UKBizDB.co.uk

AIRTS CONSULTING LIMITED

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

This company is commonly known as Airts Consulting Limited. The company was founded 11 years ago and was given the registration number SC446814. The firm's registered office is in EDINBURGH. You can find them at Floor 3, 1 - 4, Atholl Crescent, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AIRTS CONSULTING LIMITED
Company Number:SC446814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Floor 3, 1 - 4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director04 April 2013Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director19 May 2023Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director04 April 2013Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director13 April 2023Active
Floor 3, 1 - 4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director02 October 2019Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director06 April 2016Active
Floor 3, 1 - 4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director14 January 2016Active
Floor 3, 1 - 4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director01 May 2019Active

People with Significant Control

Cc Acc Software Limited
Notified on:13 April 2023
Status:Active
Country of residence:United Kingdom
Address:30, New Road, Brighton, United Kingdom, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Fergusson Bone
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:Scotland
Address:Floor 3, 1 - 4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Nature of control:
  • Significant influence or control
Dr Alastair Neil Andrew
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Scotland
Address:Floor 3, 1 - 4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-16Address

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

Download
2023-05-10Address

Move registers to sail company with new address.

Download
2023-05-10Address

Change sail address company with new address.

Download
2023-05-09Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-26Capital

Capital allotment shares.

Download
2023-04-24Capital

Capital name of class of shares.

Download
2023-04-21Capital

Capital variation of rights attached to shares.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.