AIRWALK CONSULTING REPLY LTD

Register to unlock more data on OkredoRegister

AIRWALK CONSULTING REPLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC455829

Incorporation date

01/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aurora, 120 Bothwell Street, Glasgow G2 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2013)
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon23/05/2025
Registered office address changed from 7-9 North St David Street Edinburgh EH2 1AW Scotland to Aurora 120 Bothwell Street Glasgow G2 7JS on 2025-05-23
dot icon23/10/2024
Notification of Reply Limited as a person with significant control on 2024-10-10
dot icon22/10/2024
Cessation of Airwalk Holdings Reply Limited as a person with significant control on 2024-10-10
dot icon29/08/2024
Accounts for a medium company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon26/07/2024
Director's details changed for Mr Benjamin James Walker on 2024-07-26
dot icon26/07/2024
Change of details for Airwalk Holdings Reply Limited as a person with significant control on 2024-07-26
dot icon20/06/2024
Director's details changed for Ms Tatiana Rizzante on 2024-06-20
dot icon03/06/2024
Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES United Kingdom to 7-9 North St David Street Edinburgh EH2 1AW on 2024-06-03
dot icon28/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Termination of appointment of Justin Richard Gilroy as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Flavia Rebuffat as a director on 2024-05-02
dot icon02/05/2024
Appointment of Mr. Jason Simon Hill as a director on 2024-05-02
dot icon12/03/2024
Director's details changed for Mr Justin Richard Gilroy on 2024-03-07
dot icon12/03/2024
Director's details changed for Mr Benjamin James Walker on 2024-03-07
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon12/01/2023
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon02/08/2021
Change of details for Airwalk Holdings Limited as a person with significant control on 2020-11-09
dot icon20/05/2021
Appointment of Mrs Flavia Rebuffat as a director on 2021-03-31
dot icon20/05/2021
Termination of appointment of Riccardo Lodigiani as a director on 2021-03-31
dot icon09/11/2020
Resolutions
dot icon06/11/2020
Current accounting period shortened from 2021-08-31 to 2020-12-31
dot icon06/11/2020
Termination of appointment of Jason Thomas Aird as a director on 2020-11-02
dot icon06/11/2020
Termination of appointment of Adrian Mark Robert Cloke as a director on 2020-11-02
dot icon06/11/2020
Appointment of Ms Tatiana Rizzante as a director on 2020-11-02
dot icon06/11/2020
Appointment of Mr Marco Cusinato as a director on 2020-11-02
dot icon06/11/2020
Appointment of Mr Riccardo Lodigiani as a director on 2020-11-02
dot icon30/10/2020
Accounts for a small company made up to 2020-08-31
dot icon23/10/2020
Second filing of Confirmation Statement dated 2017-08-01
dot icon18/09/2020
Second filing of Confirmation Statement dated 2017-08-01
dot icon17/09/2020
Satisfaction of charge SC4558290001 in full
dot icon24/08/2020
Amended total exemption full accounts made up to 2019-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon19/08/2019
Notification of Airwalk Holdings Limited as a person with significant control on 2017-05-31
dot icon16/08/2019
Withdrawal of a person with significant control statement on 2019-08-16
dot icon11/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Forsyth House 93 George Street Edinburgh EH2 3ES on 2018-10-31
dot icon29/10/2018
Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES Scotland to 83 Princes Street Edinburgh EH2 2ER on 2018-10-29
dot icon28/09/2018
Registration of charge SC4558290001, created on 2018-09-18
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon26/07/2017
Director's details changed for Mr Benjamin James Walker on 2017-07-26
dot icon26/07/2017
Director's details changed for Adrian Mark Robert Cloke on 2017-07-26
dot icon26/07/2017
Director's details changed for Mr Jason Thomas Aird on 2017-07-26
dot icon03/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
01/08/16 Statement of Capital gbp 400
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-01
dot icon20/01/2016
Registered office address changed from 20 Tranter Road Aberlady Longniddry EH32 0UE to Forsyth House 93 George Street Edinburgh EH2 3ES on 2016-01-20
dot icon19/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon26/05/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon08/05/2015
Resolutions
dot icon06/05/2015
Appointment of Mr Justin Richard Gilroy as a director on 2015-01-29
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon17/09/2013
Certificate of change of name
dot icon17/09/2013
Resolutions
dot icon01/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jason Simon
Director
02/05/2024 - Present
41
Lodigiani, Riccardo
Director
02/11/2020 - 31/03/2021
42
Rebuffat, Flavia
Director
31/03/2021 - 02/05/2024
41
Rizzante, Tatiana
Director
02/11/2020 - Present
10
Cusinato, Marco
Director
02/11/2020 - Present
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AIRWALK CONSULTING REPLY LTD

AIRWALK CONSULTING REPLY LTD is an(a) Active company incorporated on 01/08/2013 with the registered office located at Aurora, 120 Bothwell Street, Glasgow G2 7JS. There are currently 4 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 AIRWALK CONSULTING REPLY LTD?

toggle

AIRWALK CONSULTING REPLY LTD is currently Active. It was registered on 01/08/2013 .

Where is AIRWALK CONSULTING REPLY LTD located?

toggle

AIRWALK CONSULTING REPLY LTD is registered at Aurora, 120 Bothwell Street, Glasgow G2 7JS.

What does AIRWALK CONSULTING REPLY LTD do?

toggle

AIRWALK CONSULTING REPLY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AIRWALK CONSULTING REPLY LTD?

toggle

The latest filing was on 14/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.