Company NameAirius Destratification Solutions Limited
Company StatusActive
Company NumberSC224650
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)
Previous NameTiburon Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Dempster Cunningham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Harris Grove
Ayr
KA7 4GE
Scotland
Director NameMrs Diane Elizabeth Cunningham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Harris Grove
Ayr
KA7 4GE
Scotland
Secretary NameMr David Dempster Cunningham
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harris Grove
Ayr
KA7 4GE
Scotland
Director NameMr Paul Donnachie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(21 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Harris Grove
Ayr
KA7 4GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 265071
Telephone regionAyr

Location

Registered Address8 Harris Grove
Ayr
KA7 4GE
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1David Cunningham
50.00%
Ordinary
10k at £1Diane Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£181,310
Cash£1,423
Current Liabilities£21,148

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

4 August 2009Delivered on: 8 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shieling, 10 racecourse road, ayr AYR84925.
Outstanding
9 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/6 the chrysalis building 53 hutcheson street glasgow.
Outstanding
11 May 2005Delivered on: 18 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property forming groundfloor shop premises at 34 newbridge stret, ayr.
Outstanding
10 February 2004Delivered on: 17 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The chestnuts hotel, 52 racecourse road, ayr.
Outstanding
20 November 2001Delivered on: 7 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 December 2001Delivered on: 17 December 2001
Satisfied on: 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 wellington square, ayr.
Fully Satisfied

Filing History

21 December 2023Change of details for Mrs Diane Elizabeth Cunningham as a person with significant control on 20 December 2023 (2 pages)
21 December 2023Director's details changed for Mr David Dempster Cunningham on 20 December 2023 (2 pages)
21 December 2023Secretary's details changed for Mr David Dempster Cunningham on 20 December 2023 (1 page)
21 December 2023Change of details for Mr David Dempster Cunningham as a person with significant control on 20 December 2023 (2 pages)
21 December 2023Registered office address changed from 26 Browncarrick Drive Ayr KA7 4JA Scotland to 8 Harris Grove Ayr KA7 4GE on 21 December 2023 (1 page)
21 December 2023Director's details changed for Mrs Diane Elizabeth Cunningham on 20 December 2023 (2 pages)
21 December 2023Director's details changed for Mr Paul Donnachie on 20 December 2023 (2 pages)
8 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
7 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
3 July 2023Appointment of Mr Paul Donnachie as a director on 1 July 2023 (2 pages)
3 July 2023Company name changed tiburon investments LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
(3 pages)
4 January 2023Registered office address changed from Langleigh 8 Racecourse Road Ayr KA7 2UP Scotland to 26 Browncarrick Drive Ayr KA7 4JA on 4 January 2023 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 May 2022 (4 pages)
15 February 2022Current accounting period shortened from 30 September 2022 to 31 May 2022 (1 page)
15 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
22 April 2021Registered office address changed from C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY to Langleigh 8 Racecourse Road Ayr KA7 2UP on 22 April 2021 (1 page)
12 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 February 2020Satisfaction of charge 1 in full (4 pages)
29 February 2020Satisfaction of charge 3 in full (4 pages)
29 February 2020Satisfaction of charge 6 in full (4 pages)
29 February 2020Satisfaction of charge 5 in full (4 pages)
29 February 2020Satisfaction of charge 4 in full (4 pages)
26 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(5 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 20,000
(5 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 20,000
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,000
(5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,000
(5 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 February 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
24 February 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
14 November 2011Secretary's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Diane Elizabeth Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Secretary's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
14 November 2011Secretary's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for Diane Elizabeth Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for Diane Elizabeth Cunningham on 1 July 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 January 2010Director's details changed for David Dempster Cunningham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Diane Elizabeth Cunningham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Diane Elizabeth Cunningham on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for David Dempster Cunningham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Diane Elizabeth Cunningham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for David Dempster Cunningham on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 January 2009Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page)
5 January 2009Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page)
5 January 2009Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / diane cunningham / 05/01/2009 (1 page)
5 January 2009Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / diane cunningham / 05/01/2009 (1 page)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2008Director's change of particulars / diane cunningham / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page)
29 May 2008Director's change of particulars / diane cunningham / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page)
2 November 2007Return made up to 26/10/07; full list of members (3 pages)
2 November 2007Return made up to 26/10/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
2 November 2006Return made up to 26/10/06; full list of members (3 pages)
2 November 2006Return made up to 26/10/06; full list of members (3 pages)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 March 2006Dec mort/charge * (2 pages)
3 March 2006Dec mort/charge * (2 pages)
8 November 2005Return made up to 26/10/05; full list of members (3 pages)
8 November 2005Return made up to 26/10/05; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
11 January 2004Return made up to 26/10/03; full list of members (7 pages)
11 January 2004Return made up to 26/10/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 November 2002Return made up to 26/10/02; full list of members (7 pages)
15 November 2002Ad 20/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 November 2002Ad 20/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 November 2002Return made up to 26/10/02; full list of members (7 pages)
22 October 2002Registered office changed on 22/10/02 from: 13 miller road ayr ayrshire KA7 2AX (1 page)
22 October 2002Registered office changed on 22/10/02 from: 13 miller road ayr ayrshire KA7 2AX (1 page)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
7 December 2001Partic of mort/charge * (6 pages)
7 December 2001Partic of mort/charge * (6 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
26 October 2001Incorporation (16 pages)
26 October 2001Incorporation (16 pages)