Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AEROSURF LIMITED
Company Information for

AEROSURF LIMITED

CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH,
Company Registration Number
SC185923
Private Limited Company
Active

Company Overview

About Aerosurf Ltd
AEROSURF LIMITED was founded on 1998-05-20 and has its registered office in Inverness. The organisation's status is listed as "Active". Aerosurf Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AEROSURF LIMITED
 
Legal Registered Office
CLAVA HOUSE
CRADLEHALL BUSINESS PARK
INVERNESS
IV2 5GH
Other companies in IV1
 
Filing Information
Company Number SC185923
Company ID Number SC185923
Date formed 1998-05-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717290631  
Last Datalog update: 2023-09-05 19:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROSURF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEROSURF LIMITED
The following companies were found which have the same name as AEROSURF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEROSURF DRONES LLC 4000 Fawn Lake RD Steuben Addison NY 14801 Active Company formed on the 2023-08-04
AEROSURF INCORPORATED California Unknown
AEROSURF SKIS PTY. LIMITED NSW 2229 Dissolved Company formed on the 1989-02-20
AEROSURFACE INC Delaware Unknown
AEROSURFACE LIMITED BUILDING 18, GATEWAY 1000 WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP Active Company formed on the 2018-10-31
AEROSURFACE INCORPORATED Michigan UNKNOWN

Company Officers of AEROSURF LIMITED

Current Directors
Officer Role Date Appointed
KESTUTIS BRUZAS
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
LACHLAN DOUGLAS MURRAY
Director 1998-05-28 2018-08-07
MACKENZIE KERR
Company Secretary 2003-08-05 2018-05-04
KIEREN LACHLAN MURRAY
Director 2011-06-01 2018-03-16
KATHLEEN CUSHNAHAN
Director 2002-07-29 2005-08-10
SCARISTA LIMITED
Company Secretary 2000-10-25 2003-08-05
IAIN ANDREW GILLIES
Company Secretary 1998-05-27 2000-10-25
IAIN ANDREW GILLIES
Director 1998-05-27 2000-10-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-05-20 1998-05-27
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-05-20 1998-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-08-08FIRST GAZETTE notice for compulsory strike-off
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16DIRECTOR APPOINTED MR GEORGE WEST
2023-02-15APPOINTMENT TERMINATED, DIRECTOR DANIEL STEIN
2023-01-25DIRECTOR APPOINTED ILONA SMILKTS
2023-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILONA SMILKTS
2023-01-17CESSATION OF DANIEL STEIN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-04-06PSC04Change of details for Kęstutis Bružas as a person with significant control on 2022-04-05
2022-04-06CH01Director's details changed for Mr Kestutis Bruzas on 2022-04-05
2022-03-02AP01DIRECTOR APPOINTED MR DANIEL STEIN
2022-02-22PSC04Change of details for Mr Daniel Stein as a person with significant control on 2020-03-18
2022-02-21PSC04Change of details for Mr Daniel Nikitinas as a person with significant control on 2020-08-15
2022-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NIKITINAS
2022-02-21PSC07CESSATION OF OCEAN FLEET SEAFOOD LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1859230010
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1859230011
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1859230013
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1859230012
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LACHLAN DOUGLAS MURRAY
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-06-01AD04Register(s) moved to registered office address Clava House Cradlehall Business Park Inverness IV2 5GH
2018-06-01AD02Register inspection address changed from Redwood 19 Culduthel Road Inverness United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-05-17TM02Termination of appointment of Mackenzie Kerr on 2018-05-04
2018-05-17PSC02Notification of Ocean Fleet Seafood Ltd as a person with significant control on 2018-05-04
2018-05-17PSC07CESSATION OF LACHLAN DOUGLAS MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM Torgorm Upper Craigton North Kessock Inverness IV1 3YG
2018-03-22AP01DIRECTOR APPOINTED MR KESTUTIS BRUZAS
2018-03-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KIEREN LACHLAN MURRAY
2017-07-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 37500
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-08-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 37500
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 37500
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 37500
2014-05-29AR0120/05/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1859230011
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1859230010
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-23AR0120/05/13 FULL LIST
2013-04-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ROBERTSON HOUSE SHORE STREET INVERNESS IV1 1NF
2012-06-14AR0120/05/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR KIEREN LACHLAN MURRAY
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM REDWOOD 19 CULDUTHEL ROAD INVERNESS IV2 4AA
2011-05-21AR0120/05/11 FULL LIST
2011-03-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-12AR0120/05/10 FULL LIST
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LACHLAN DOUGLAS MURRAY / 01/04/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKENZIE KERR / 01/04/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-05-22363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-23363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-23288bDIRECTOR RESIGNED
2005-06-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-24363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-08-09288bSECRETARY RESIGNED
2003-08-09288aNEW SECRETARY APPOINTED
2003-06-20363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-01288aNEW DIRECTOR APPOINTED
2002-06-11363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-23363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 10 ARDROSS STREET INVERNESS HIGHLAND IV3 5NS
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-02287REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 44 VICTORIA ROAD KIRKCALDY FIFE KY1 1DH
2000-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-14ORES13RE-DESIGNATE SHARES 27/08/99
1999-09-14ORES01ADOPT MEM AND ARTS 27/08/99
1999-08-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-07-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-07-15363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-06-30SRES04NC INC ALREADY ADJUSTED 21/06/99
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to AEROSURF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEROSURF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Outstanding BANK OF SCOTLAND PLC
2013-06-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 1999-04-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIP MORTGAGE 1999-04-13 Satisfied PETER HENRY PIRIOU & HAZEL ANN PIRIOU
SHIP MORTGAGE 1998-07-15 Satisfied PETER EDWARD HENRY PIRIOU AND ANOTHER
SHIP MORTGAGE 1998-07-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-07-10 Satisfied PETER EDWARD HENRY PIRIOU & ANOTHER
FLOATING CHARGE 1998-07-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEROSURF LIMITED

Intangible Assets
Patents
We have not found any records of AEROSURF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROSURF LIMITED
Trademarks
We have not found any records of AEROSURF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROSURF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as AEROSURF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AEROSURF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROSURF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEROSURF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3