UKBizDB.co.uk

AIR PROPERTY MANAGEMENT LTD

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

This company is commonly known as Air Property Management Ltd. The company was founded 6 years ago and was given the registration number SC574645. The firm's registered office is in EDINBURGH. You can find them at 64a Cumberland Street, , Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AIR PROPERTY MANAGEMENT LTD
Company Number:SC574645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64a Cumberland Street, Edinburgh, Scotland, EH3 6RE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director28 March 2019Active
30/3, Morrison Street, Edinburgh, United Kingdom, EH3 8BJ

Director12 October 2017Active
85, Main Street, Winchburgh, Broxburn, United Kingdom, EH52 6RA

Director25 August 2017Active

People with Significant Control

Mrs Shirin Geddes
Notified on:28 March 2019
Status:Active
Date of birth:May 1989
Nationality:Scottish
Country of residence:Scotland
Address:64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Blair Ross Geddes
Notified on:12 October 2017
Status:Active
Date of birth:August 1986
Nationality:Scottish
Country of residence:United Kingdom
Address:30/3, Morrison Street, Edinburgh, United Kingdom, EH3 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirin Geddes
Notified on:25 August 2017
Status:Active
Date of birth:May 1989
Nationality:Scottish
Country of residence:United Kingdom
Address:85, Main Street, Broxburn, United Kingdom, EH52 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-17Dissolution

Dissolution application strike off company.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Address

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

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Address

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

Download
2019-07-18Address

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

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Address

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

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.