ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Twin Air Spray Systems (Scotland) Limited

Twin Air Spray Systems (Scotland) Limited is an active company incorporated on 23 August 2018 with the registered office located in Troon, Ayrshire and Arran. Twin Air Spray Systems (Scotland) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC606210
Private limited company
Scottish Company
Age
7 years
Incorporated 23 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2024 (1 year 2 months ago)
Next confirmation dated 22 August 2025
Was due on 5 September 2025 (1 month ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 147 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (4 months ago)
Address
62 Barassie Street
Troon
KA10 6LY
Scotland
Address changed on 23 Apr 2025 (6 months ago)
Previous address was , Unit 3 Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Jul 1948 • Technical Director
Director • Entrepreneur • British • Lives in Wales • Born in Oct 1955
Director • Welsh • Lives in UK • Born in Apr 1954
Mr John Irvine
PSC • Scottish • Lives in Scotland • Born in Mar 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ultraponix Global Cic
Michael Graham Miles and Dr Roy Clark are mutual people.
Active
Ultraponix International Ltd
Michael Graham Miles and Dr Roy Clark are mutual people.
Active
Envirobalance Technologies Limited
Michael Graham Miles and Dr Roy Clark are mutual people.
Active
Beyond Plastic Global Limited
Michael Graham Miles and Dr Roy Clark are mutual people.
Active
E-Smart Spraytech International Ltd
Michael Graham Miles and Dr Roy Clark are mutual people.
Active
Zero-E Global Limited
Michael Graham Miles and Dr Roy Clark are mutual people.
Active
Smartpotz Ltd
Michael Graham Miles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.28K
Decreased by £1.66K (-5%)
Total Liabilities
-£71.28K
Increased by £11.83K (+20%)
Net Assets
-£39K
Decreased by £13.49K (+53%)
Debt Ratio (%)
221%
Increased by 45.65% (+26%)
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 7 Aug 2025
Compulsory Gazette Notice
2 Months Ago on 29 Jul 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
Registered Address Changed
6 Months Ago on 16 Apr 2025
Registered Address Changed
6 Months Ago on 16 Apr 2025
Jim Lindsay Resigned
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Michael Graham Miles Resigned
1 Year 4 Months Ago on 23 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 27 May 2024
Get Credit Report
Discover Twin Air Spray Systems (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Registered office address changed from , Unit 3 Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland to 62 Barassie Street Troon KA10 6LY on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from , C/O Kpp Chartered Accountants Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, United Kingdom to 62 Barassie Street Troon KA10 6LY on 16 April 2025
Submitted on 16 Apr 2025
Registered office address changed from , 62 Barassie Street, Troon, KA10 6LY, Scotland to 62 Barassie Street Troon KA10 6LY on 16 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Jim Lindsay as a director on 9 September 2024
Submitted on 9 Sep 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 27 Aug 2024
Registered office address changed from , 62 Barassie Street, Troon, South Ayrshire, KA10 6LY, Scotland to 62 Barassie Street Troon KA10 6LY on 10 July 2024
Submitted on 10 Jul 2024
Termination of appointment of Michael Graham Miles as a director on 23 June 2024
Submitted on 26 Jun 2024
Micro company accounts made up to 31 August 2023
Submitted on 27 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year