AIRSPRUNG SCOTLAND LIMITED

AIRSPRUNG SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRSPRUNG SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC068122
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AIRSPRUNG SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AIRSPRUNG SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for AIRSPRUNG SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Antonio Lisanti on Feb 15, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Andrew Stewart Perloff as a person with significant control on Apr 06, 2017

    2 pagesPSC01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Antonio Lisanti on Mar 30, 2016

    2 pagesCH01

    Who are the officers of AIRSPRUNG SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAWAY, Tean Elizabeth
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    Secretary
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    British47646340002
    DALLAWAY, Tean Elizabeth
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    EnglandBritishDirector47646340002
    LISANTI, Antonio
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    United KingdomBritishCompany Director81758990003
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Secretary
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    ALSOP, Andrew John Rose
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    Director
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    BritishCompany Director12111450006
    ANDERSON, John Spence
    4 Late Broads
    Winsley
    BA15 2NW Bradford On Avon
    Wiltshire
    Director
    4 Late Broads
    Winsley
    BA15 2NW Bradford On Avon
    Wiltshire
    EnglandBritishCompany Director173598220001
    BURGESS, William
    51 Aitken Drive
    KA15 2ER Beith
    Ayrshire
    Director
    51 Aitken Drive
    KA15 2ER Beith
    Ayrshire
    BritishCompany Director1160550001
    COPPEL, Michael Leonard
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    Director
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    BritishCompany Director1160590001
    CROOKS, David
    12 Dunvegan Place
    East Kilbride
    G74 4DH Glasgow
    Lanarkshire
    Director
    12 Dunvegan Place
    East Kilbride
    G74 4DH Glasgow
    Lanarkshire
    BritishCompany Director69367930001
    GORDON, Colin Adair
    54 Slamannan Road
    FK1 5LE Falkirk
    Stirlingshire
    Director
    54 Slamannan Road
    FK1 5LE Falkirk
    Stirlingshire
    ScotlandBritishAccountant51071400002
    GREGG, Andrew Russell
    46 Burnhead Road
    Newlands
    G43 2SU Glasgow
    Lanarkshire
    Director
    46 Burnhead Road
    Newlands
    G43 2SU Glasgow
    Lanarkshire
    BritishSales Director19294100002
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Director
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    BritishCompany Director1160580001
    PARK, Ronald Guy
    4 The Briars
    Hawkeridge Road Yarnbrook
    BA14 6AD Trowbridge
    Wiltshire
    Director
    4 The Briars
    Hawkeridge Road Yarnbrook
    BA14 6AD Trowbridge
    Wiltshire
    United KingdomBritishCompany Director82519760001
    PIERCE, John Edward
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    Director
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    BritishDirector70708720001
    RAFFERTY, John William Herkes
    44 Queen Margaret Fauld
    KY20 0RL Dunfermline
    Fife
    Director
    44 Queen Margaret Fauld
    KY20 0RL Dunfermline
    Fife
    BritishDirector75397740002
    RATTRAY, Andrew
    6 Fairway
    Bearsden
    G61 4HN Glasgow
    Lanarkshire
    Director
    6 Fairway
    Bearsden
    G61 4HN Glasgow
    Lanarkshire
    BritishCompany Director1160570001
    YATES, John Graham Warriner
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    Director
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    BritishCompany Director11522310001
    YATES, Stephen Graham Warriner, Mr.
    Waterhead House
    Brixham Road
    TQ6 0BA Kingswear
    Devon
    Director
    Waterhead House
    Brixham Road
    TQ6 0BA Kingswear
    Devon
    United KingdomBritishDirector12775250006
    ZIEMNIAK, Peter Richard
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    Director
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    EnglandBritishDirector79068840001

    Who are the persons with significant control of AIRSPRUNG SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Stewart Perloff
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    Apr 06, 2017
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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