AIRSPRUNG SCOTLAND LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP
Company number SC068122
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Director's details changed for Mr Antonio Lisanti on 30 March 2016. The most likely internet sites of AIRSPRUNG SCOTLAND LIMITED are www.airsprungscotland.co.uk, and www.airsprung-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airsprung Scotland Limited is a Private Limited Company. The company registration number is SC068122. Airsprung Scotland Limited has been working since 23 May 1979. The present status of the company is Active. The registered address of Airsprung Scotland Limited is 13 Albyn Terrace Aberdeen Ab10 1yp. . DALLAWAY, Tean Elizabeth is a Secretary of the company. DALLAWAY, Tean Elizabeth is a Director of the company. LISANTI, Antonio is a Director of the company. Secretary NETLEY, Brian Malcolm has been resigned. Director ALSOP, Andrew John Rose has been resigned. Director ANDERSON, John Spence has been resigned. Director BURGESS, William has been resigned. Director COPPEL, Michael Leonard has been resigned. Director CROOKS, David has been resigned. Director GORDON, Colin Adair has been resigned. Director GREGG, Andrew Russell has been resigned. Director NETLEY, Brian Malcolm has been resigned. Director PARK, Ronald Guy has been resigned. Director PIERCE, John Edward has been resigned. Director RAFFERTY, John William Herkes has been resigned. Director RATTRAY, Andrew has been resigned. Director YATES, John Graham Warriner has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 29 April 1996

Director
DALLAWAY, Tean Elizabeth
Appointed Date: 31 March 2004
58 years old

Director
LISANTI, Antonio
Appointed Date: 29 April 2002
68 years old

Resigned Directors

Secretary
NETLEY, Brian Malcolm
Resigned: 29 April 1996

Director
ALSOP, Andrew John Rose
Resigned: 31 March 2004
Appointed Date: 01 September 1995
68 years old

Director
ANDERSON, John Spence
Resigned: 04 February 2000
Appointed Date: 01 April 1999
68 years old

Director
BURGESS, William
Resigned: 31 March 2001
86 years old

Director
COPPEL, Michael Leonard
Resigned: 01 April 1994
94 years old

Director
CROOKS, David
Resigned: 16 November 2001
Appointed Date: 01 April 2000
68 years old

Director
GORDON, Colin Adair
Resigned: 27 September 2002
Appointed Date: 01 January 1997
67 years old

Director
GREGG, Andrew Russell
Resigned: 28 July 2004
Appointed Date: 01 April 1992
84 years old

Director
NETLEY, Brian Malcolm
Resigned: 01 September 1995
89 years old

Director
PARK, Ronald Guy
Resigned: 17 January 1997
72 years old

Director
PIERCE, John Edward
Resigned: 20 August 1997
Appointed Date: 01 June 1993
82 years old

Director
RAFFERTY, John William Herkes
Resigned: 27 September 2002
Appointed Date: 01 March 2001
82 years old

Director
RATTRAY, Andrew
Resigned: 15 November 1991
100 years old

Director
YATES, John Graham Warriner
Resigned: 01 April 1995
110 years old

Director
YATES, Stephen Graham Warriner
Resigned: 31 December 2011
Appointed Date: 07 August 2001
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 31 August 2001
Appointed Date: 01 April 1994
72 years old

AIRSPRUNG SCOTLAND LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

30 Mar 2016
Director's details changed for Mr Antonio Lisanti on 30 March 2016
30 Mar 2016
Director's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
30 Mar 2016
Secretary's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
...
... and 96 more events
07 Mar 1988
Return made up to 29/06/87; full list of members

04 Dec 1986
Secretary resigned;new secretary appointed;director resigned

29 Oct 1986
Full accounts made up to 31 March 1986

16 Jul 1986
Return made up to 25/06/86; full list of members

14 Jul 1982
Particulars of mortgage/charge

AIRSPRUNG SCOTLAND LIMITED Charges

30 June 1982
Standard security
Delivered: 14 July 1982
Status: Satisfied on 13 April 1988
Persons entitled: Lloyds Bank PLC
Description: All and whole that plot or area of ground lying within the…