Background WavePink WaveYellow Wave

SECURE AIR PARKS (EDINBURGH) LIMITED (SC115834)

SECURE AIR PARKS (EDINBURGH) LIMITED (SC115834) is an active UK company. incorporated on 27 January 1989. with registered office in Edinburgh. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. SECURE AIR PARKS (EDINBURGH) LIMITED has been registered for 37 years. Current directors include DICKSON, Bernard Patrick, DONOVAN, Christopher Alexander, GOODEY, Darren Robert and 2 others.

Company Number
SC115834
Status
active
Type
ltd
Incorporated
27 January 1989
Age
37 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
DICKSON, Bernard Patrick, DONOVAN, Christopher Alexander, GOODEY, Darren Robert, KING, Allan Alexander, MURRAY, William Stuart
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE AIR PARKS (EDINBURGH) LIMITED

SECURE AIR PARKS (EDINBURGH) LIMITED is an active company incorporated on 27 January 1989 with the registered office located in Edinburgh. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. SECURE AIR PARKS (EDINBURGH) LIMITED was registered 37 years ago.(SIC: 49390)

Status

active

Active since 37 years ago

Company No

SC115834

LTD Company

Age

37 Years

Incorporated 27 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

3 Alva Street Edinburgh EH2 4PH Scotland
From: 27 October 2021To: 29 October 2021
100 Ingliston Road Ingliston Edinburgh EH28 2NB
From: 27 January 1989To: 27 October 2021
Timeline

24 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Aug 16
Loan Cleared
May 18
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
2
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 21 Oct 2021

DICKSON, Bernard Patrick

Active
2 Hanbury Road, ChelmsfordCM1 3AE
Born March 1955
Director
Appointed 21 Oct 2021

DONOVAN, Christopher Alexander

Active
2 Hanbury Road, ChelmsfordCM1 3AE
Born December 1982
Director
Appointed 10 Nov 2021

GOODEY, Darren Robert

Active
2 Hanbury Road, ChelmsfordCM1 3AE
Born September 1974
Director
Appointed 21 Oct 2021

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 21 Oct 2021

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Born December 1969
Director
Appointed 21 Oct 2021

BRUCE, Robert Heron

Resigned
3 St Margarets Crescent, DundeeDD5 1ND
Secretary
Appointed N/A
Resigned 14 May 2016

BRUCE, Alice Milne

Resigned
16 Martin Street, DundeeDD4 7ER
Born June 1925
Director
Appointed N/A
Resigned 06 Jan 2002

BRUCE, Martha

Resigned
Margaret Crescent, DundeeDD5 1ND
Born April 1970
Director
Appointed 04 Feb 2020
Resigned 21 Oct 2021

BRUCE, Robert Heron

Resigned
3 St Margarets Crescent, DundeeDD5 1ND
Born November 1958
Director
Appointed 18 Dec 1989
Resigned 14 May 2016

DAND, Gail

Resigned
78-84 Bell Street, DundeeDD1 1HN
Born March 1961
Director
Appointed 04 Feb 2020
Resigned 14 Oct 2020

DAND, Steven

Resigned
Eagles View, LivingstonEH54 8AJ
Born October 1958
Director
Appointed 17 Jan 1994
Resigned 16 Feb 2020

GILLIES, Iain

Resigned
Clairmont Gardens, GlasgowG3 7LW
Born March 1962
Director
Appointed 04 Feb 2020
Resigned 22 Oct 2020

LOTHIAN, Paul Mclauchlan

Resigned
78-84 Bell Street, DundeeDD1 1HN
Born March 1968
Director
Appointed 04 Feb 2020
Resigned 05 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
3 Alva Street, EdinburghEH2 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021

Mrs Martha Bruce

Ceased
Alva Street, EdinburghEH2 4PH
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2020
Ceased 21 Oct 2021

Mrs Gail Dand

Ceased
78-84 Bell Street, DundeeDD1 1HN
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2020
Ceased 14 Oct 2020

Mr Steven Dand

Ceased
100 Ingliston Road, EdinburghEH28 2NB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2016
Ceased 16 Feb 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Confirmation Statement
16 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
19 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Secretary Company
12 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Resolution
8 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
15 March 1991
363363
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
225(1)225(1)
Legacy
18 April 1990
288288
Legacy
26 June 1989
410(Scot)410(Scot)
Legacy
27 April 1989
288288
Miscellaneous
27 April 1989
MISCMISC
Resolution
27 April 1989
RESOLUTIONSResolutions
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
288288
Miscellaneous
5 February 1989
MISCMISC
Legacy
5 February 1989
224224
Legacy
30 January 1989
287Change of Registered Office
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Incorporation Company
27 January 1989
NEWINCIncorporation