Company NameStrath-Air Limited
DirectorIan Melville Thomson
Company StatusActive
Company NumberSC086972
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Ian Melville Thomson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(16 years after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Bourtree Road
Hamilton
Lanarkshire
ML3 8QD
Scotland
Secretary NameMarjory Thomson
NationalityBritish
StatusCurrent
Appointed31 December 2002(18 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Correspondence Address2 Bourtree Road
Hamilton
Lanarkshire
ML3 8QD
Scotland
Director NameThelma Margaret Thomson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1988(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Douglas Drive
Bothwell
Glasgow
Lanarkshire
G71 8DH
Scotland
Director NameWilliam Thomson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1988(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address5 Douglas Drive
Bothwell
Glasgow
Lanarkshire
G71 8DH
Scotland
Secretary NameThelma Margaret Thomson
NationalityBritish
StatusResigned
Appointed18 September 1988(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Douglas Drive
Bothwell
Glasgow
Lanarkshire
G71 8DH
Scotland
Director NamePaul Carmine Di Giacomo
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 1997)
RoleBuyer
Correspondence Address84 Limeside Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3PW
Scotland
Director NameChristopher Robert Dunn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(5 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 1999)
RoleMineral Water Mfr
Country of ResidenceScotland
Correspondence Address22 Albany Drive
Rutherglen
Glasgow
G73 3QN
Scotland
Director NameLaurence Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleManager
Correspondence AddressEast Lodge
Mauldslie Eastate
Carluke
Lanarkshire
ML8 5HW
Scotland
Secretary NameLaurence Robertson
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2000)
RoleManager
Correspondence AddressEast Lodge
Mauldslie Eastate
Carluke
Lanarkshire
ML8 5HW
Scotland
Secretary NameIan Thomson
NationalityBritish
StatusResigned
Appointed22 December 2000(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleEngineer
Correspondence Address28 Corsock Avenue
Hamilton
Lanarkshire
ML3 9DG
Scotland

Contact

Websitestrath-air.co.uk
Telephone0800 1971236
Telephone regionFreephone

Location

Registered AddressUnit 22 Parkburn Court
Parkburn Industrial Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Shareholders

20k at £1Ian Thomson
50.00%
Ordinary
20k at £1Marjory Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,577
Cash£38,393
Current Liabilities£131,686

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

6 August 1986Delivered on: 21 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
16 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 September 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,000
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 40,000
(4 pages)
5 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 40,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40,000
(4 pages)
22 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Director's details changed for Mr Ian Thomson on 18 September 2010 (2 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Ian Thomson on 18 September 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 18/09/08; full list of members (3 pages)
13 October 2008Director's change of particulars / ian thompson / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / ian thompson / 13/10/2008 (1 page)
13 October 2008Return made up to 18/09/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Return made up to 18/09/07; full list of members (2 pages)
28 September 2007Return made up to 18/09/07; full list of members (2 pages)
20 December 2006Return made up to 18/09/06; full list of members (2 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 18/09/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
8 August 2006Registered office changed on 08/08/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2005Return made up to 18/09/05; full list of members (2 pages)
19 September 2005Return made up to 18/09/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2004Return made up to 18/09/04; full list of members (6 pages)
16 September 2004Return made up to 18/09/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 September 2003Return made up to 18/09/03; full list of members (7 pages)
18 September 2003Return made up to 18/09/03; full list of members (7 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 October 2002Registered office changed on 31/10/02 from: east lodge mauldslie estate,carluke lanarkshire ML8 5HW (1 page)
31 October 2002Registered office changed on 31/10/02 from: east lodge mauldslie estate,carluke lanarkshire ML8 5HW (1 page)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
28 December 2000Return made up to 18/09/00; full list of members (6 pages)
28 December 2000Return made up to 18/09/00; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 5 douglas drive bothwell glasgow G71 8DH (1 page)
19 September 2000Registered office changed on 19/09/00 from: 5 douglas drive bothwell glasgow G71 8DH (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Full accounts made up to 31 March 2000 (14 pages)
4 July 2000Full accounts made up to 31 March 2000 (14 pages)
31 October 1999Return made up to 18/09/99; full list of members (6 pages)
31 October 1999Return made up to 18/09/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
1 October 1998Return made up to 18/09/98; no change of members (4 pages)
1 October 1998Return made up to 18/09/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (7 pages)
8 September 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1997Return made up to 18/09/97; full list of members (6 pages)
6 October 1997Return made up to 18/09/97; full list of members (6 pages)
4 September 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1997Full accounts made up to 31 March 1997 (8 pages)
26 September 1996Return made up to 18/09/96; no change of members (4 pages)
26 September 1996Return made up to 18/09/96; no change of members (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (8 pages)
8 July 1996Full accounts made up to 31 March 1996 (8 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)