AIRSPRUNG SCOTLAND LIMITED
Overview
Company Name | AIRSPRUNG SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC068122 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AIRSPRUNG SCOTLAND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AIRSPRUNG SCOTLAND LIMITED located?
Registered Office Address | 2 Melville Street FK1 1HZ Falkirk Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AIRSPRUNG SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AIRSPRUNG SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for AIRSPRUNG SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland to 2 Melville Street Falkirk FK1 1HZ on Jul 31, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Antonio Lisanti on Feb 15, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on Oct 14, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD on Mar 13, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew Stewart Perloff as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Antonio Lisanti on Mar 30, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of AIRSPRUNG SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALLAWAY, Tean Elizabeth | Secretary | Melville Street FK1 1HZ Falkirk 2 Scotland | British | 47646340002 | ||||||
DALLAWAY, Tean Elizabeth | Director | Melville Street FK1 1HZ Falkirk 2 Scotland | England | British | Director | 47646340002 | ||||
LISANTI, Antonio | Director | Melville Street FK1 1HZ Falkirk 2 Scotland | United Kingdom | British | Company Director | 81758990003 | ||||
NETLEY, Brian Malcolm | Secretary | 11 St Margarets Place BA15 1DT Bradford On Avon Wiltshire | British | 1160580001 | ||||||
ALSOP, Andrew John Rose | Director | 195 Devizes Road Hilperton BA14 7QR Trowbridge Wiltshire | British | Company Director | 12111450006 | |||||
ANDERSON, John Spence | Director | 4 Late Broads Winsley BA15 2NW Bradford On Avon Wiltshire | England | British | Company Director | 173598220001 | ||||
BURGESS, William | Director | 51 Aitken Drive KA15 2ER Beith Ayrshire | British | Company Director | 1160550001 | |||||
COPPEL, Michael Leonard | Director | 19 Woolley Street BA15 1AD Bradford On Avon Wiltshire | British | Company Director | 1160590001 | |||||
CROOKS, David | Director | 12 Dunvegan Place East Kilbride G74 4DH Glasgow Lanarkshire | British | Company Director | 69367930001 | |||||
GORDON, Colin Adair | Director | 54 Slamannan Road FK1 5LE Falkirk Stirlingshire | Scotland | British | Accountant | 51071400002 | ||||
GREGG, Andrew Russell | Director | 46 Burnhead Road Newlands G43 2SU Glasgow Lanarkshire | British | Sales Director | 19294100002 | |||||
NETLEY, Brian Malcolm | Director | 11 St Margarets Place BA15 1DT Bradford On Avon Wiltshire | British | Company Director | 1160580001 | |||||
PARK, Ronald Guy | Director | 4 The Briars Hawkeridge Road Yarnbrook BA14 6AD Trowbridge Wiltshire | United Kingdom | British | Company Director | 82519760001 | ||||
PIERCE, John Edward | Director | Amoril House 278 The High Street Batheaston BA1 7RA Bath | British | Director | 70708720001 | |||||
RAFFERTY, John William Herkes | Director | 44 Queen Margaret Fauld KY20 0RL Dunfermline Fife | British | Director | 75397740002 | |||||
RATTRAY, Andrew | Director | 6 Fairway Bearsden G61 4HN Glasgow Lanarkshire | British | Company Director | 1160570001 | |||||
YATES, John Graham Warriner | Director | Langham House Rode BA3 6PL Bath Avon | British | Company Director | 11522310001 | |||||
YATES, Stephen Graham Warriner, Mr. | Director | Waterhead House Brixham Road TQ6 0BA Kingswear Devon | United Kingdom | British | Director | 12775250006 | ||||
ZIEMNIAK, Peter Richard | Director | Upland House West Ashton Road BA14 6DW Trowbridge Wiltshire | England | British | Director | 79068840001 |
Who are the persons with significant control of AIRSPRUNG SCOTLAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Stewart Perloff | Apr 06, 2017 | Melville Street FK1 1HZ Falkirk 2 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0