This company is commonly known as Airsprung Scotland Limited. The company was founded 45 years ago and was given the registration number SC068122. The firm's registered office is in EDINBURGH. You can find them at C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | AIRSPRUNG SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC068122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Secretary | 29 April 1996 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 31 March 2004 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 29 April 2002 | Active |
11 St Margarets Place, Bradford On Avon, BA15 1DT | Secretary | - | Active |
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR | Director | 01 September 1995 | Active |
4 Late Broads, Winsley, Bradford On Avon, BA15 2NW | Director | 01 April 1999 | Active |
51 Aitken Drive, Beith, KA15 2ER | Director | - | Active |
19 Woolley Street, Bradford On Avon, BA15 1AD | Director | - | Active |
12 Dunvegan Place, East Kilbride, Glasgow, G74 4DH | Director | 01 April 2000 | Active |
54 Slamannan Road, Falkirk, FK1 5LE | Director | 01 January 1997 | Active |
46 Burnhead Road, Newlands, Glasgow, G43 2SU | Director | 01 April 1992 | Active |
11 St Margarets Place, Bradford On Avon, BA15 1DT | Director | - | Active |
4 The Briars, Hawkeridge Road Yarnbrook, Trowbridge, BA14 6AD | Director | - | Active |
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA | Director | 01 June 1993 | Active |
44 Queen Margaret Fauld, Dunfermline, KY20 0RL | Director | 01 March 2001 | Active |
6 Fairway, Bearsden, Glasgow, G61 4HN | Director | - | Active |
Langham House, Rode, Bath, BA3 6PL | Director | - | Active |
Waterhead House, Brixham Road, Kingswear, TQ6 0BA | Director | 07 August 2001 | Active |
Upland House, West Ashton Road, Trowbridge, BA14 6DW | Director | 01 April 1994 | Active |
Mr Andrew Stewart Perloff | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Officers | Change person secretary company with change date. | Download |
2016-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.