Advanced company searchLink opens in new window

AIRTECH VENTURES LIMITED

Company number SC661768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
24 Jul 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
28 May 2024 TM01 Termination of appointment of Barbara Anne Mincher as a director on 17 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Mar 2024 AD01 Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH United Kingdom to 94 Overhaugh Street Overhaugh Street Galashiels TD1 1DP on 19 March 2024
15 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with updates
01 Jul 2023 AP01 Appointment of Mr David Andrew Littlejohns as a director on 19 June 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 109.68
18 May 2023 MA Memorandum and Articles of Association
18 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 TM01 Termination of appointment of Richard William Mincher as a director on 10 February 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with updates
23 Sep 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
23 Sep 2021 PSC08 Notification of a person with significant control statement
23 Sep 2021 AP01 Appointment of Mr Lyndon Jamie Wright as a director on 10 September 2021
22 Sep 2021 AP01 Appointment of Mr Michael Hibbert as a director on 10 September 2021
22 Sep 2021 AP01 Appointment of Mrs Barbara Anne Mincher as a director on 10 September 2021
22 Sep 2021 PSC07 Cessation of James Ronnie Mincher as a person with significant control on 10 September 2021
22 Sep 2021 PSC07 Cessation of Richard William Mincher as a person with significant control on 10 September 2021
22 Sep 2021 PSC07 Cessation of Barbara Anne Mincher as a person with significant control on 10 September 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 90
22 Sep 2021 AP01 Appointment of Mr Neil Kirkbride as a director on 10 September 2021
16 Sep 2021 SH08 Change of share class name or designation