Company NameAirport Industrial Nominees D Limited
Company StatusDissolved
Company Number04362531
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 7 months ago)
Previous NameMeadowspace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Gerard Ferguson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Boclair Road
Bishopbriggs
Glasgow
G64 2NB
Scotland
Director NameRobert John Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 21 August 2012)
RoleSurveyor
Correspondence Address13 Stirling Road
Edinburgh
EH5 3HZ
Scotland
Secretary NameKate Susan Smith
NationalityBritish
StatusClosed
Appointed07 June 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 August 2012)
RoleCompany Director
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameRobert John Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2004)
RoleSurveyor
Correspondence Address13 Stirling Road
Edinburgh
EH5 3HZ
Scotland
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2005)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Secretary NameAlison Janet Talbot
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2003)
RoleSecretary
Correspondence Address51 Gateside Avenue
Haddington
East Lothian
EH41 3SE
Scotland
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed01 January 2003(11 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 York Road
Trinity
Edinburgh
EH5 3EH
Scotland
Secretary NameSimone Robbers
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleCompany Director
Correspondence Address56 Marchmont Road
Edinburgh
EH9 1HS
Scotland
Secretary NameMr John Michael Brett
NationalityBritish
StatusResigned
Appointed31 May 2004(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Michael Francis Arthur Channing
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Seton Place
Edinburgh
Midlothian
EH9 2JT
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressScottish Widows Investment Partnership
33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Airport Industrial Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Application to strike the company off the register (3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 September 2009Accounts made up to 31 December 2008 (7 pages)
28 July 2009Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Accounts made up to 31 December 2007 (5 pages)
26 February 2008Director's Change of Particulars / james ferguson / 07/02/2007 / HouseName/Number was: , now: 23; Street was: 23 boclair road, now: boclair road; Area was: , now: bishopbriggs (2 pages)
26 February 2008Director's change of particulars / james ferguson / 07/02/2007 (2 pages)
4 February 2008Return made up to 29/01/08; full list of members (2 pages)
4 February 2008Return made up to 29/01/08; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Accounts made up to 31 December 2006 (5 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Location of register of members (1 page)
5 October 2006New director appointed (5 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (5 pages)
22 June 2006Accounts made up to 31 December 2005 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 February 2006Return made up to 29/01/06; full list of members (6 pages)
9 February 2006Return made up to 29/01/06; full list of members (6 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 May 2005Accounts made up to 31 December 2004 (5 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RH (1 page)
9 March 2005Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RH (1 page)
22 February 2005Location of register of members (1 page)
22 February 2005Return made up to 29/01/05; full list of members (6 pages)
22 February 2005Location of register of members (1 page)
22 February 2005Return made up to 29/01/05; full list of members (6 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
12 July 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004Director's particulars changed (2 pages)
9 July 2004Director's particulars changed (2 pages)
9 June 2004New secretary appointed (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004Secretary resigned (1 page)
28 February 2004Return made up to 29/01/04; full list of members (6 pages)
28 February 2004Return made up to 29/01/04; full list of members (6 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
29 September 2003Accounts made up to 31 December 2002 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
20 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 20/02/03
(8 pages)
20 February 2003Return made up to 29/01/03; full list of members (8 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002Registered office changed on 05/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2002New director appointed (3 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
3 April 2002Company name changed meadowspace LIMITED\certificate issued on 03/04/02 (6 pages)
3 April 2002Company name changed meadowspace LIMITED\certificate issued on 03/04/02 (6 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New secretary appointed (2 pages)
29 January 2002Incorporation (17 pages)
29 January 2002Incorporation (17 pages)