Background WavePink WaveYellow Wave

AIRP HOLDINGS LTD (SC674749)

AIRP HOLDINGS LTD (SC674749) is an active UK company. incorporated on 18 September 2020. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AIRP HOLDINGS LTD has been registered for 5 years. Current directors include LOCK, Euan Halliday, MCCONACHIE, David Alexander.

Company Number
SC674749
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
7 Ardross Street, Inverness, IV3 5NN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOCK, Euan Halliday, MCCONACHIE, David Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRP HOLDINGS LTD

AIRP HOLDINGS LTD is an active company incorporated on 18 September 2020 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AIRP HOLDINGS LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

SC674749

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

7 Ardross Street Inverness, IV3 5NN,

Previous Addresses

Harbour House 1 Shore Street Lossiemouth Moray IV31 6PD Scotland
From: 16 January 2026To: 20 January 2026
7 Ardross Street Inverness IV3 5NN Scotland
From: 23 June 2021To: 16 January 2026
7 Ardross Street Inverness IV3 5PL Scotland
From: 18 September 2020To: 23 June 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Jun 21
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOCK, Euan Halliday

Active
Ardross Street, InvernessIV3 5NN
Born August 1982
Director
Appointed 05 Jan 2026

MCCONACHIE, David Alexander

Active
Ardross Street, InvernessIV3 5NN
Born August 1963
Director
Appointed 05 Jan 2026

PRYDE, Ferrier John

Resigned
Ardross Street, InvernessIV3 5NN
Born December 1968
Director
Appointed 18 Sept 2020
Resigned 05 Jan 2026

SMITH, James West

Resigned
Ardross Street, InvernessIV3 5PL
Born November 1954
Director
Appointed 18 Sept 2020
Resigned 14 May 2021

SMITH, Ross David

Resigned
Ardross Street, InvernessIV3 5NN
Born October 1977
Director
Appointed 18 Sept 2020
Resigned 05 Jan 2026

Persons with significant control

6

1 Active
5 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026

Mr Ferrier John Pryde

Ceased
Ardross Street, InvernessIV3 5NN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2023
Ceased 05 Jan 2026

Mr Ross David Smith

Ceased
Ardross Street, InvernessIV3 5NN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2023
Ceased 05 Jan 2026

Mr James West Smith

Ceased
Ardross Street, InvernessIV3 5NN
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Ceased 05 Jan 2026

Mr Ferrier John Pryde

Ceased
Ardross Street, InvernessIV3 5PL
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020
Ceased 13 Oct 2020

Mr Ross David Smith

Ceased
Ardross Street, InvernessIV3 5PL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 January 2026
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2026
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
16 January 2026
MAMA
Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
29 March 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
18 September 2020
NEWINCIncorporation