Greer Aviation Limited COATBRIDGE


Greer Aviation started in year 2010 as Private Limited Company with registration number SC389318. The Greer Aviation company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Coatbridge at Unit 30. Postal code: ML5 3AG. Since 21st March 2011 Greer Aviation Limited is no longer carrying the name Greer Aviation (prestwick).

At the moment there are 3 directors in the the firm, namely Robert G., David G. and Margaret G.. In addition one secretary - Robert G. - is with the company. As of 26 April 2024, there were 3 ex directors - David M., Robert G. and others listed below. There were no ex secretaries.

This company operates within the KA9 2PE postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1104777 . It is located at Dakota House, Mcintyre Avenue, Prestwick with a total of 2 cars.

Greer Aviation Limited Address / Contact

Office Address Unit 30
Office Address2 Coatbank Way
Town Coatbridge
Post code ML5 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389318
Date of Incorporation Tue, 23rd Nov 2010
Industry Other amusement and recreation activities n.e.c.
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Robert G.

Position: Director

Appointed: 16 February 2011

Robert G.

Position: Secretary

Appointed: 16 February 2011

David G.

Position: Director

Appointed: 16 February 2011

Margaret G.

Position: Director

Appointed: 16 February 2011

David M.

Position: Director

Appointed: 16 February 2011

Resigned: 16 February 2011

Robert G.

Position: Director

Appointed: 16 February 2011

Resigned: 22 August 2013

Kenneth L.

Position: Director

Appointed: 23 November 2010

Resigned: 16 February 2011

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 2010

Resigned: 16 February 2011

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Robert G. This PSC and has 25-50% shares.

Robert G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Greer Aviation (prestwick) March 21, 2011
Wjm Shelfco 1 February 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-77 380-51 60263 4477 035-79 230       
Balance Sheet
Cash Bank In Hand14 60198308 279338 74747 897       
Cash Bank On Hand    47 89721 2887 7945391 4545 2305 2304 089
Current Assets145 866233 614606 812545 64254 91821 288      
Debtors95 098215 427251 395185 2787 021       
Net Assets Liabilities Including Pension Asset Liability-77 380-51 60263 4477 035-79 230       
Other Debtors    21       
Property Plant Equipment     10 87510 875     
Stocks Inventory36 16718 08947 13821 617        
Tangible Fixed Assets92 57684 077126 01887 958        
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-77 382-51 60463 4457 033-79 232       
Shareholder Funds-77 380-51 60263 4477 035-79 230       
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 000       
Average Number Employees During Period     3333333
Creditors    134 148113 10399 77981 81582 75278 54178 54177 780
Creditors Due After One Year147 295288 100408 137371 834126 149       
Creditors Due Within One Year168 52781 193261 246254 7318 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 000      
Disposals Property Plant Equipment     23 000 10 875    
Net Current Assets Liabilities-22 661152 421345 566290 91146 919-91 815-91 985-81 276-81 298-73 311-73 311-73 691
Number Shares Allotted 2222       
Other Creditors    134 149113 10299 77881 81482 75276 66876 66877 780
Par Value Share 1111       
Property Plant Equipment Gross Cost    23 00010 87510 875     
Secured Debts  250 000         
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 17 50070 2502 644        
Tangible Fixed Assets Cost Or Valuation111 532129 032197 782200 42623 000       
Tangible Fixed Assets Depreciation18 95644 95571 764112 46823 000       
Tangible Fixed Assets Depreciation Charged In Period 25 99927 34740 70410 300       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  538 99 768       
Tangible Fixed Assets Disposals  1 500 177 426       
Total Additions Including From Business Combinations Property Plant Equipment     10 875      
Total Assets Less Current Liabilities69 915236 498471 584378 869-79 230-80 940-81 110-81 276-81 298-73 311-73 311-73 691
Trade Creditors Trade Payables    -1111    
Trade Debtors Trade Receivables    7 000       
Other Taxation Social Security Payable         1 8731 873 

Transport Operator Data

Dakota House
Address Mcintyre Avenue , Glasgow Prestwick Airport
City Prestwick
Post code KA9 2PE
Vehicles 2

Company filings

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

Company search