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.
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 | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 11 December 2014 | Active |
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 02 March 2015 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Secretary | 01 November 2012 | Active |
1 Duke William Mount, The Park, Nottingham, NG7 1BH | Secretary | 24 August 1998 | Active |
515 North Deeside Road, Cults, Aberdeen, AB15 9ES | Secretary | 30 November 1990 | Active |
15 Golden Square, Aberdeen, AB10 1WF | Corporate Secretary | - | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 26 January 2001 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 03 May 2007 | Active |
52 Egerton Crescent, London, SW3 2ED | Director | 25 April 1996 | Active |
Compass House, Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 01 April 2014 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 01 November 2012 | Active |
13 Mameulah Road, Newmachar, AB21 0WW | Director | 09 December 2002 | Active |
47 Seymour Walk, London, SW10 9NE | Director | 10 August 1990 | Active |
Woodlands, Hall Grounds, Rolleston On Dove, DE13 9BS | Director | 21 November 2001 | Active |
Osloweg 11, Ellerau, Germany, 25479 | Director | 28 September 1994 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 07 September 2000 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 01 July 2009 | Active |
St Finans House, Lumphanan, Banchory, AB31 4QA | Director | - | Active |
91 Swithland Lane, Rothley, LE7 7SH | Director | 07 September 2000 | Active |
Dombergweg 14, 4423 Hersberg, Switzerland, FOREIGN | Director | 28 September 1994 | Active |
Waterside Place, 10 Lower Cookham Road, Maidenhead, SL6 8JT | Director | 07 September 2000 | Active |
The Old Mill House, Mill Lane Clewer Village, Windsor, SL4 5JQ | Director | - | Active |
Harbour House Castle Rushen, The Quay, Castletown, IM9 1LD | Director | 25 April 1996 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 02 September 2010 | Active |
1 Davids Close, Chellaston, Derby, DE73 1SY | Director | 03 August 1998 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 01 November 2012 | Active |
Aberdeen Airport East, Wellheads Drive, Dyce, AB21 7EU | Director | 11 February 2010 | Active |
Ingleside 82 Beeston Fields Drive, Bramcote, Nottingham, NG9 3DD | Director | 25 April 1996 | Active |
Forgue House, Forgue, Huntly, AB54 6DA | Director | 07 September 2000 | Active |
Rose Cottage, Lount, Ashby De La Zouch, LE65 1SD | Director | 09 December 2002 | Active |
Seestr.152, Kusnacht, Switzerland, FOREIGN | Director | 10 August 1990 | Active |
Birkwood House, Delgaty, Turriff, Scotland, AB53 5TD | Director | 31 May 2012 | Active |
Birkwood Lodge, Delgaty, Turriff, AB53 5TD | Director | 03 August 1998 | Active |
Birkwood Lodge, Delgaty, Turriff, AB53 5TD | Director | - | Active |
D-65510 Idstein Its, Vlijmener Str 3, Germany, 65510 | Director | 28 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Insolvency | Liquidation in administration progress report scotland. | Download |
2024-01-31 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-09-27 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-08-24 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2023-03-30 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-02-16 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-01-31 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Insolvency | Liquidation administration insufficient property scotland. | Download |
2022-06-24 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-02-11 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-09-24 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-03-30 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-02-17 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-09-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-03-31 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-02-17 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-10-02 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-05-09 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2019-04-15 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2019-03-27 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.