Background WavePink WaveYellow Wave

GREER AVIATION LIMITED (SC389318)

GREER AVIATION LIMITED (SC389318) is an active UK company. incorporated on 23 November 2010. with registered office in Coatbridge. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. GREER AVIATION LIMITED has been registered for 15 years. Current directors include GREER, David Mcewan, GREER, Margaret Richmond, GREER, Robert Mcdowell.

Company Number
SC389318
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
Unit 30 Coatbank Way, Coatbridge, ML5 3AG
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
GREER, David Mcewan, GREER, Margaret Richmond, GREER, Robert Mcdowell
SIC Codes
51102, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREER AVIATION LIMITED

GREER AVIATION LIMITED is an active company incorporated on 23 November 2010 with the registered office located in Coatbridge. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. GREER AVIATION LIMITED was registered 15 years ago.(SIC: 51102, 93290)

Status

active

Active since 15 years ago

Company No

SC389318

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

GREER AVIATION (PRESTWICK) LIMITED
From: 17 February 2011To: 21 March 2011
WJM SHELFCO 1 LIMITED
From: 23 November 2010To: 17 February 2011
Contact
Address

Unit 30 Coatbank Way Coatbridge, ML5 3AG,

Previous Addresses

Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB
From: 2 July 2015To: 18 April 2023
Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE
From: 11 March 2011To: 2 July 2015
C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom
From: 23 November 2010To: 11 March 2011
Timeline

11 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Dec 11
Director Left
Aug 13
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GREER, Robert Mcdowell

Active
Coatbank Way, CoatbridgeML5 3AG
Secretary
Appointed 16 Feb 2011

GREER, David Mcewan

Active
Coatbank Way, CoatbridgeML5 3AG
Born January 1968
Director
Appointed 16 Feb 2011

GREER, Margaret Richmond

Active
Coatbank Way, CoatbridgeML5 3AG
Born March 1941
Director
Appointed 16 Feb 2011

GREER, Robert Mcdowell

Active
Coatbank Way, CoatbridgeML5 3AG
Born July 1940
Director
Appointed 16 Feb 2011

WJM SECRETARIES LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 23 Nov 2010
Resigned 16 Feb 2011

GREER, Robert

Resigned
Mcintyre Avenue, PrestwickKA9 2PE
Born August 1965
Director
Appointed 16 Feb 2011
Resigned 22 Aug 2013

LONG, Kenneth Burnie

Resigned
Park Avenue, EdinburghEH15 1JR
Born December 1963
Director
Appointed 23 Nov 2010
Resigned 16 Feb 2011

MCEWAN, David

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born January 1968
Director
Appointed 16 Feb 2011
Resigned 16 Feb 2011

Persons with significant control

1

Mr Robert Mcdowell Greer

Active
Coatbank Way, CoatbridgeML5 3AG
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Incorporation Company
23 November 2010
NEWINCIncorporation