARLAND, Margaret Joan
Resigned: 31 December 2006
Appointed Date: 01 August 2002

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 27 July 2000
Appointed Date: 13 July 2000

Director
FRY, John Herbert
Resigned: 31 July 2002
Appointed Date: 27 July 2000
73 years old

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 27 July 2000
Appointed Date: 13 July 2000

Director
LESLIE, Morris Young
Resigned: 31 December 2006
Appointed Date: 27 July 2000
70 years old

Director
MCWILLIAM, Robert Michael
Resigned: 31 July 2002
Appointed Date: 27 July 2000
73 years old

Persons With Significant Control

Mr Leslie John Welsh
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PERTH AIRPORT 2000 LIMITED Events

23 Jul 2016
Confirmation statement made on 13 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Nov 2015
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015
01 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 10,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
25 Aug 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

25 Aug 2000
£ nc 100/50000 27/07/00
25 Jul 2000
Company name changed castlelaw (no. 318) LIMITED\certificate issued on 26/07/00
13 Jul 2000
Incorporation

PERTH AIRPORT 2000 LIMITED Charges

29 January 2007
Bond & floating charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…