Company NameThe Airshow (Scotland) Ltd.
Company StatusActive
Company NumberSC481501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2014(9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Danny Thomas Anderson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleAudio Visual Engineer
Country of ResidenceScotland
Correspondence Address40 Park Circus
Ayr
KA7 2DL
Scotland
Director NameMr Douglas Ross Maclean
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Park Circus
Ayr
KA7 2DL
Scotland
Director NameMr Mike Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Park Circus
Ayr
KA7 2DL
Scotland
Director NameMr Robert McCluskie Alexander
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWorkshop, Office 3 And Storage Prestwick Airport
Alpha Freight - Apron A, Unit 8
Prestwick
South Ayrshire
KA9 2QA
Scotland
Director NameMr Mike Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2020)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence AddressWorkshop, Office 3 And Storage Prestwick Airport
Alpha Freight - Apron A, Unit 8
Prestwick
South Ayrshire
KA9 2QA
Scotland

Location

Registered Address40 Park Circus
Ayr
KA7 2DL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 January 2020Termination of appointment of Mike Wood as a director on 8 January 2020 (1 page)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 August 2018Appointment of Mr Mike Wood as a director on 16 August 2018 (2 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 30 April 2017 (5 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 August 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
5 August 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
7 January 2016Termination of appointment of Robert Mccluskie Alexander as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Robert Mccluskie Alexander as a director on 7 January 2016 (1 page)
13 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
13 July 2015Register inspection address has been changed to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT (1 page)
13 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
13 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 July 2015Register(s) moved to registered inspection location C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT (1 page)
13 July 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
13 July 2015Register inspection address has been changed to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT (1 page)
13 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
13 July 2015Register(s) moved to registered inspection location C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT (1 page)
13 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 July 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
5 March 2015Appointment of Mr Douglas Ross Maclean as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Douglas Ross Maclean as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Robert Mccluskie Alexander as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Robert Mccluskie Alexander as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Douglas Ross Maclean as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Robert Mccluskie Alexander as a director on 1 March 2015 (2 pages)
4 July 2014Incorporation (15 pages)
4 July 2014Incorporation (15 pages)