General information

Name:

Greer Aviation Ltd

Office Address:

Unit 30 Coatbank Way ML5 3AG Coatbridge

Number: SC389318

Incorporation date: 2010-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greer Aviation is a firm registered at ML5 3AG Coatbridge at Unit 30. This company was set up in 2010 and is established as reg. no. SC389318. This company has been active on the UK market for fourteen years now and the current status is active. The firm switched its business name already two times. Up to 2011 the company has provided the services it's been known for under the name of Greer Aviation (prestwick) but currently the company is listed under the business name Greer Aviation Limited. This business's classified under the NACE and SIC code 93290 - Other amusement and recreation activities n.e.c.. Greer Aviation Ltd reported its latest accounts for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was submitted on 2022-11-18.

Greer Aviation Limited is a small-sized transport company with the licence number PM1104777. The firm has one transport operating centre in the country. In their subsidiary in Prestwick on Mcintyre Avenue, 2 machines are available.

In order to satisfy the customer base, this limited company is permanently being supervised by a unit of three directors who are Robert G., David G. and Margaret G.. Their work been of critical importance to this limited company for 13 years. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Robert G. as a secretary since the appointment on 2011-02-16.

  • Previous company's names
  • Greer Aviation Limited 2011-03-21
  • Greer Aviation (prestwick) Limited 2011-02-17
  • Wjm Shelfco 1 Limited 2010-11-23

Financial data based on annual reports

Company staff

Robert G.

Role: Director

Appointed: 16 February 2011

Latest update: 16 March 2024

Robert G.

Role: Secretary

Appointed: 16 February 2011

Latest update: 16 March 2024

David G.

Role: Director

Appointed: 16 February 2011

Latest update: 16 March 2024

Margaret G.

Role: Director

Appointed: 16 February 2011

Latest update: 16 March 2024

People with significant control

Robert G. is the individual who controls this firm, owns 1/2 or less of company shares.

Robert G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 4 April 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 August 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company Vehicle Operator Data

Dakota House

Address

Mcintyre Avenue , Glasgow Prestwick Airport

City

Prestwick

Postal code

KA9 2PE

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 18th November 2023 (CS01)
filed on: 23rd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Dakota House Mcintyre Avenue Glasgow International Airport

Post code:

KA9 2PE

City / Town:

Prestwick

HQ address,
2013

Address:

Dakota House Mcintyre Avenue Glasgow International Airport

Post code:

KA9 2PE

City / Town:

Prestwick

HQ address,
2014

Address:

Dakota House Mcintyre Avenue Glasgow International Airport

Post code:

KA9 2PE

City / Town:

Prestwick

HQ address,
2015

Address:

Westburn Business Centre Westburn House Mcnee Road

Post code:

KA9 2PB

City / Town:

Prestwick

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
  • 51102 : Non-scheduled passenger air transport
13
Company Age

Closest Companies - by postcode