UKBizDB.co.uk

AIRSPRUNG SCOTLAND LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Secretary29 April 1996Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Director31 March 2004Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Director29 April 2002Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Secretary-Active
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR

Director01 September 1995Active
4 Late Broads, Winsley, Bradford On Avon, BA15 2NW

Director01 April 1999Active
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

Director01 April 2000Active
54 Slamannan Road, Falkirk, FK1 5LE

Director01 January 1997Active
46 Burnhead Road, Newlands, Glasgow, G43 2SU

Director01 April 1992Active
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

Director01 June 1993Active
44 Queen Margaret Fauld, Dunfermline, KY20 0RL

Director01 March 2001Active
6 Fairway, Bearsden, Glasgow, G61 4HN

Director-Active
Langham House, Rode, Bath, BA3 6PL

Director-Active
Waterhead House, Brixham Road, Kingswear, TQ6 0BA

Director07 August 2001Active
Upland House, West Ashton Road, Trowbridge, BA14 6DW

Director01 April 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2019-10-14Address

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

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Address

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

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person secretary company with change date.

Download
2016-01-05Accounts

Accounts with accounts type dormant.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.