Background WavePink WaveYellow Wave

CHADY AERO DEVELOPMENT LTD (SC410572)

CHADY AERO DEVELOPMENT LTD (SC410572) is an active UK company. incorporated on 3 November 2011. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. CHADY AERO DEVELOPMENT LTD has been registered for 14 years. Current directors include PAGE, Henry Charles Micklem, PAGE, John Nathaniel Micklem, ROTH LE GENTIL, Diane Marie Isabelle.

Company Number
SC410572
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
6 Logie Mill, Edinburgh, EH7 4HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
PAGE, Henry Charles Micklem, PAGE, John Nathaniel Micklem, ROTH LE GENTIL, Diane Marie Isabelle
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADY AERO DEVELOPMENT LTD

CHADY AERO DEVELOPMENT LTD is an active company incorporated on 3 November 2011 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. CHADY AERO DEVELOPMENT LTD was registered 14 years ago.(SIC: 77351)

Status

active

Active since 14 years ago

Company No

SC410572

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

6 Logie Mill Edinburgh, EH7 4HG,

Previous Addresses

C/O Dallas Mcmillan 70 West Regent St Glasgow G2 2QZ
From: 3 November 2011To: 31 August 2015
Timeline

4 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Apr 12
Director Joined
Mar 20
Owner Exit
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

PAGE, Henry Charles Micklem

Active
EdinburghEH7 4HG
Secretary
Appointed 03 Nov 2011

PAGE, Henry Charles Micklem

Active
EdinburghEH7 4HG
Born December 1953
Director
Appointed 03 Nov 2011

PAGE, John Nathaniel Micklem

Active
EdinburghEH7 4HG
Born December 1953
Director
Appointed 05 Mar 2012

ROTH LE GENTIL, Diane Marie Isabelle

Active
EdinburghEH7 4HG
Born September 1992
Director
Appointed 20 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Nathaniel Micklem Page

Ceased
EdinburghEH7 4HG
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020

Diane Roth Le Gentil

Active
EdinburghEH7 4HG
Born September 1992

Nature of Control

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

Filing History

45

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 January 2017
AAMDAAMD
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Incorporation Company
3 November 2011
NEWINCIncorporation