UKBizDB.co.uk

AIR BAG STOPPER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Bag Stopper Holdings Limited. The company was founded 16 years ago and was given the registration number SC327964. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a, Canning Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIR BAG STOPPER HOLDINGS LIMITED
Company Number:SC327964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Caledonian Exchange, 19a, Canning Street, Edinburgh, EH3 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonian Exchange, 19a, Canning Street, Edinburgh, EH3 8HE

Secretary04 September 2018Active
33, Blinkbonny Gardens, Edinburgh, Scotland, EH4 3HD

Director04 September 2018Active
Fairwinds House, 33 Blinkbonny Gardens, Edinburgh, Scotland, EH4 3HD

Director30 July 2007Active
Caledonian Exchange, 19a, Canning Street, Edinburgh, EH3 8HE

Director22 July 2013Active
Fairwinds House 33, 33 Blinkbonny Gardens, Edinburgh, EH4 3HD

Secretary26 September 2007Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary18 July 2007Active
107 George Street, Edinburgh, EH2 3ES

Corporate Director18 July 2007Active

People with Significant Control

Mrs Barbara Joan Menzies
Notified on:04 September 2018
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Scotland
Address:33, Blinkbonny Gardens, Edinburgh, Scotland, EH4 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Joan Menzies
Notified on:30 June 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Scotland
Address:33, Blinkbonny Gardens, Edinburgh, Scotland, EH4 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William George Menzies
Notified on:30 June 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:Scotland
Address:33, Blinkbonny Gardens, Edinburgh, Scotland, EH4 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Change person secretary company with change date.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Annual return

Second filing of annual return with made up date.

Download
2022-07-26Annual return

Second filing of annual return with made up date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Appoint person secretary company with name date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.