Company NameDesign Air (Scotland) Limited
Company StatusActive
Company NumberSC247549
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJohn Forsyth
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Block 4 Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameBarry Irvine
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Block 4 Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMurray Irvine
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Block 4 Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMichael Herron
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 South Biggar Road
Airdrie
Lanarkshire
ML6 9LZ
Scotland
Secretary NameMrs Caroline Byrne
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge
3 Inveresk Place
Coatbridge
Lanarkshire
ML5 2DA
Scotland
Secretary NameJanice Heron
NationalityBritish
StatusResigned
Appointed24 April 2006(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address31 South Biggar Road
Airdrie
Lanarkshire
ML6 9LE
Scotland
Director NameMrs Janice Herron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 South Biggar Road
Airdrie
Lanarkshire
ML6 9LE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01236 751922
Telephone regionCoatbridge

Location

Registered AddressUnit 9, Block 4 Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Michael Herron
60.00%
Ordinary
15 at £1Callum Michael Heron
15.00%
Ordinary
15 at £1Samantha Catherine Heron
15.00%
Ordinary
10 at £1Janice Herron
10.00%
Ordinary

Financials

Year2014
Net Worth£161,363
Cash£97,329
Current Liabilities£81,835

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

13 January 2004Delivered on: 17 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9, block 4, chapelhall industrial estate, airdrie.
Outstanding
16 October 2003Delivered on: 24 October 2003
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

Filing History

9 April 2024Confirmation statement made on 9 April 2024 with no updates (3 pages)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
14 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 May 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
4 December 2019Notification of Design Air Holdings Limited as a person with significant control on 2 December 2019 (2 pages)
4 December 2019Termination of appointment of Michael Herron as a director on 2 December 2019 (1 page)
4 December 2019Termination of appointment of Janice Herron as a director on 2 December 2019 (1 page)
4 December 2019Cessation of Michael Herron as a person with significant control on 2 December 2019 (1 page)
4 December 2019Appointment of Murray Irvine as a director on 2 December 2019 (2 pages)
4 December 2019Appointment of John Forsyth as a director on 2 December 2019 (2 pages)
4 December 2019Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Unit 9, Block 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Janice Heron as a secretary on 2 December 2019 (1 page)
4 December 2019Appointment of Barry Irvine as a director on 2 December 2019 (2 pages)
15 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
23 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
12 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
12 September 2017Satisfaction of charge 1 in full (4 pages)
12 September 2017Satisfaction of charge 1 in full (4 pages)
7 September 2017Satisfaction of charge 2 in full (4 pages)
7 September 2017Satisfaction of charge 2 in full (4 pages)
9 August 2017Appointment of Mrs Janice Herron as a director on 10 April 2017 (2 pages)
9 August 2017Appointment of Mrs Janice Herron as a director on 10 April 2017 (2 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 April 2009Return made up to 09/04/09; full list of members (3 pages)
27 April 2009Return made up to 09/04/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 April 2008Return made up to 09/04/08; full list of members (3 pages)
21 April 2008Return made up to 09/04/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 09/04/06; full list of members (2 pages)
18 April 2006Return made up to 09/04/06; full list of members (2 pages)
4 April 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 April 2005Return made up to 09/04/05; full list of members (6 pages)
5 April 2005Return made up to 09/04/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 April 2004Return made up to 09/04/04; full list of members (6 pages)
6 April 2004Return made up to 09/04/04; full list of members (6 pages)
17 January 2004Partic of mort/charge * (5 pages)
17 January 2004Partic of mort/charge * (5 pages)
24 October 2003Partic of mort/charge * (6 pages)
24 October 2003Partic of mort/charge * (6 pages)
15 September 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
15 September 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
9 April 2003Incorporation (14 pages)
9 April 2003Incorporation (14 pages)