AIRE-SALES SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

AIRE-SALES SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC110291

Incorporation date

08/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor Capella, 60 York Street, Glasgow G2 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1988)
dot icon13/03/2026
Information not on the register a notification of the change of a sail address was removed on 13/03/2026 as it is no longer considered to form part of the register.
dot icon13/03/2026
Information not on the register a notification of the change of a sail address was removed on 13/03/2026 as it is no longer considered to form part of the register.
dot icon03/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon03/03/2026
Register inspection address has been changed from C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/06/2025
Secretary's details changed for Morton Fraser Seretaries Limited on 2024-05-08
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon16/02/2024
Change of details for Aire Sales Holdings Limited as a person with significant control on 2024-01-16
dot icon15/02/2024
Registered office address changed from , C/O Morton Fraser Llp, 4th Floor, 1, West Regent Street, Glasgow, G2 1RW, Scotland to 7th Floor Capella 60 York Street Glasgow G2 8JX on 2024-02-15
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon15/08/2022
Registered office address changed from , 6th Floor, 145 st Vincent Street, Glasgow, G2 5JF to 7th Floor Capella 60 York Street Glasgow G2 8JX on 2022-08-15
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/11/2021
Register(s) moved to registered inspection location C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL
dot icon23/11/2021
Register inspection address has been changed to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/04/2021
Appointment of Morton Fraser Seretaries Limited as a secretary on 2021-04-26
dot icon13/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Appointment of Mr Joseph Cameron as a director on 2019-08-02
dot icon06/06/2019
Termination of appointment of Charles Robin Friel as a director on 2019-04-30
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Registration of charge 1102910001
dot icon02/07/2013
Appointment of Mr James Murray Pilley Colbron as a director
dot icon06/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon06/03/2013
Registered office address changed from , 145 st Vincent Street, Glasgow, G2 5JF, United Kingdom on 2013-03-06
dot icon25/02/2013
Registered office address changed from , St Stephens House, 279 Bath Street, Glasgow, G2 4JL on 2013-02-25
dot icon11/02/2013
Termination of appointment of Macdonalds as a secretary
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2012
Cancellation of shares. Statement of capital on 2012-03-19
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon14/03/2012
Purchase of own shares.
dot icon06/03/2012
Termination of appointment of Robert Hailstones as a director
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/03/2011
Director's details changed for Charles Robin Friel on 2011-03-01
dot icon01/03/2011
Director's details changed for Mr Robert Hailstones on 2011-03-01
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/05/2010
Resolutions
dot icon14/05/2010
Cancellation of shares. Statement of capital on 2010-05-14
dot icon14/05/2010
Termination of appointment of Allan Mathieson as a director
dot icon14/05/2010
Purchase of own shares.
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Allan Mathieson on 2010-02-25
dot icon25/02/2010
Director's details changed for Charles Robin Friel on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Macdonalds on 2010-02-25
dot icon02/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2009
Return made up to 26/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/02/2008
Return made up to 26/02/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/04/2007
Return made up to 26/02/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/03/2006
Return made up to 26/02/06; full list of members
dot icon19/12/2005
Accounts for a small company made up to 2005-06-30
dot icon06/04/2005
Return made up to 26/02/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-06-30
dot icon23/02/2004
Return made up to 26/02/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-06-30
dot icon02/03/2003
Return made up to 26/02/03; full list of members
dot icon29/11/2002
Accounts for a small company made up to 2002-06-30
dot icon21/02/2002
Return made up to 26/02/02; full list of members
dot icon14/11/2001
Accounts for a small company made up to 2001-06-30
dot icon24/07/2001
Registered office changed on 24/07/01 from:\c/o macdonalds, 1 claremont terrace, glasgow, G3 7UQ
dot icon28/02/2001
Return made up to 26/02/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-06-30
dot icon06/03/2000
Return made up to 26/02/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-06-30
dot icon23/02/1999
Return made up to 26/02/99; no change of members
dot icon13/11/1998
Accounts for a small company made up to 1998-06-30
dot icon04/03/1998
Return made up to 26/02/98; full list of members
dot icon10/02/1998
Accounts for a small company made up to 1997-06-30
dot icon24/02/1997
Return made up to 26/02/97; no change of members
dot icon18/11/1996
Accounts for a small company made up to 1996-06-30
dot icon05/03/1996
Return made up to 26/02/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-06-30
dot icon22/02/1995
Return made up to 26/02/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-06-30
dot icon26/01/1995
Director's particulars changed
dot icon10/03/1994
Return made up to 26/02/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-06-30
dot icon04/03/1993
Return made up to 26/02/93; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-06-30
dot icon09/03/1992
Return made up to 26/02/92; no change of members
dot icon31/01/1992
Accounts for a small company made up to 1991-06-30
dot icon11/03/1991
Return made up to 26/02/91; no change of members
dot icon11/03/1991
Accounts for a small company made up to 1990-06-30
dot icon11/01/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon23/02/1990
Memorandum and Articles of Association
dot icon23/02/1990
Resolutions
dot icon16/02/1990
Accounts for a small company made up to 1989-06-30
dot icon13/04/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon20/02/1989
Miscellaneous
dot icon20/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon17/06/1988
Certificate of change of name
dot icon17/06/1988
Certificate of change of name
dot icon07/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1988
Registered office changed on 07/06/88 from:\24 castle st, edinburgh, EH2 3HT
dot icon08/04/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
831.90K
-
0.00
1.38M
-
2022
5
1.33M
-
0.00
1.52M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTON FRASER SECRETARIES LIMITED
Corporate Secretary
26/04/2021 - Present
9
Cameron, Joseph
Director
02/08/2019 - Present
1
Colbron, James Murray Pilley
Director
28/06/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRE-SALES SCOTLAND LIMITED

AIRE-SALES SCOTLAND LIMITED is an(a) Active company incorporated on 08/04/1988 with the registered office located at 7th Floor Capella, 60 York Street, Glasgow G2 8JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRE-SALES SCOTLAND LIMITED?

toggle

AIRE-SALES SCOTLAND LIMITED is currently Active. It was registered on 08/04/1988 .

Where is AIRE-SALES SCOTLAND LIMITED located?

toggle

AIRE-SALES SCOTLAND LIMITED is registered at 7th Floor Capella, 60 York Street, Glasgow G2 8JX.

What does AIRE-SALES SCOTLAND LIMITED do?

toggle

AIRE-SALES SCOTLAND LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIRE-SALES SCOTLAND LIMITED?

toggle

The latest filing was on 13/03/2026: Information not on the register a notification of the change of a sail address was removed on 13/03/2026 as it is no longer considered to form part of the register..