Background WavePink WaveYellow Wave

ROHR AERO SERVICES LIMITED (SC166785)

ROHR AERO SERVICES LIMITED (SC166785) is an active UK company. incorporated on 3 July 1996. with registered office in Aerospace Park. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. ROHR AERO SERVICES LIMITED has been registered for 29 years. Current directors include HARRISON, Derek, HODGE, Andrew Mcgill, MACKIN, Derek and 1 others.

Company Number
SC166785
Status
active
Type
ltd
Incorporated
3 July 1996
Age
29 years
Address
1 Dow Avenue, Aerospace Park, KA9 2SA
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
HARRISON, Derek, HODGE, Andrew Mcgill, MACKIN, Derek, MIDDLETON, Daniel John
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROHR AERO SERVICES LIMITED

ROHR AERO SERVICES LIMITED is an active company incorporated on 3 July 1996 with the registered office located in Aerospace Park. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. ROHR AERO SERVICES LIMITED was registered 29 years ago.(SIC: 30300)

Status

active

Active since 29 years ago

Company No

SC166785

LTD Company

Age

29 Years

Incorporated 3 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

PACIFIC SHELF 689 LIMITED
From: 3 July 1996To: 25 October 1996
Contact
Address

1 Dow Avenue Prestwick International Aerospace Park, KA9 2SA,

Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jul 17
Owner Exit
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 29 Aug 2013

HARRISON, Derek

Active
Robbiesland Drive, CumnockKA18 1UD
Born June 1972
Director
Appointed 01 Apr 2011

HODGE, Andrew Mcgill

Active
1 Dow Avenue, PrestwickKA9 2SA
Born October 1962
Director
Appointed 29 Aug 2013

MACKIN, Derek

Active
1 Dow Avenue, Aerospace ParkKA9 2SA
Born March 1981
Director
Appointed 03 Nov 2025

MIDDLETON, Daniel John

Active
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 13 Nov 2015

GALLANAGH, Eugene Patrick

Resigned
10 Glen Finlet Crescent, GlasgowG78 3QT
Secretary
Appointed 01 Feb 2000
Resigned 31 Mar 2011

GEIB, Sally Louise

Resigned
15615 Mc Cullers Court, Charlotte
Secretary
Appointed 20 Mar 2006
Resigned 26 Jul 2012

GORMLY, Leila Gail

Resigned
610 E.Florida Avenue, Bessemer City
Secretary
Appointed 20 Mar 2006
Resigned 27 Mar 2007

HARRISON, Derek

Resigned
Robbiesland Drive, CumnockKA18 1UD
Secretary
Appointed 01 Apr 2011
Resigned 10 Dec 2021

KRASNE, Albert Stuart

Resigned
1830 Thomas Avenue,4a, San Diego92109
Secretary
Appointed 01 Feb 2000
Resigned 04 Apr 2009

LICHTENBERGER, Vincent

Resigned
14915 Ballantyne Counrty Club Drive, Charlotte
Secretary
Appointed 03 Apr 2007
Resigned 26 Jul 2012

MADSEN, Richard Wellington

Resigned
5747 Pray Street, Bonita91902
Secretary
Appointed 01 Oct 1996
Resigned 01 Feb 2000

TAFFI, Joan Marie

Resigned
11116 Villa Trace Place, Charlotte
Secretary
Appointed 01 Feb 2000
Resigned 17 Jan 2006

WAGNER, Kenneth Lynn

Resigned
6924 Riesman Lane, Charlotte
Secretary
Appointed 01 Feb 2000
Resigned 20 Mar 2006

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 03 Jul 1996
Resigned 01 Oct 1996

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 03 Jul 1996
Resigned 01 Oct 1996

CALLAN, Stephen Patrick

Resigned
148 Main Street, GlendoigML5 2TA
Born May 1961
Director
Appointed 21 Jun 2002
Resigned 07 Jul 2025

CHAPMAN, Laurence Arthur

Resigned
17832 Old Winemaster Way, Poway92064
Born May 1949
Director
Appointed 01 Oct 1996
Resigned 01 Feb 2000

CRAIG, Brian

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born August 1964
Director
Appointed 26 Jan 2015
Resigned 13 Nov 2015

FULTON, Robert Andrew

Resigned
Old Ham Lane, StourbridgeDY9 0UN
Born May 1956
Director
Appointed 29 Aug 2013
Resigned 16 Jun 2014

GALLANAGH, Eugene Patrick

Resigned
10 Glen Finlet Crescent, GlasgowG78 3QT
Born March 1963
Director
Appointed 01 Feb 2000
Resigned 31 Mar 2011

GUSTAFSON, Robert Allan

Resigned
15029 Rancho Real Drive, Del Mar92014
Born December 1946
Director
Appointed 01 Feb 2000
Resigned 30 Jun 2011

JOHNSTON, Charles Fyfe

Resigned
72 Stobhill Crescent, AyrKA7 3LU
Born April 1959
Director
Appointed 01 Feb 2000
Resigned 21 Jun 2002

MADSEN, Richard Wellington

Resigned
5747 Pray Street, Bonita91902
Born October 1938
Director
Appointed 01 Oct 1996
Resigned 01 Feb 2000

NEWBOULT, Richard Mark

Resigned
Huskisson Way, SolihullB90 4SS
Born December 1961
Director
Appointed 28 Oct 2014
Resigned 26 Jan 2015

SNYDER, Paul Curtis

Resigned
Lagoon Drive, Chula Vista91910
Born September 1964
Director
Appointed 21 Jun 2016
Resigned 20 Jun 2017

WATSON, David Ronald

Resigned
14118 Arbolitos Drive, Poway92064
Born June 1951
Director
Appointed 01 Oct 1996
Resigned 01 Feb 2000

WETZLER, Graydon Arthur

Resigned
8416 Westway Drive, La Jolla92037
Born December 1971
Director
Appointed 01 Feb 2000
Resigned 21 Jun 2002

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 03 Jul 1996
Resigned 01 Oct 1996

Persons with significant control

2

1 Active
1 Ceased
Fore Business Park, Huskisson Way, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Huskisson Way, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 September 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Miscellaneous
27 April 2000
MISCMISC
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
13 October 1998
88(2)R88(2)R
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
30 April 1998
225Change of Accounting Reference Date
Legacy
22 August 1997
287Change of Registered Office
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
88(2)R88(2)R
Certificate Change Of Name Company
24 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1996
123Notice of Increase in Nominal Capital
Legacy
21 October 1996
225Change of Accounting Reference Date
Legacy
21 October 1996
287Change of Registered Office
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Incorporation Company
3 July 1996
NEWINCIncorporation