AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD

Register to unlock more data on OkredoRegister

AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC533393

Incorporation date

22/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 29 Coast Business Centre, West Pitkerro Industrial Estate, Dundee, Angus DD5 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2016)
dot icon03/04/2026
Registered office address changed from Office 29 11 Ainslie Street Broughty Ferry Dundee Angus DD5 3RR Scotland to Office 29 Coast Business Centre West Pitkerro Industrial Estate Dundee Angus DD5 3RR on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr Steven Henry Duffy on 2026-04-03
dot icon01/04/2026
Registered office address changed from 11 Office 29 11 Ainslie Street Broughty Ferry Dundee Angus DD5 3RR Scotland to Office 29 11 Ainslie Street Broughty Ferry Dundee Angus DD5 3RR on 2026-04-01
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon22/02/2025
Satisfaction of charge SC5333930011 in full
dot icon22/02/2025
Satisfaction of charge SC5333930010 in full
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/09/2024
Satisfaction of charge SC5333930008 in full
dot icon11/09/2024
Satisfaction of charge SC5333930009 in full
dot icon19/06/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/02/2024
Registration of charge SC5333930011, created on 2024-02-22
dot icon23/02/2024
Alterations to floating charge SC5333930008
dot icon23/02/2024
Alterations to floating charge SC5333930010
dot icon30/11/2023
Registered office address changed from Unit 2 Lindsay Court Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to 11 Office 29 11 Ainslie Street Broughty Ferry Dundee Angus DD5 3RR on 2023-11-30
dot icon17/10/2023
Registration of charge SC5333930009, created on 2023-10-13
dot icon17/10/2023
Registration of charge SC5333930010, created on 2023-10-13
dot icon02/10/2023
Registration of charge SC5333930008, created on 2023-09-13
dot icon31/07/2023
Change of details for Mr Steven Henry Duffy as a person with significant control on 2023-07-31
dot icon30/05/2023
Satisfaction of charge SC5333930004 in full
dot icon30/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon30/05/2023
Satisfaction of charge SC5333930006 in full
dot icon30/05/2023
Satisfaction of charge SC5333930007 in full
dot icon30/05/2023
Satisfaction of charge SC5333930001 in full
dot icon30/05/2023
Satisfaction of charge SC5333930003 in full
dot icon30/05/2023
Satisfaction of charge SC5333930005 in full
dot icon02/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/12/2021
Registration of charge SC5333930007, created on 2021-12-17
dot icon21/12/2021
Registration of charge SC5333930006, created on 2021-12-10
dot icon16/12/2021
Registration of charge SC5333930005, created on 2021-12-10
dot icon16/12/2021
Satisfaction of charge SC5333930002 in full
dot icon05/10/2021
Registered office address changed from Unit 2 Lindsay Court Gemini Crescent Dundee Angus DD2 1SW Scotland to Unit 2 Lindsay Court Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 2021-10-05
dot icon13/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon03/03/2021
Registration of charge SC5333930003, created on 2021-02-24
dot icon03/03/2021
Registration of charge SC5333930004, created on 2021-02-24
dot icon27/02/2021
Alterations to floating charge SC5333930001
dot icon22/02/2021
Registration of charge SC5333930001, created on 2021-02-19
dot icon22/02/2021
Registration of charge SC5333930002, created on 2021-02-19
dot icon26/11/2020
Director's details changed for Mr Steven Henry Duffy on 2020-01-07
dot icon21/09/2020
Appointment of Mrs Sheila Duffy as a secretary on 2020-06-01
dot icon27/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon23/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon15/03/2019
Accounts for a dormant company made up to 2018-04-30
dot icon27/02/2019
Registered office address changed from 30 Whitehall Street First Floor Dundee DD1 4AF Scotland to Unit 2 Lindsay Court Gemini Crescent Dundee Angus DD2 1SW on 2019-02-27
dot icon29/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon22/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Steven Henry
Director
22/04/2016 - Present
1
Duffy, Sheila
Secretary
01/06/2020 - Present
-

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 AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD

AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD is an(a) Active company incorporated on 22/04/2016 with the registered office located at Office 29 Coast Business Centre, West Pitkerro Industrial Estate, Dundee, Angus DD5 3RR. There are currently 2 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 AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD?

toggle

AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD is currently Active. It was registered on 22/04/2016 .

Where is AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD located?

toggle

AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD is registered at Office 29 Coast Business Centre, West Pitkerro Industrial Estate, Dundee, Angus DD5 3RR.

What does AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD do?

toggle

AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AIRLIE GREEN 'LOW ENERGY' HOMES SPV LTD?

toggle

The latest filing was on 03/04/2026: Registered office address changed from Office 29 11 Ainslie Street Broughty Ferry Dundee Angus DD5 3RR Scotland to Office 29 Coast Business Centre West Pitkerro Industrial Estate Dundee Angus DD5 3RR on 2026-04-03.