Company NameAIRP Holdings Ltd
DirectorsFerrier John Pryde and Ross David Smith
Company StatusActive
Company NumberSC674749
CategoryPrivate Limited Company
Incorporation Date18 September 2020(3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ferrier John Pryde
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address7 Ardross Street
Inverness
IV3 5NN
Scotland
Director NameMr Ross David Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address7 Ardross Street
Inverness
IV3 5NN
Scotland
Director NameMr James West Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address7 Ardross Street
Inverness
IV3 5PL
Scotland

Location

Registered Address7 Ardross Street
Inverness
IV3 5NN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Notification of Ross David Smith as a person with significant control on 1 September 2023 (2 pages)
5 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
5 September 2023Notification of Ferrier Pryde as a person with significant control on 1 September 2023 (2 pages)
5 September 2023Change of details for Mr James West Smith as a person with significant control on 1 September 2023 (2 pages)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 June 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
17 February 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
26 November 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
23 June 2021Registered office address changed from 7 Ardross Street Inverness IV3 5PL Scotland to 7 Ardross Street Inverness IV3 5NN on 23 June 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
4 June 2021Termination of appointment of James West Smith as a director on 14 May 2021 (1 page)
1 April 2021Cessation of Ross David Smith as a person with significant control on 13 October 2020 (3 pages)
31 March 2021Statement of capital following an allotment of shares on 13 October 2020
  • GBP 300
(4 pages)
31 March 2021Cessation of Ferrier John Pryde as a person with significant control on 13 October 2020 (3 pages)
31 March 2021Change of details for Mr James West Smith as a person with significant control on 13 October 2020 (5 pages)
29 March 2021Change of share class name or designation (2 pages)
18 September 2020Incorporation
Statement of capital on 2020-09-18
  • GBP 3
(34 pages)