Company NameAirsoft World Ltd.
DirectorStephen David Madley
Company StatusActive - Proposal to Strike off
Company NumberSC310255
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameStephen David Madley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address4 Main Street
Crossgates
Cowdenbeath
Fife
KY4 8AJ
Scotland
Secretary NameMr Stephen David Madley
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleManager
Correspondence Address4 Main Street
Crossgates
Cowdenbeath
Fife
KY4 8AJ
Scotland
Director NameMrs Susan Madley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address42 Krnja Brda
Blanca
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.airsoftworld.net/
Telephone0845 3700433
Telephone regionUnknown

Location

Registered Address67 Cavendish Way
Glenrothes
Fife
KY6 2SB
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1 at £100Stephen David Madley
100.00%
Ordinary

Financials

Year2014
Net Worth£163,784
Current Liabilities£283,614

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 January 2022 (2 years, 3 months ago)
Next Return Due7 February 2023 (overdue)

Charges

18 December 2012Delivered on: 8 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 August 2008Delivered on: 11 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
27 January 2020Termination of appointment of provisional liquidator in a winding-up by the court (4 pages)
14 January 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
4 March 2019Notification of Stephen David Madley as a person with significant control on 7 April 2016 (2 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 October 2018Cessation of Uk Home Office as a person with significant control on 16 October 2018 (1 page)
17 August 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Director's details changed for Stephen David Madley on 18 September 2015 (2 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Director's details changed for Stephen David Madley on 18 September 2015 (2 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Registered office address changed from Premier Works, Unit 4 Auchterderran Road Lochgelly Fife KY5 9HE on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Premier Works, Unit 4 Auchterderran Road Lochgelly Fife KY5 9HE on 21 November 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 December 2012Termination of appointment of Susan Madley as a director (1 page)
4 December 2012Termination of appointment of Susan Madley as a director (1 page)
15 November 2012Secretary's details changed for Stephen Ross Pringle on 15 November 2012 (1 page)
15 November 2012Secretary's details changed for Stephen Ross Pringle on 15 November 2012 (1 page)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mrs Susan Madley on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mrs Susan Madley on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Appointment of Mrs Susan Madley as a director (1 page)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Stephen David Madley on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Stephen David Madley on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
28 October 2009Appointment of Mrs Susan Madley as a director (1 page)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 16/10/08; full list of members (3 pages)
4 November 2008Return made up to 16/10/08; full list of members (3 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 16/10/07; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 16/10/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 4 main street crossgates fife KY4 8AJ (1 page)
24 October 2007Registered office changed on 24/10/07 from: premier works, unit 4 auchterderran road lochgelly fife KY5 9HE (1 page)
24 October 2007Registered office changed on 24/10/07 from: premier works, unit 4 auchterderran road lochgelly fife KY5 9HE (1 page)
24 October 2007Registered office changed on 24/10/07 from: 4 main street crossgates fife KY4 8AJ (1 page)
7 November 2006Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (16 pages)
16 October 2006Incorporation (16 pages)