LOGANAIR LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 2SJ

Company number SC170072
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address CIRRUS BUILDING 9 MARCHBURN DRIVE,, GLASGOW AIRPORT, PAISLEY, RENFREWSHIRE, PA3 2SJ
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 51102 - Non-scheduled passenger air transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Mr David Edward Dishon as a director on 5 December 2016; Confirmation statement made on 21 November 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of LOGANAIR LIMITED are www.loganair.co.uk, and www.loganair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Loganair Limited is a Private Limited Company. The company registration number is SC170072. Loganair Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of Loganair Limited is Cirrus Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire Pa3 2sj. . DISHON, David Edward is a Director of the company. HARRISON, David Alexander is a Director of the company. HINKLES, Jonathan Paul is a Director of the company. SIMPSON, Peter Anthony is a Director of the company. Secretary ROSS, David Craib Hinshaw has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director ADAMS, Stewart Andrew has been resigned. Director BOND, Stephen William has been resigned. Director BUSH, Trevor Herbert has been resigned. Director CAMERON, James Dewar has been resigned. Director CROMWELL GRIFFITHS, Lloyd has been resigned. Director GRIER, Scott has been resigned. Director HINKLES, Jonathan Paul has been resigned. Director HUZZARD, Iain James has been resigned. Director MACLEOD, John Frederick has been resigned. Director PRESTON, Philip Godfrey has been resigned. Director ROSS, David Craib Hinshaw has been resigned. Director TIERNEY, Peter has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Director
DISHON, David Edward
Appointed Date: 05 December 2016
53 years old

Director
HARRISON, David Alexander
Appointed Date: 01 July 2003
65 years old

Director
HINKLES, Jonathan Paul
Appointed Date: 27 June 2016
50 years old

Director
SIMPSON, Peter Anthony
Appointed Date: 04 November 2015
58 years old

Resigned Directors

Secretary
ROSS, David Craib Hinshaw
Resigned: 30 November 2012
Appointed Date: 13 January 1997

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 13 January 1997
Appointed Date: 21 November 1996

Director
ADAMS, Stewart Andrew
Resigned: 30 April 2016
Appointed Date: 07 January 2013
65 years old

Director
BOND, Stephen William
Resigned: 20 September 2011
Appointed Date: 30 June 1999
75 years old

Director
BUSH, Trevor Herbert
Resigned: 29 September 2000
Appointed Date: 11 March 1997
84 years old

Director
CAMERON, James Dewar
Resigned: 31 March 2007
Appointed Date: 01 February 2001
79 years old

Director
CROMWELL GRIFFITHS, Lloyd
Resigned: 17 January 2013
Appointed Date: 01 March 2008
80 years old

Director
GRIER, Scott
Resigned: 01 October 2012
Appointed Date: 13 January 1997
84 years old

Director
HINKLES, Jonathan Paul
Resigned: 20 June 2012
Appointed Date: 01 December 2008
50 years old

Director
HUZZARD, Iain James
Resigned: 15 September 2000
Appointed Date: 13 January 1997
76 years old

Director
MACLEOD, John Frederick
Resigned: 25 January 2000
Appointed Date: 23 December 1998
62 years old

Director
PRESTON, Philip Godfrey
Resigned: 04 November 2015
Appointed Date: 07 January 2013
69 years old

Director
ROSS, David Craib Hinshaw
Resigned: 30 November 2012
Appointed Date: 01 July 2009
77 years old

Director
TIERNEY, Peter
Resigned: 25 July 2008
Appointed Date: 18 June 2007
57 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 13 January 1997
Appointed Date: 21 November 1996

Persons With Significant Control

Airline Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LOGANAIR LIMITED Events

05 Dec 2016
Appointment of Mr David Edward Dishon as a director on 5 December 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Nov 2016
Group of companies' accounts made up to 31 March 2016
27 Jun 2016
Appointment of Mr Jonathan Paul Hinkles as a director on 27 June 2016
27 Jun 2016
Termination of appointment of Stewart Andrew Adams as a director on 30 April 2016
...
... and 121 more events
24 Jan 1997
New director appointed
24 Jan 1997
New director appointed
24 Jan 1997
Secretary resigned
24 Jan 1997
Director resigned
21 Nov 1996
Incorporation

LOGANAIR LIMITED Charges

8 October 2013
Charge code SC17 0072 0012
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
12 September 2012
Aircraft fleet supplemental
Delivered: 14 September 2012
Status: Satisfied on 6 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The aircraft together with the engines and parts. See form…
29 October 2008
Aircraft fleet mortgate & security assignation
Delivered: 13 November 2008
Status: Satisfied on 6 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Morgage over aircrafts (1) saab-scania g-lgni (2)…
22 January 2007
Lease amendment to aircraft lease agreement
Delivered: 12 February 2007
Status: Satisfied on 8 October 2013
Persons entitled: Aerocentury Corp.
Description: De havilland dhc-6-300 serial number 666.
14 July 2005
Aircraft mortgage
Delivered: 20 July 2005
Status: Satisfied on 26 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The aircraft "saab 340B" manufacturer's serial number:185…
3 June 2005
Aircraft mortgage
Delivered: 24 June 2005
Status: Satisfied on 26 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The aircraft and all engines, parts, manuals and technical…
5 May 2005
Aircraft mortgage
Delivered: 10 May 2005
Status: Satisfied on 26 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Saab 340B, serial number 160, registration er-sgc, UK…
28 April 2005
Floating charge
Delivered: 5 May 2005
Status: Satisfied on 4 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 April 2004
Lease amendment and supplement no.1 To aircraft lease agreement
Delivered: 21 May 2004
Status: Satisfied on 23 February 2013
Persons entitled: Aerocentury Corp.
Description: Reserves deposited in respect of de havilland dh-6-300…
30 April 2004
Lease amendment and supplement to aircraft lease agreement
Delivered: 21 May 2004
Status: Satisfied on 22 March 2008
Persons entitled: Jetfleet Iii
Description: The reserves deposited in respect of de havilland dhc-6-300…
14 March 1997
Aircraft mortgage
Delivered: 19 March 1997
Status: Satisfied on 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Three britten - norman islander aircraft with registration…
28 February 1997
Bond & floating charge
Delivered: 12 March 1997
Status: Satisfied on 10 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…