Aerosurf Limited

DataGardener
aerosurf limited
live
Micro

Aerosurf Limited

sc185923Private Limited With Share Capital

C/O Turcan Connell, Princes Exchange, Edinburgh, EH39EE
Incorporated

20/05/1998

Company Age

27 years

Directors

2

Employees

2

SIC Code

03110

Risk

low risk

Company Overview

Registration, classification & business activity

Aerosurf Limited (sc185923) is a private limited with share capital incorporated on 20/05/1998 (27 years old) and registered in edinburgh, EH39EE. The company operates under SIC code 03110 - marine fishing.

Aerosurf limited is a company based out of torgorm upper craigton, north kessock, united kingdom.

Private Limited With Share Capital
SIC: 03110
Micro
Incorporated 20/05/1998
EH39EE
2 employees

Financial Overview

Total Assets

£875.3K

Liabilities

£658.0K

Net Assets

£217.3K

Est. Turnover

£329.5K

AI Estimated
Unreported
Cash

£1.0K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:21-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:01-06-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Move Registers To Sail Company
Category:Address
Date:12-07-2010
Change Sail Address Company
Category:Address
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2010
Legacy
Category:Annual Return
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2009
Legacy
Category:Annual Return
Date:30-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2006
Legacy
Category:Annual Return
Date:23-05-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Annual Return
Date:27-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2004
Legacy
Category:Annual Return
Date:24-05-2004
Legacy
Category:Officers
Date:09-08-2003
Legacy
Category:Officers
Date:09-08-2003

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date24/03/2026
Latest Accounts31/07/2025

Trading Addresses

C/O Johnston Carmichael, Clava House, Inverness, Iv2 5Gh, IV25GHRegistered
Clava House, Cradlehall Business Park, Inverness, IV25GHRegistered
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH39EERegistered

Contact

oceanfleetseafood.com
C/O Turcan Connell, Princes Exchange, Edinburgh, EH39EE