AEROBLUE LIMITED

George House George House, Glasgow, G1 2AD
StatusACTIVE
Company No.SC185922
CategoryPrivate Limited Company
Incorporated20 May 1998
Age26 years, 12 days
JurisdictionScotland

SUMMARY

AEROBLUE LIMITED is an active private limited company with number SC185922. It was incorporated 26 years, 12 days ago, on 20 May 1998. The company address is George House George House, Glasgow, G1 2AD.



People

LAU, Daniel

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 22 days

HALLAM, Paul

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 22 days

MCGILL, Christopher Charles

Director

Managing Director

ACTIVE

Assigned on 29 Mar 2011

Current time on role 13 years, 2 months, 3 days

PROCTER, William Kenneth, Mr.

Director

Accountant

ACTIVE

Assigned on 08 Jun 1999

Current time on role 24 years, 11 months, 23 days

WATSON, Michael David

Director

Chartered Accountant

ACTIVE

Assigned on 22 Feb 2021

Current time on role 3 years, 3 months, 7 days

HALLAM, Paul

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 10 Jul 2019

Time on role 7 years, 4 months, 9 days

HARDEN, Mark Stjohn

Secretary

RESIGNED

Assigned on 09 Jul 1999

Resigned on 07 Dec 1999

Time on role 4 months, 29 days

INGHAM, Michael Harry Peter

Secretary

RESIGNED

Assigned on 20 Jul 2001

Resigned on 03 Mar 2003

Time on role 1 year, 7 months, 14 days

RAPLEY, Ian

Secretary

RESIGNED

Assigned on 19 Aug 2005

Resigned on 27 Dec 2012

Time on role 7 years, 4 months, 8 days

THOMAS, Lesley Amanda

Secretary

Accountant

RESIGNED

Assigned on 22 May 2000

Resigned on 20 Jul 2001

Time on role 1 year, 1 month, 29 days

WOLFSON, Alan

Secretary

RESIGNED

Assigned on 03 Mar 2003

Resigned on 29 Feb 2012

Time on role 8 years, 11 months, 26 days

CRAXTON & GRANT SSC

Corporate-secretary

RESIGNED

Assigned on 30 Oct 1998

Resigned on 09 Jul 1999

Time on role 8 months, 10 days

CRAXTON & MERCER

Corporate-secretary

RESIGNED

Assigned on 29 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 1 day

OP SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Nov 2001

Resigned on 02 Jan 2003

Time on role 1 year, 1 month, 27 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 1998

Resigned on 29 May 1998

Time on role 9 days

CRAXTON, John Charles Nason

Director

Solicitor

RESIGNED

Assigned on 29 May 1998

Resigned on 08 Aug 1999

Time on role 1 year, 2 months, 10 days

MCGILL, Christopher Charles

Director

Managing Director

RESIGNED

Assigned on 24 Aug 2009

Resigned on 10 Jun 2010

Time on role 9 months, 17 days

RAPLEY, Ian

Director

Accountant

RESIGNED

Assigned on 10 Jun 2010

Resigned on 17 Mar 2011

Time on role 9 months, 7 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 May 1998

Resigned on 29 May 1998

Time on role 9 days


Some Companies

AMTRAC LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:05773787
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDEN BUILDING MANAGEMENT LTD

MULBERRY HOSUE MILL ROAD,NORTH TUDDENHAM,NR20 3DD

Number:07879379
Status:ACTIVE
Category:Private Limited Company

MEDCO SERVICES LIMITED

94 RAVENSCROFT AVENUE,WEMBLEY,HA9 9TG

Number:06991249
Status:ACTIVE
Category:Private Limited Company

MJD COMMUNICATIONS LTD

2 CHESTBROOK COURT,ENFIELD,EN1 2EE

Number:04946020
Status:ACTIVE
Category:Private Limited Company

POLISH'D BEAUTY ACADAMY LIMITED

7 BARTON ROAD,MANCHESTER,M28 2PD

Number:11497970
Status:ACTIVE
Category:Private Limited Company

STANSHIELD ENGINEERING LIMITED

18 OSBORNE GARDENS,EASTLEIGH,SO50 7NP

Number:03378235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source