Background WavePink WaveYellow Wave

AIRCRAFT ENGINEERS LIMITED (SC226029)

AIRCRAFT ENGINEERS LIMITED (SC226029) is an active UK company. incorporated on 5 December 2001. with registered office in Prestwick. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). AIRCRAFT ENGINEERS LIMITED has been registered for 24 years. Current directors include SOOJERI, Adnan.

Company Number
SC226029
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
2 Templeton Gardens, Prestwick, KA9 1HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
SOOJERI, Adnan
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRCRAFT ENGINEERS LIMITED

AIRCRAFT ENGINEERS LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Prestwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). AIRCRAFT ENGINEERS LIMITED was registered 24 years ago.(SIC: 33160)

Status

active

Active since 24 years ago

Company No

SC226029

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ANDSTRAT (NO. 143) LIMITED
From: 5 December 2001To: 18 March 2002
Contact
Address

2 Templeton Gardens Prestwick, KA9 1HH,

Previous Addresses

Hangar 22a Near Control Tower Prestwick Airport Prestwick Ayrshire KA9 2PQ
From: 5 December 2001To: 22 January 2024
Timeline

2 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Oct 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOOJERI, Adnan

Active
Templeton Gardens, PrestwickKA9 1HH
Born March 1962
Director
Appointed 01 Feb 2002

SOOJERI, Mary

Resigned
Templeton Gardens, PrestwickKA9 1HH
Secretary
Appointed 01 Feb 2002
Resigned 02 Jun 2011

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 01 Feb 2002

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 05 Dec 2001
Resigned 01 Feb 2002

KERR, John Neilson

Resigned
5 Craigleith Hill, EdinburghEH4 2EF
Born September 1956
Director
Appointed 05 Dec 2001
Resigned 01 Feb 2002

Persons with significant control

1

Mr Adnan Soojeri

Active
Templeton Gardens, PrestwickKA9 1HH
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2010
AR01AR01
Change Person Director Company With Change Date
19 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2010
CH03Change of Secretary Details
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
30 May 2006
287Change of Registered Office
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
4 October 2005
410(Scot)410(Scot)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
287Change of Registered Office
Legacy
22 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
287Change of Registered Office
Legacy
26 March 2002
410(Scot)410(Scot)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation