Company NameAir Compressor Services (Scotland) Limited
DirectorStuart Dunn
Company StatusActive
Company NumberSC229044
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Dunn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mount Frost Place
Balbirnie
Markinch
Fife
KY7 6JH
Scotland
Secretary NameLorraine Bathgate
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Mount Frost Place
Balbirnie
Markinch
Fife
KY7 6JH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 26, Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Stuart Dunn
75.00%
Ordinary A
25 at £1Lorraine Bathgate
25.00%
Ordinary B

Financials

Year2014
Net Worth£80,160
Cash£100,644
Current Liabilities£279,796

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

17 June 2014Delivered on: 19 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
26 October 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
22 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
5 November 2020Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page)
31 August 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
4 October 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
10 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
19 June 2014Registration of charge 2290440001 (6 pages)
19 June 2014Registration of charge 2290440001 (6 pages)
27 March 2014Amended accounts made up to 31 May 2013 (9 pages)
27 March 2014Amended accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
3 September 2012Annual return made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 31 August 2012 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 September 2010Annual return made up to 31 August 2010 (4 pages)
15 September 2010Annual return made up to 31 August 2010 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 March 2007Memorandum and Articles of Association (11 pages)
21 March 2007Memorandum and Articles of Association (11 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
19 May 2005Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page)
19 May 2005Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page)
28 April 2005Return made up to 12/03/05; full list of members (6 pages)
28 April 2005Return made up to 12/03/05; full list of members (6 pages)
28 February 2005Return made up to 31/08/04; full list of members (6 pages)
28 February 2005Return made up to 31/08/04; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 May 2004Registered office changed on 04/05/04 from: po box 26119 27 canmore street dunfermline fife KY12 7WH (1 page)
4 May 2004Registered office changed on 04/05/04 from: po box 26119 27 canmore street dunfermline fife KY12 7WH (1 page)
19 March 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
19 March 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
11 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 April 2003Return made up to 12/03/03; full list of members (6 pages)
8 April 2003Return made up to 12/03/03; full list of members (6 pages)
4 April 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
4 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)