Company NameAir A'Bhus Limited
Company StatusDissolved
Company NumberSC542914
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Alexander Casey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMr Brian Jukes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMr Paul Charles McDevitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMr Michael Eamonn Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMr Robert Perrie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 369 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland

Location

Registered Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 February 2017Registered office address changed from Suite 369 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland to 18 Norwood Drive Giffnock Glasgow G46 7LS on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Suite 369 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland to 18 Norwood Drive Giffnock Glasgow G46 7LS on 21 February 2017 (1 page)
2 November 2016Termination of appointment of Robert Perrie as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Robert Perrie as a director on 31 October 2016 (1 page)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)