INVERNESS AIRPORT BUSINESS PARK LIMITED
INVERNESS AIRPORT, INVERNESS

Hellopages » Highland » Highland » IV2 7JB

Company number SC223801
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address C/O HIGHLANDS & ISLANDS AIRPORTS, LIMITED, HEAD OFFICE, INVERNESS AIRPORT, INVERNESS, IV2 7JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Appointment of Mr James Campbell as a director on 1 June 2016; Full accounts made up to 31 March 2016. The most likely internet sites of INVERNESS AIRPORT BUSINESS PARK LIMITED are www.invernessairportbusinesspark.co.uk, and www.inverness-airport-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Inverness Airport Business Park Limited is a Private Limited Company. The company registration number is SC223801. Inverness Airport Business Park Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Inverness Airport Business Park Limited is C O Highlands Islands Airports Limited Head Office Inverness Airport Inverness Iv2 7jb. . SCOTT, Iain John Gosman is a Secretary of the company. CAMPBELL, James is a Director of the company. HOWARD, Andrew William is a Director of the company. JOHNSTON, Lynda Mary is a Director of the company. LYON, Inglis Edward is a Director of the company. PRAG, Thomas Gregory is a Director of the company. SCOTT, Iain John Gosman is a Director of the company. STUART, John Douglas, Earl Of Moray is a Director of the company. Secretary BURNS, Alexander John has been resigned. Secretary THORNTON, Jane has been resigned. Secretary J & R A ROBERTSON WS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARMSTRONG, Eric Thomas has been resigned. Director GREAT STUART TRUSTEES LIMITED has been resigned. Director HASTINGS, David Robert has been resigned. Director HENDERSON, David Munro has been resigned. Director MACLEOD, Robert Murdo has been resigned. Director PRICE, Alan Harvey has been resigned. Director RAPSON, Freda Mae has been resigned. Director RENNILSON, John Douglas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCOTT, Iain John Gosman
Appointed Date: 11 June 2008

Director
CAMPBELL, James
Appointed Date: 01 June 2016
70 years old

Director
HOWARD, Andrew William
Appointed Date: 16 May 2005
54 years old

Director
JOHNSTON, Lynda Mary
Appointed Date: 13 June 2011
61 years old

Director
LYON, Inglis Edward
Appointed Date: 16 May 2005
61 years old

Director
PRAG, Thomas Gregory
Appointed Date: 27 November 2012
78 years old

Director
SCOTT, Iain John Gosman
Appointed Date: 16 May 2006
72 years old

Director
STUART, John Douglas, Earl Of Moray
Appointed Date: 16 May 2005
59 years old

Resigned Directors

Secretary
BURNS, Alexander John
Resigned: 31 January 2002
Appointed Date: 28 September 2001

Secretary
THORNTON, Jane
Resigned: 11 June 2008
Appointed Date: 16 May 2005

Secretary
J & R A ROBERTSON WS
Resigned: 16 May 2005
Appointed Date: 31 January 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Director
ARMSTRONG, Eric Thomas
Resigned: 14 April 2011
Appointed Date: 16 May 2005
75 years old

Director
GREAT STUART TRUSTEES LIMITED
Resigned: 16 May 2005
Appointed Date: 31 January 2002

Director
HASTINGS, David Robert
Resigned: 29 June 2015
Appointed Date: 01 March 2013
68 years old

Director
HENDERSON, David Munro
Resigned: 29 February 2012
Appointed Date: 03 September 2008
82 years old

Director
MACLEOD, Robert Murdo
Resigned: 31 January 2002
Appointed Date: 28 September 2001
85 years old

Director
PRICE, Alan Harvey
Resigned: 28 February 2013
Appointed Date: 16 May 2005
81 years old

Director
RAPSON, Freda Mae
Resigned: 05 May 2006
Appointed Date: 16 May 2005
60 years old

Director
RENNILSON, John Douglas
Resigned: 31 December 2007
Appointed Date: 16 May 2005
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Moray Estates Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Highlands And Islands Airports Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

INVERNESS AIRPORT BUSINESS PARK LIMITED Events

10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Sep 2016
Appointment of Mr James Campbell as a director on 1 June 2016
13 Jun 2016
Full accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,636,848

04 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 96 more events
18 Oct 2001
New secretary appointed
18 Oct 2001
Registered office changed on 18/10/01 from: 24 great king street edinburgh EH3 6QN
17 Oct 2001
Secretary resigned
17 Oct 2001
Director resigned
28 Sep 2001
Incorporation

INVERNESS AIRPORT BUSINESS PARK LIMITED Charges

31 March 2014
Charge code SC22 3801 0004
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Highlands and Islands Enterprise
Description: Contains floating charge…
24 September 2012
Floating charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 December 2008
Floating charge
Delivered: 13 December 2008
Status: Satisfied on 28 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 August 2007
Bond & floating charge
Delivered: 17 August 2007
Status: Satisfied on 6 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…