Background WavePink WaveYellow Wave

AEROBLUE LIMITED (SC185922)

AEROBLUE LIMITED (SC185922) is an active UK company. incorporated on 20 May 1998. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AEROBLUE LIMITED has been registered for 27 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
SC185922
Status
active
Type
ltd
Incorporated
20 May 1998
Age
27 years
Address
George House, Glasgow, G1 2AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROBLUE LIMITED

AEROBLUE LIMITED is an active company incorporated on 20 May 1998 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AEROBLUE LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

SC185922

LTD Company

Age

27 Years

Incorporated 20 May 1998

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

George House 36 North Hanover Street Glasgow, G1 2AD,

Previous Addresses

1 Station Road Bridge of Weir Renfrewshire PA11 3LH
From: 20 May 1998To: 21 February 2012
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 08 Jun 1999

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

HARDEN, Mark Stjohn

Resigned
12 The Park, St AlbansAL1 4RY
Secretary
Appointed 09 Jul 1999
Resigned 07 Dec 1999

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 20 Jul 2001
Resigned 03 Mar 2003

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 19 Aug 2005
Resigned 27 Dec 2012

THOMAS, Lesley Amanda

Resigned
27 South Cottage Gardens, RickmansworthWD3 5EH
Secretary
Appointed 22 May 2000
Resigned 20 Jul 2001

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 03 Mar 2003
Resigned 29 Feb 2012

CRAXTON & GRANT SSC

Resigned
1 Station Road, Bridge Of WeirPA11 3LH
Corporate secretary
Appointed 30 Oct 1998
Resigned 09 Jul 1999

CRAXTON & MERCER

Resigned
28 High Street, PaisleyPA1 2BZ
Corporate secretary
Appointed 29 May 1998
Resigned 30 Oct 1998

OP SECRETARIES LIMITED

Resigned
18 Upper Grosvenor Street, LondonW1K 7PW
Corporate secretary
Appointed 05 Nov 2001
Resigned 02 Jan 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 20 May 1998
Resigned 29 May 1998

CRAXTON, John Charles Nason

Resigned
Overton Overton Road, JohnstonePA5 8JD
Born April 1960
Director
Appointed 29 May 1998
Resigned 08 Aug 1999

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 20 May 1998
Resigned 29 May 1998

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Made Up Date
13 November 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288cChange of Particulars
Accounts With Made Up Date
25 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Made Up Date
12 February 2007
AAAnnual Accounts
Legacy
6 January 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Accounts With Made Up Date
27 June 2006
AAAnnual Accounts
Legacy
14 November 2005
244244
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
8 September 2004
288cChange of Particulars
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
419a(Scot)419a(Scot)
Accounts With Made Up Date
9 November 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
287Change of Registered Office
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
287Change of Registered Office
Accounts With Made Up Date
1 November 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Memorandum Articles
21 February 2001
MEM/ARTSMEM/ARTS
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
155(6)a155(6)a
Legacy
9 February 2001
410(Scot)410(Scot)
Accounts With Made Up Date
25 September 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
16 May 2000
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
287Change of Registered Office
Resolution
17 June 1998
RESOLUTIONSResolutions
Memorandum Articles
17 June 1998
MEM/ARTSMEM/ARTS
Incorporation Company
20 May 1998
NEWINCIncorporation