ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Airstream Ventilation Solutions Ltd

Airstream Ventilation Solutions Ltd is a liquidation company incorporated on 12 March 2018 with the registered office located in Motherwell, Lanarkshire. Airstream Ventilation Solutions Ltd was registered 7 years ago.
Status
Liquidation
Company No
SC590948
Private limited company
Scottish Company
Age
7 years
Incorporated 12 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 294 days
Dated 12 January 2024 (1 year 10 months ago)
Next confirmation dated 12 January 2025
Was due on 26 January 2025 (9 months ago)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 686 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
Oakfield House
378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Address changed on 11 Jun 2025 (5 months ago)
Previous address was Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
Telephone
08453884128
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£7.28K
Decreased by £1.98K (-21%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£99.41K
Decreased by £39.95K (-29%)
Total Liabilities
-£77.95K
Increased by £18.88K (+32%)
Net Assets
£21.45K
Decreased by £58.83K (-73%)
Debt Ratio (%)
78%
Increased by 36.03% (+85%)
Latest Activity
Registered Address Changed
5 Months Ago on 11 Jun 2025
Neville Taylor Resigned
10 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 14 May 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 15 Jan 2024
Aguia Group Ltd (PSC) Appointed
1 Year 10 Months Ago on 12 Jan 2024
Heather Kelly (PSC) Resigned
1 Year 10 Months Ago on 12 Jan 2024
Anthony Kelly Resigned
1 Year 10 Months Ago on 12 Jan 2024
Heather Kelly Resigned
1 Year 10 Months Ago on 12 Jan 2024
Anthony Kelly (PSC) Resigned
1 Year 10 Months Ago on 12 Jan 2024
Get Credit Report
Discover Airstream Ventilation Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 11 June 2025
Submitted on 11 Jun 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 11 Jun 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 28 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 14 May 2024
First Gazette notice for compulsory strike-off
Submitted on 16 Apr 2024
Notification of Aguia Group Ltd as a person with significant control on 12 January 2024
Submitted on 16 Jan 2024
Appointment of Mr Neville Taylor as a director on 12 January 2024
Submitted on 15 Jan 2024
Confirmation statement made on 12 January 2024 with updates
Submitted on 15 Jan 2024
Registered office address changed from 115 Tantallon Drive Coatbridge Lanarkshire ML5 2LU United Kingdom to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 15 January 2024
Submitted on 15 Jan 2024
Cessation of Anthony Kelly as a person with significant control on 12 January 2024
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year