AIRSPRUNG SCOTLAND LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type dormant. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Officers. Officer name: Mr Antonio Lisanti. Change date: 2022-02-15. 2022-02-28 View Report
Accounts. Accounts type dormant. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type dormant. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type dormant. 2020-01-07 View Report
Address. Change date: 2019-10-14. Old address: C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland. New address: C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type dormant. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD. Old address: 13 Albyn Terrace Aberdeen AB10 1YP. Change date: 2018-03-13. 2018-03-13 View Report
Accounts. Accounts type dormant. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Andrew Stewart Perloff. 2017-06-28 View Report
Accounts. Accounts type dormant. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Officer name: Mr Antonio Lisanti. Change date: 2016-03-30. 2016-03-30 View Report
Officers. Officer name: Ms Tean Elizabeth Dallaway. Change date: 2016-03-30. 2016-03-30 View Report
Officers. Change date: 2016-03-30. Officer name: Ms Tean Elizabeth Dallaway. 2016-03-30 View Report
Accounts. Accounts type dormant. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type dormant. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-06-27 View Report
Accounts. Accounts type dormant. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Officers. Officer name: Stephen Yates. 2012-06-22 View Report
Accounts. Accounts type total exemption full. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2010-06-20. Officer name: Mr. Stephen Graham Warriner Yates. 2010-07-01 View Report
Accounts. Accounts type dormant. 2010-02-01 View Report
Annual return. Legacy. 2009-06-29 View Report
Accounts. Accounts type dormant. 2009-02-03 View Report
Annual return. Legacy. 2008-06-25 View Report
Address. Description: Registered office changed on 24/06/2008 from 15 atholl crescent edinburgh midlothian EH3 8HA. 2008-06-24 View Report
Accounts. Accounts type dormant. 2008-01-23 View Report
Annual return. Legacy. 2007-06-26 View Report
Accounts. Accounts type dormant. 2007-01-26 View Report
Annual return. Legacy. 2006-06-27 View Report
Accounts. Accounts type dormant. 2006-01-19 View Report
Annual return. Legacy. 2005-06-27 View Report
Accounts. Accounts type dormant. 2005-01-30 View Report
Annual return. Legacy. 2004-07-01 View Report