Company NameClean Air (Formaldehyde) Ltd.
Company StatusDissolved
Company NumberSC167626
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Jessie Paton Marshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(1 year after company formation)
Appointment Duration22 years, 1 month (closed 15 October 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
Lanarkshire
G41 5NF
Scotland
Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(1 year after company formation)
Appointment Duration22 years, 1 month (closed 15 October 2019)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameMr Thomas Elder Marshall
NationalityBritish
StatusClosed
Appointed10 September 1997(1 year after company formation)
Appointment Duration22 years, 1 month (closed 15 October 2019)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameAlan Woodburn Menzies Thornton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(6 years after company formation)
Appointment Duration17 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft
Mugdock Village
Glasgow
G62 8LQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Third Gardens
Glasgow
Lanarkshire
G41 5NF
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

80 at £1Mrs Jessie Paton Marshall
80.00%
Ordinary
20 at £1Caledonian Biosystem LTD
20.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
5 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
19 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
1 October 2009Return made up to 12/08/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
8 September 2008Return made up to 12/08/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 22 third gardens glasgow lanarkshire G41 5NF (1 page)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 October 2007Return made up to 12/08/07; full list of members (7 pages)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 September 2006Return made up to 12/08/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
4 November 2005Return made up to 12/08/05; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 September 2004Return made up to 12/08/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 August 2003Return made up to 12/08/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 September 2002New director appointed (2 pages)
5 September 2002Return made up to 12/08/02; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
7 September 2001Return made up to 12/08/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Return made up to 12/08/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Return made up to 12/08/99; no change of members (4 pages)
16 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
16 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Return made up to 12/08/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
18 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Return made up to 12/08/97; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 44 frederick street edinburgh EH2 1EY (1 page)
18 September 1997Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997Director resigned (1 page)
6 September 1996Company name changed lanscrown LIMITED\certificate issued on 09/09/96 (2 pages)
12 August 1996Incorporation (16 pages)