UKBizDB.co.uk

BRITISH MIDLAND REGIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Midland Regional Limited. The company was founded 37 years ago and was given the registration number SC104657. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:BRITISH MIDLAND REGIONAL LIMITED
Company Number:SC104657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 May 1987
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 51102 - Non-scheduled passenger air transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director11 December 2014Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director02 March 2015Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Secretary01 November 2012Active
1 Duke William Mount, The Park, Nottingham, NG7 1BH

Secretary24 August 1998Active
515 North Deeside Road, Cults, Aberdeen, AB15 9ES

Secretary30 November 1990Active
15 Golden Square, Aberdeen, AB10 1WF

Corporate Secretary-Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director26 January 2001Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director03 May 2007Active
52 Egerton Crescent, London, SW3 2ED

Director25 April 1996Active
Compass House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director01 April 2014Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director01 November 2012Active
13 Mameulah Road, Newmachar, AB21 0WW

Director09 December 2002Active
47 Seymour Walk, London, SW10 9NE

Director10 August 1990Active
Woodlands, Hall Grounds, Rolleston On Dove, DE13 9BS

Director21 November 2001Active
Osloweg 11, Ellerau, Germany, 25479

Director28 September 1994Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director07 September 2000Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director01 July 2009Active
St Finans House, Lumphanan, Banchory, AB31 4QA

Director-Active
91 Swithland Lane, Rothley, LE7 7SH

Director07 September 2000Active
Dombergweg 14, 4423 Hersberg, Switzerland, FOREIGN

Director28 September 1994Active
Waterside Place, 10 Lower Cookham Road, Maidenhead, SL6 8JT

Director07 September 2000Active
The Old Mill House, Mill Lane Clewer Village, Windsor, SL4 5JQ

Director-Active
Harbour House Castle Rushen, The Quay, Castletown, IM9 1LD

Director25 April 1996Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director02 September 2010Active
1 Davids Close, Chellaston, Derby, DE73 1SY

Director03 August 1998Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director01 November 2012Active
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU

Director11 February 2010Active
Ingleside 82 Beeston Fields Drive, Bramcote, Nottingham, NG9 3DD

Director25 April 1996Active
Forgue House, Forgue, Huntly, AB54 6DA

Director07 September 2000Active
Rose Cottage, Lount, Ashby De La Zouch, LE65 1SD

Director09 December 2002Active
Seestr.152, Kusnacht, Switzerland, FOREIGN

Director10 August 1990Active
Birkwood House, Delgaty, Turriff, Scotland, AB53 5TD

Director31 May 2012Active
Birkwood Lodge, Delgaty, Turriff, AB53 5TD

Director03 August 1998Active
Birkwood Lodge, Delgaty, Turriff, AB53 5TD

Director-Active
D-65510 Idstein Its, Vlijmener Str 3, Germany, 65510

Director28 September 1994Active

People with Significant Control

Sector Aviation Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pegasus Business Park, Herald Way, Derby, England, DE74 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation in administration progress report scotland.

Download
2024-01-31Insolvency

Liquidation in administration extension of period scotland.

Download
2023-09-27Insolvency

Liquidation in administration progress report scotland.

Download
2023-08-24Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2023-03-30Insolvency

Liquidation in administration progress report scotland.

Download
2023-02-16Insolvency

Liquidation in administration extension of period scotland.

Download
2023-01-31Insolvency

Liquidation in administration progress report scotland.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-10-04Insolvency

Liquidation administration insufficient property scotland.

Download
2022-06-24Insolvency

Liquidation in administration progress report scotland.

Download
2022-02-11Insolvency

Liquidation in administration extension of period scotland.

Download
2021-09-24Insolvency

Liquidation in administration progress report scotland.

Download
2021-03-30Insolvency

Liquidation in administration progress report scotland.

Download
2021-02-17Insolvency

Liquidation in administration extension of period scotland.

Download
2020-09-17Insolvency

Liquidation in administration progress report scotland.

Download
2020-03-31Insolvency

Liquidation in administration progress report scotland.

Download
2020-02-17Insolvency

Liquidation in administration extension of period scotland.

Download
2019-10-02Insolvency

Liquidation in administration progress report scotland.

Download
2019-05-09Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2019-04-15Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2019-03-27Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2019-02-27Address

Change registered office address company with date old address new address.

Download
2019-02-21Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.