Inverness Airport Business Park Limited INVERNESS AIRPORT, INVERNESS


Founded in 2001, Inverness Airport Business Park, classified under reg no. SC223801 is an active company. Currently registered at C/o Highlands & Islands Airports IV2 7JB, Inverness Airport, Inverness the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Alastair G., John R. and Michael G. and others. In addition one secretary - Iain S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inverness Airport Business Park Limited Address / Contact

Office Address C/o Highlands & Islands Airports
Office Address2 Limited, Head Office
Town Inverness Airport, Inverness
Post code IV2 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223801
Date of Incorporation Fri, 28th Sep 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Alastair G.

Position: Director

Appointed: 22 August 2023

John R.

Position: Director

Appointed: 22 August 2023

Michael G.

Position: Director

Appointed: 10 November 2022

Patricia R.

Position: Director

Appointed: 16 June 2022

James C.

Position: Director

Appointed: 01 June 2016

Iain S.

Position: Secretary

Appointed: 11 June 2008

Iain S.

Position: Director

Appointed: 16 May 2006

Andrew H.

Position: Director

Appointed: 16 May 2005

John S.

Position: Director

Appointed: 16 May 2005

Carolyn C.

Position: Director

Appointed: 01 December 2017

Resigned: 07 June 2022

David H.

Position: Director

Appointed: 01 March 2013

Resigned: 29 June 2015

Thomas P.

Position: Director

Appointed: 27 November 2012

Resigned: 04 May 2017

Lynda J.

Position: Director

Appointed: 13 June 2011

Resigned: 22 August 2023

David H.

Position: Director

Appointed: 03 September 2008

Resigned: 29 February 2012

Freda N.

Position: Director

Appointed: 16 May 2005

Resigned: 05 May 2006

John R.

Position: Director

Appointed: 16 May 2005

Resigned: 31 December 2007

Inglis L.

Position: Director

Appointed: 16 May 2005

Resigned: 30 June 2023

Jane T.

Position: Secretary

Appointed: 16 May 2005

Resigned: 11 June 2008

Alan P.

Position: Director

Appointed: 16 May 2005

Resigned: 28 February 2013

Eric A.

Position: Director

Appointed: 16 May 2005

Resigned: 14 April 2011

Great Stuart Trustees Limited

Position: Director

Appointed: 31 January 2002

Resigned: 16 May 2005

J & R A Robertson Ws

Position: Corporate Secretary

Appointed: 31 January 2002

Resigned: 16 May 2005

Alexander B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 31 January 2002

Robert M.

Position: Director

Appointed: 28 September 2001

Resigned: 31 January 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Moray Estates Developments Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Highlands and Islands Airports Limited that entered Inverness as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Moray Estates Properties Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Moray Estates Developments Limited

5 Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number Sc352210
Notified on 9 November 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Highlands And Islands Airports Limited

Head Office Inverness Airport, Inverness, IV2 7JB

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc097647
Notified on 6 April 2016
Nature of control: 25-50% shares

Moray Estates Properties Limited

5 Atholl Crescent, Edinburgh

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc012762
Notified on 6 April 2016
Ceased on 9 November 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets5 882 5955 919 216
Debtors13 16443 902
Net Assets Liabilities533 879498 113
Other Debtors3 703 
Total Inventories5 869 4315 875 314
Other
Accrued Liabilities Deferred Income115 888121 705
Bank Borrowings Overdrafts172 420157 996
Creditors4 740 3174 440 384
Deferred Income571 040567 006
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income23 615 
Investment Property1 207 6281 207 628
Investment Property Fair Value Model1 207 628 
Net Current Assets Liabilities4 183 9133 848 214
Other Remaining Borrowings4 169 2773 873 378
Other Taxation Social Security Payable 4 395
Prepayments Accrued Income7 0107 940
Profit Loss-106 800-35 766
Taxation Including Deferred Taxation Balance Sheet Subtotal117 345117 345
Total Assets Less Current Liabilities5 391 5415 055 842
Trade Creditors Trade Payables3 7891 293
Trade Debtors Trade Receivables2 45135 962
Transfers To From Retained Earnings Increase Decrease In Equity-23 615 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (13 pages)

Company search

Advertisements