Background WavePink WaveYellow Wave

ACTIVE AIR CONDITIONING LIMITED (SC198646)

ACTIVE AIR CONDITIONING LIMITED (SC198646) is an active UK company. incorporated on 30 July 1999. with registered office in Stirling. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300) and 1 other business activities. ACTIVE AIR CONDITIONING LIMITED has been registered for 26 years. Current directors include EVANS, Thomas Edward, FLETCHER, Dylan, RYAN, Laura Clare.

Company Number
SC198646
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
Forth House, Stirling, FK7 8HW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
EVANS, Thomas Edward, FLETCHER, Dylan, RYAN, Laura Clare
SIC Codes
35300, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE AIR CONDITIONING LIMITED

ACTIVE AIR CONDITIONING LIMITED is an active company incorporated on 30 July 1999 with the registered office located in Stirling. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300) and 1 other business activity. ACTIVE AIR CONDITIONING LIMITED was registered 26 years ago.(SIC: 35300, 43290)

Status

active

Active since 26 years ago

Company No

SC198646

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SCOTIA AIR CONDITIONING LIMITED
From: 30 July 1999To: 16 September 1999
Contact
Address

Forth House Pirnhall Business Park Stirling, FK7 8HW,

Previous Addresses

Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
From: 30 July 1999To: 19 April 2012
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
May 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Loan Secured
Aug 16
Loan Cleared
Sept 16
Director Left
Sept 22
Loan Cleared
Nov 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 29 Nov 2024

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 29 Nov 2024

FLETCHER, Dylan

Active
Pirnhall Business Park, StirlingFK7 8HW
Born January 1971
Director
Appointed 26 Feb 2025

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 29 Nov 2024

JACK, Ronald Gilfillan

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Secretary
Appointed 12 Jun 2014
Resigned 01 Apr 2015

THOMSON, Craig Alexander

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Secretary
Appointed 01 Apr 2015
Resigned 29 Nov 2024

WALLS, Archibald Peter Menzies

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Secretary
Appointed 04 Apr 2012
Resigned 12 Jun 2014

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 01 Sept 2000
Resigned 04 Apr 2012

THE COMMERCIAL LAW PRACTICE

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 01 Sept 2000

FLETCHER, Duncan Struthers

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born June 1942
Director
Appointed 04 Apr 2012
Resigned 29 Nov 2024

FLETCHER, Duncan Kirk

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born July 1967
Director
Appointed 04 Apr 2012
Resigned 29 Nov 2024

FLETCHER, Kevin Paterson

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born February 1969
Director
Appointed 04 Apr 2012
Resigned 31 Aug 2022

MCBRIDE, Maurice

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born September 1954
Director
Appointed 04 Apr 2012
Resigned 07 Feb 2014

NICOL, Ian Robert

Resigned
Thorngrove Crescent, AberdeenAB15 7FS
Born May 1970
Director
Appointed 24 Aug 1999
Resigned 31 Jan 2014

TWEED, Michael Andrew

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born June 1965
Director
Appointed 27 Feb 2014
Resigned 24 Feb 2025

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee director
Appointed 30 Jul 1999
Resigned 23 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Glasgow Road, StirlingFK7 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

130

Auditors Resignation Company
8 October 2025
AUDAUD
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 July 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 June 2012
AUDAUD
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
19 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
8 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
4 December 2008
410(Scot)410(Scot)
Legacy
29 November 2008
410(Scot)410(Scot)
Legacy
11 November 2008
419a(Scot)419a(Scot)
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
24 April 2008
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
8 March 2005
419a(Scot)419a(Scot)
Legacy
1 March 2005
410(Scot)410(Scot)
Legacy
4 February 2005
169169
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
21 March 2001
287Change of Registered Office
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
363aAnnual Return
Legacy
5 May 2000
410(Scot)410(Scot)
Legacy
25 April 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
288bResignation of Director or Secretary
Memorandum Articles
26 August 1999
MEM/ARTSMEM/ARTS
Legacy
26 August 1999
122122
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
123Notice of Increase in Nominal Capital
Incorporation Company
30 July 1999
NEWINCIncorporation