Background WavePink WaveYellow Wave

AIR QUALITY & SAFETY CONSULTING LTD (SC632432)

AIR QUALITY & SAFETY CONSULTING LTD (SC632432) is an active UK company. incorporated on 4 June 2019. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AIR QUALITY & SAFETY CONSULTING LTD has been registered for 6 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
SC632432
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR QUALITY & SAFETY CONSULTING LTD

AIR QUALITY & SAFETY CONSULTING LTD is an active company incorporated on 4 June 2019 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AIR QUALITY & SAFETY CONSULTING LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

SC632432

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

101 Rose Street South Lane Edinburgh EH2 3JG Scotland
From: 25 June 2020To: 13 June 2022
Suite 110, 12 South Bridge Edinburgh EH1 1DD Scotland
From: 4 June 2019To: 25 June 2020
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 20
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WESTHEAD, Elizabeth Penelope

Active
Baker Street, LondonW1U 6TU
Born May 1965
Director
Appointed 03 Jun 2020

TRACEY, Stephanie

Resigned
LondonW1U 6TU
Born February 1984
Director
Appointed 04 Jun 2019
Resigned 03 Jun 2020

Persons with significant control

1

Miss Gwenaelle Verbecque

Active
LondonW1U 6TU
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Incorporation Company
4 June 2019
NEWINCIncorporation