Background WavePink WaveYellow Wave

AIRTECH VENTURES LIMITED (SC661768)

AIRTECH VENTURES LIMITED (SC661768) is an active UK company. incorporated on 21 May 2020. with registered office in Galashiels. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 2 other business activities. AIRTECH VENTURES LIMITED has been registered for 5 years. Current directors include HIBBERT, Michael, KIRKBRIDE, Neil, LITTLEJOHNS, David Andrew and 2 others.

Company Number
SC661768
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
94 Overhaugh Street Overhaugh Street, Galashiels, TD1 1DP
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
HIBBERT, Michael, KIRKBRIDE, Neil, LITTLEJOHNS, David Andrew, MINCHER, James Ronnie, WRIGHT, Lyndon Jamie
SIC Codes
29100, 71129, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRTECH VENTURES LIMITED

AIRTECH VENTURES LIMITED is an active company incorporated on 21 May 2020 with the registered office located in Galashiels. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 2 other business activities. AIRTECH VENTURES LIMITED was registered 5 years ago.(SIC: 29100, 71129, 72190)

Status

active

Active since 5 years ago

Company No

SC661768

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

94 Overhaugh Street Overhaugh Street Galashiels, TD1 1DP,

Previous Addresses

5 Kelvin Park South East Kilbride Glasgow G75 0RH United Kingdom
From: 21 May 2020To: 19 March 2024
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 23
Funding Round
May 23
Director Joined
Jun 23
Director Left
May 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HIBBERT, Michael

Active
Overhaugh Street, GalashielsTD1 1DP
Born December 1951
Director
Appointed 10 Sept 2021

KIRKBRIDE, Neil

Active
Overhaugh Street, GalashielsTD1 1DP
Born January 1960
Director
Appointed 10 Sept 2021

LITTLEJOHNS, David Andrew

Active
Pearson Street, PudseyLS28 5RG
Born January 1969
Director
Appointed 19 Jun 2023

MINCHER, James Ronnie

Active
Overhaugh Street, GalashielsTD1 1DP
Born May 1987
Director
Appointed 21 May 2020

WRIGHT, Lyndon Jamie

Active
Overhaugh Street, GalashielsTD1 1DP
Born May 1969
Director
Appointed 10 Sept 2021

MINCHER, Barbara Anne

Resigned
Overhaugh Street, GalashielsTD1 1DP
Born January 1953
Director
Appointed 10 Sept 2021
Resigned 17 May 2024

MINCHER, Richard William

Resigned
East Kilbride, GlasgowG75 0RH
Born March 1991
Director
Appointed 21 May 2020
Resigned 10 Feb 2023

Persons with significant control

3

0 Active
3 Ceased

Mr James Ronnie Mincher

Ceased
East Kilbride, GlasgowG75 0RH
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020
Ceased 10 Sept 2021

Mr Richard William Mincher

Ceased
East Kilbride, GlasgowG75 0RH
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020
Ceased 10 Sept 2021

Mrs Barbara Anne Mincher

Ceased
East Kilbride, GlasgowG75 0RH
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Memorandum Articles
18 May 2023
MAMA
Resolution
18 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
23 September 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
16 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Incorporation Company
21 May 2020
NEWINCIncorporation