Company NameAirwyn Limited
Company StatusDissolved
Company NumberSC480474
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Gina Acosta-Sutherland
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelizean
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter House 9 Claremont Terrace
Glasgow
G3 7XA
Scotland
Director NameMs Karen Longsworth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBelizean
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Terrace
Glasgow
G3 7XA
Scotland
Secretary NameMs Karen Longsworth
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Claremont Terrace
Glasgow
G3 7XA
Scotland

Location

Registered AddressGranite House Suite 3
1st Floor - 31 Stockwell Street
Glasgow
G1 4RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gina Acosta-sutherland
50.00%
Ordinary
1 at £1Karen Longsworthy
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
14 August 2017Change of details for Ms Karen Longsworth as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Secretary's details changed for Ms Karen Longworthy on 20 June 2014 (1 page)
14 August 2017Director's details changed for Ms Karen Longsworthy on 20 June 2014 (2 pages)
14 August 2017Change of details for Ms Karen Longworthy as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Director's details changed for Ms Karen Longworthy on 6 April 2016 (2 pages)
14 August 2017Director's details changed for Ms Karen Longsworth on 6 April 2016 (2 pages)
14 August 2017Secretary's details changed for Ms Karen Longworthy on 20 June 2014 (1 page)
14 August 2017Director's details changed for Ms Karen Longworthy on 6 April 2016 (2 pages)
14 August 2017Director's details changed for Ms Gina Acosta-Sutherland on 6 April 2016 (2 pages)
14 August 2017Director's details changed for Ms Karen Longworthy on 6 April 2016 (2 pages)
14 August 2017Change of details for Ms Karen Longsworth as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Secretary's details changed for Ms Karen Longsworthy on 20 June 2014 (1 page)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 August 2017Director's details changed for Ms Karen Longsworthy on 20 June 2014 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Notification of Gina Acosta-Sutherland as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Ms Karen Longworthy as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Karen Longworthy as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Karen Longworthy as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Secretary's details changed for Ms Karen Longsworthy on 20 June 2014 (1 page)
14 August 2017Secretary's details changed for Ms Karen Longworthy on 6 April 2016 (1 page)
14 August 2017Director's details changed for Ms Gina Acosta-Sutherland on 6 April 2016 (2 pages)
14 August 2017Notification of Gina Acosta-Sutherland as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Gina Acosta-Sutherland as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ms Karen Longsworth on 6 April 2016 (2 pages)
14 August 2017Director's details changed for Ms Karen Longworthy on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 August 2017Notification of Karen Longworthy as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Secretary's details changed for Ms Karen Longworthy on 6 April 2016 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
16 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
20 February 2015Registered office address changed from Baxter House 9 Claremont Terrace Glasgow Buckinghamshire G3 7XA United Kingdom to Granite House Suite 3 1St Floor - 31 Stockwell Street Glasgow G1 4RZ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Baxter House 9 Claremont Terrace Glasgow Buckinghamshire G3 7XA United Kingdom to Granite House Suite 3 1St Floor - 31 Stockwell Street Glasgow G1 4RZ on 20 February 2015 (1 page)
23 June 2014Director's details changed for Ms Karen Longsworthy on 20 June 2014 (2 pages)
23 June 2014Secretary's details changed for Ms Karen Longsworthy on 20 June 2014 (1 page)
23 June 2014Director's details changed for Ms Gina Acosta-Sutherland on 20 June 2014 (2 pages)
23 June 2014Director's details changed for Ms Gina Acosta-Sutherland on 20 June 2014 (2 pages)
23 June 2014Director's details changed for Ms Karen Longsworthy on 20 June 2014 (2 pages)
23 June 2014Secretary's details changed for Ms Karen Longsworthy on 20 June 2014 (1 page)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)