Background WavePink WaveYellow Wave

AIRCON SCOTLAND LIMITED (SC462831)

AIRCON SCOTLAND LIMITED (SC462831) is an active UK company. incorporated on 1 November 2013. with registered office in Aberdeen. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. AIRCON SCOTLAND LIMITED has been registered for 12 years. Current directors include ANDERSON, Robert David, BARRACK, James Grieve, FLINT, Stuart Norman and 1 others.

Company Number
SC462831
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
62 Queens Road, Aberdeen, AB15 4YE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ANDERSON, Robert David, BARRACK, James Grieve, FLINT, Stuart Norman, MIDDLETON, Gordon Ian
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRCON SCOTLAND LIMITED

AIRCON SCOTLAND LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. AIRCON SCOTLAND LIMITED was registered 12 years ago.(SIC: 43220)

Status

active

Active since 12 years ago

Company No

SC462831

LTD Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

62 Queens Road Aberdeen, AB15 4YE,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
From: 1 November 2013To: 24 February 2014
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Sept 14
Loan Secured
Dec 17
Loan Cleared
Sept 19
Director Left
Nov 20
Director Joined
Jun 22
Director Left
Oct 23
Owner Exit
Nov 24
Loan Secured
Jan 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MIDDLETON, Gordon Ian

Active
Queens Road, AberdeenAB15 4YE
Secretary
Appointed 20 Oct 2021

ANDERSON, Robert David

Active
Craigton Road, AberdeenAB15 7TZ
Born November 1948
Director
Appointed 11 Feb 2014

BARRACK, James Grieve

Active
Queens Road, AberdeenAB15 4YE
Born September 1967
Director
Appointed 11 Feb 2014

FLINT, Stuart Norman

Active
Queens Road, AberdeenAB15 4YE
Born October 1970
Director
Appointed 11 Feb 2014

MIDDLETON, Gordon Ian

Active
Queens Road, AberdeenAB15 4YE
Born June 1967
Director
Appointed 29 Jun 2022

BRYCE, Pamela Jane

Resigned
Queens Road, AberdeenAB15 4YE
Secretary
Appointed 13 Feb 2014
Resigned 20 Oct 2021

MIDDLETON, Gordon Ian

Resigned
Queens Road, AberdeenAB15 4YE
Born June 1967
Director
Appointed 11 Feb 2014
Resigned 04 Nov 2020

NICOL, Ian Robert

Resigned
Queens Road, AberdeenAB15 4YE
Born May 1970
Director
Appointed 29 Sept 2014
Resigned 20 Oct 2023

VOGE, Julian Cecil Arthur

Resigned
Hermitage Gardens, EdinburghEH10 6BA
Born February 1958
Director
Appointed 01 Nov 2013
Resigned 11 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Queens Road, AberdeenAB15 4YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2023

Mr James Grieve Barrack

Ceased
Queens Road, AberdeenAB15 4YE
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Auditors Resignation Company
20 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 December 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Resolution
27 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Incorporation Company
1 November 2013
NEWINCIncorporation