Company NameAirbles Construction (No. 2) Limited
Company StatusDissolved
Company NumberSC242326
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)
Previous NameYork Place (No. 284) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Anna Jacqueline Josse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence I
41 Ferncroft Avenue
London
NW3 7PG
Director NameRegent Capital Services Limited (Corporation)
StatusClosed
Appointed19 December 2008(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 20 July 2021)
Correspondence Address2nd Floor 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Rodger Fleming
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address7 River Park
Honley
Holmfirth
West Yorkshire
HD9 6PS
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address2/5 Drumsheugh Gardens
Edinburgh
EH3 7QT
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed21 January 2003(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2007)
RoleSecretary
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameJonathan Simon Lloyd
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2006)
RoleChartered Surveyor
Correspondence AddressCrowtrees 40 Station Road
Baildon
Shipley
West Yorkshire
BD17 6NW
Director NameMr David James Walkden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWood Ridge
9 Bracken Park Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMrs Ann Allen
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine House
Main Street
Great Ouseburn
North Yorkshire
YO26 9RQ
Director NameMr David Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Heath Villas
Halifax
West Yorkshire
HX3 0BB
Director NameMr John Ronald Pike
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleHead Of Group Property
Country of ResidenceUnited Kingdom
Correspondence Address7 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Director NameChristopher Peter Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2008)
RoleCompany Director
Correspondence Address29 Brookes Rise
Langley Moor
Durham
County Durham
DH7 8XY
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed12 December 2007(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHBOS Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2009(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2021)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websiteregentcap.com
Email address[email protected]
Telephone020 72242528
Telephone regionLondon

Location

Registered AddressJames Sellars House (Sixth Floor)
144 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Airbles Road Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,748
Cash£108
Current Liabilities£726,824

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 March 2009Delivered on: 8 April 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The chargor assigns all its right, title and interest in and to the related rights. See form 410 schedule for full details.
Outstanding

Filing History

18 February 2021Termination of appointment of Macroberts Corporate Services Limited as a secretary on 18 February 2021 (1 page)
9 June 2020Registered office address changed from Capella Building (Tenth Floor) York Street Glasgow G2 8JX to James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG on 9 June 2020 (1 page)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
15 November 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
15 November 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages)
15 November 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
25 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
25 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (10 pages)
29 March 2017Full accounts made up to 30 June 2016 (10 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
6 January 2016Full accounts made up to 30 June 2015 (11 pages)
6 January 2016Full accounts made up to 30 June 2015 (11 pages)
20 February 2015Full accounts made up to 30 June 2014 (12 pages)
20 February 2015Full accounts made up to 30 June 2014 (12 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
22 September 2014Auditor's resignation (2 pages)
22 September 2014Auditor's resignation (2 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
6 September 2013Full accounts made up to 30 June 2013 (13 pages)
6 September 2013Full accounts made up to 30 June 2013 (13 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
14 December 2012Full accounts made up to 30 June 2012 (13 pages)
14 December 2012Full accounts made up to 30 June 2012 (13 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
26 January 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
26 January 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 30 June 2010 (14 pages)
1 October 2010Full accounts made up to 30 June 2010 (14 pages)
24 September 2010Sect 516 CA2006 auditors resignation letter (1 page)
24 September 2010Sect 516 CA2006 auditors resignation letter (1 page)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
29 January 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 January 2010 (1 page)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 January 2010 (1 page)
29 January 2010Director's details changed for Regent Capital Services Limited on 15 January 2010 (1 page)
29 January 2010Director's details changed for Regent Capital Services Limited on 15 January 2010 (1 page)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 30 June 2009 (14 pages)
14 October 2009Full accounts made up to 30 June 2009 (14 pages)
7 May 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
7 May 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2009Secretary appointed macroberts corporate services LIMITED (1 page)
18 March 2009Secretary appointed macroberts corporate services LIMITED (1 page)
16 March 2009Return made up to 15/01/09; full list of members (3 pages)
16 March 2009Return made up to 15/01/09; full list of members (3 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 January 2009Registered office changed on 23/01/2009 from the mound edinburgh EH1 1YZ (1 page)
23 January 2009Registered office changed on 23/01/2009 from the mound edinburgh EH1 1YZ (1 page)
20 January 2009Auditor's resignation (1 page)
20 January 2009Auditor's resignation (1 page)
12 January 2009Appointment terminated director hbos directors LIMITED (1 page)
12 January 2009Appointment terminated director christopher newton (1 page)
12 January 2009Appointment terminated director christopher newton (1 page)
12 January 2009Appointment terminated director john pike (1 page)
12 January 2009Appointment terminated director john pike (1 page)
12 January 2009Appointment terminated secretary hbos secretaries LIMITED (1 page)
12 January 2009Appointment terminated secretary hbos secretaries LIMITED (1 page)
12 January 2009Appointment terminated director hbos directors LIMITED (1 page)
6 January 2009Director appointed anna josse (3 pages)
6 January 2009Director appointed anna josse (3 pages)
6 January 2009Director appointed regent capital services LIMITED (2 pages)
6 January 2009Director appointed regent capital services LIMITED (2 pages)
28 July 2008Director appointed christopher peter newton (2 pages)
28 July 2008Appointment terminated director ann allen (1 page)
28 July 2008Appointment terminated director ann allen (1 page)
28 July 2008Director appointed christopher peter newton (2 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
23 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
24 January 2008Return made up to 15/01/08; full list of members (6 pages)
24 January 2008Return made up to 15/01/08; full list of members (6 pages)
9 January 2008New director appointed (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008New director appointed (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
26 January 2007Return made up to 15/01/07; full list of members (5 pages)
26 January 2007Return made up to 15/01/07; full list of members (5 pages)
4 September 2006Full accounts made up to 31 December 2005 (12 pages)
4 September 2006Full accounts made up to 31 December 2005 (12 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
8 February 2006Return made up to 15/01/06; full list of members (5 pages)
8 February 2006Return made up to 15/01/06; full list of members (5 pages)
13 June 2005Full accounts made up to 31 December 2004 (10 pages)
13 June 2005Full accounts made up to 31 December 2004 (10 pages)
26 January 2005Return made up to 15/01/05; full list of members (5 pages)
26 January 2005Return made up to 15/01/05; full list of members (5 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
3 March 2004Full accounts made up to 31 December 2003 (10 pages)
3 March 2004Full accounts made up to 31 December 2003 (10 pages)
5 February 2004Return made up to 15/01/04; full list of members (5 pages)
5 February 2004Return made up to 15/01/04; full list of members (5 pages)
7 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Memorandum and Articles of Association (10 pages)
22 January 2003Registered office changed on 22/01/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
22 January 2003Memorandum and Articles of Association (10 pages)
22 January 2003Company name changed york place (no. 284) LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed york place (no. 284) LIMITED\certificate issued on 22/01/03 (2 pages)
15 January 2003Incorporation (15 pages)
15 January 2003Incorporation (15 pages)