AIRPARK (GLASGOW) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HS

Company number SC088357
Status Active
Incorporation Date 7 June 1984
Company Type Private Limited Company
Address 99 WATERLOO STREET, GLASGOW, G2 6HS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of AIRPARK (GLASGOW) LIMITED are www.airparkglasgow.co.uk, and www.airpark-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airpark Glasgow Limited is a Private Limited Company. The company registration number is SC088357. Airpark Glasgow Limited has been working since 07 June 1984. The present status of the company is Active. The registered address of Airpark Glasgow Limited is 99 Waterloo Street Glasgow G2 6hs. . ELLIS, Stephen Mark is a Secretary of the company. BIDDER, Adam John is a Director of the company. ELLIS, Stephen Mark is a Director of the company. Secretary ASHBEE, Alan Brian has been resigned. Secretary BIDDER, Adam John has been resigned. Secretary POWELL, Richard Mark has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary REID, Dale has been resigned. Secretary TAYLOR, Richard Ian has been resigned. Director ASHBEE, Alan Brian has been resigned. Director MILNOR, Lisa Rachael has been resigned. Director PRIOR, Karen Lesley has been resigned. Director REID, Colin Wray has been resigned. Director REID, Gordon Cunningham has been resigned. Director TAYLOR, Richard Ian has been resigned. Director THUIS, Theo has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLIS, Stephen Mark
Appointed Date: 21 September 2009

Director
BIDDER, Adam John
Appointed Date: 01 May 2007
55 years old

Director
ELLIS, Stephen Mark
Appointed Date: 21 September 2009
60 years old

Resigned Directors

Secretary
ASHBEE, Alan Brian
Resigned: 01 May 2007
Appointed Date: 03 October 2006

Secretary
BIDDER, Adam John
Resigned: 01 September 2008
Appointed Date: 01 May 2007

Secretary
POWELL, Richard Mark
Resigned: 15 November 2013
Appointed Date: 01 October 2007

Secretary
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 09 December 2003

Secretary
REID, Dale
Resigned: 09 December 2003

Secretary
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008

Director
ASHBEE, Alan Brian
Resigned: 08 November 2007
Appointed Date: 09 December 2003
72 years old

Director
MILNOR, Lisa Rachael
Resigned: 19 January 2007
Appointed Date: 03 October 2006
59 years old

Director
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 09 December 2003
65 years old

Director
REID, Colin Wray
Resigned: 09 December 2003
60 years old

Director
REID, Gordon Cunningham
Resigned: 09 December 2003
71 years old

Director
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008
61 years old

Director
THUIS, Theo
Resigned: 04 May 2010
Appointed Date: 08 November 2007
64 years old

AIRPARK (GLASGOW) LIMITED Events

06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

23 Mar 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2015
Satisfaction of charge 4 in full
04 Aug 2015
Registration of charge SC0883570005, created on 29 July 2015
14 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 104 more events
05 Jun 1986
Return made up to 22/05/86; full list of members

05 Jun 1986
Return made up to 30/11/85; full list of members

05 Jun 1986
Return made up to 30/11/85; full list of members

29 Aug 1984
Company name changed\certificate issued on 29/08/84
07 Jun 1984
Incorporation

AIRPARK (GLASGOW) LIMITED Charges

29 July 2015
Charge code SC08 8357 0005
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Ing Bank N.V
Description: Contains fixed charge…
18 November 2011
English security agreement
Delivered: 5 December 2011
Status: Satisfied on 16 September 2015
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
27 November 2009
Security agrement
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
29 May 1990
Standard security
Delivered: 15 June 1990
Status: Satisfied on 10 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Ten acres by bumbrae drive linwood ren 57501.
15 November 1984
Bond & floating charge
Delivered: 4 December 1984
Status: Satisfied on 27 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…