Company NameSol Ventilation Limited
DirectorsDouglas Steen and Marc Alexander Robert Steen
Company StatusActive
Company NumberSC179663
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Douglas Steen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Block 2 Tollcross Industrial Estate
Causewayside Crescent
Glasgow
G32 8LJ
Scotland
Secretary NameMr Douglas Steen
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Block 2 Tollcross Industrial Estate
Causewayside Crescent
Glasgow
G32 8LJ
Scotland
Director NameMr Marc Alexander Robert Steen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressUnit 2 Block 2 Tollcross Industrial Estate
Causewayside Crescent
Glasgow
G32 8LJ
Scotland
Director NamePeter Richardson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address74 Pitcairn Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8TP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0141 6410909
Telephone regionGlasgow

Location

Registered AddressUnit 2 Block 2 Tollcross Industrial Estate
Causewayside Crescent
Glasgow
G32 8LJ
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

50 at £1Douglas Steen
50.00%
Ordinary
50 at £1Peter Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£106,592
Cash£27,578
Current Liabilities£93,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 August 2017Change of share class name or designation (2 pages)
24 August 2017Change of share class name or designation (2 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 April 2016Director's details changed for Douglas Steen on 29 April 2016 (2 pages)
29 April 2016Secretary's details changed for Douglas Steen on 29 April 2016 (1 page)
29 April 2016Director's details changed for Douglas Steen on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Peter Richardson as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Peter Richardson as a director on 29 April 2016 (1 page)
29 April 2016Secretary's details changed for Douglas Steen on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Marc Alexander Robert Steen as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Marc Alexander Robert Steen as a director on 29 April 2016 (2 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 November 2009Director's details changed for Douglas Steen on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Peter Richardson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Peter Richardson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Douglas Steen on 25 November 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2007Return made up to 14/10/07; no change of members (7 pages)
2 November 2007Return made up to 14/10/07; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2006Return made up to 14/10/06; full list of members (7 pages)
11 December 2006Return made up to 14/10/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 December 2005Return made up to 14/10/05; full list of members (7 pages)
13 December 2005Return made up to 14/10/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 November 2004Return made up to 14/10/04; full list of members (7 pages)
29 November 2004Return made up to 14/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 November 2003Return made up to 14/10/03; full list of members (7 pages)
25 November 2003Return made up to 14/10/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Return made up to 14/10/02; full list of members (7 pages)
16 October 2002Return made up to 14/10/02; full list of members (7 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
18 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 1999Return made up to 14/10/99; full list of members (6 pages)
18 October 1999Return made up to 14/10/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 November 1998Return made up to 14/10/98; full list of members (6 pages)
17 November 1998Return made up to 14/10/98; full list of members (6 pages)
13 January 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 December 1997Registered office changed on 08/12/97 from: 3 archerfield avenue fullerton park glasgow G32 8DE (1 page)
8 December 1997Registered office changed on 08/12/97 from: 3 archerfield avenue fullerton park glasgow G32 8DE (1 page)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 1 royal bank place glasgow G1 3AA (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 1 royal bank place glasgow G1 3AA (1 page)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997New director appointed (2 pages)
14 October 1997Incorporation (15 pages)
14 October 1997Incorporation (15 pages)