About

Registered Number: SC247549
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 9, Block 4 Chapelhall Industrial Estate, Chapelhall, Airdrie, ML6 8QH,

 

Based in Airdrie, Design Air (Scotland) Ltd was founded on 09 April 2003, it's status at Companies House is "Active". The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, John 02 December 2019 - 1
IRVINE, Barry 02 December 2019 - 1
IRVINE, Murray 02 December 2019 - 1
HERRON, Janice 10 April 2017 02 December 2019 1
HERRON, Michael 09 April 2003 02 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HERON, Janice 24 April 2006 02 December 2019 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
PSC02 - N/A 04 December 2019
PSC07 - N/A 04 December 2019
AD01 - Change of registered office address 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 10 November 2017
MR04 - N/A 12 September 2017
MR04 - N/A 07 September 2017
AP01 - Appointment of director 09 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 06 April 2004
410(Scot) - N/A 17 January 2004
410(Scot) - N/A 24 October 2003
225 - Change of Accounting Reference Date 15 September 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 13 January 2004 Fully Satisfied

N/A

Bond & floating charge 16 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.