Company NameRemcon Environmental Controls Ltd.
Company StatusDissolved
Company NumberSC226628
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameBernard Louis Cohen
NationalityBritish
StatusClosed
Appointed28 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address73 Milverton Road
Glasgow
G46 7LQ
Scotland
Director NameMr Martin Gordon Angus
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(18 years, 2 months after company formation)
Appointment Duration9 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr William Mackie Watson Marshall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address2 Lothian Court
Shawlands
Glasgow
G41 3BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,217
Cash£7,477
Current Liabilities£6,064

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
17 September 2020Application to strike the company off the register (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
29 June 2020Cessation of William Mackie Watson Marshall as a person with significant control on 29 June 2020 (1 page)
29 June 2020Notification of Martin Gordon Angus as a person with significant control on 29 June 2020 (2 pages)
16 March 2020Termination of appointment of William Mackie Watson Marshall as a director on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Martin Gordon Angus as a director on 16 March 2020 (2 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 17 April 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 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)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for William Mackie Watson Marshall on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for William Mackie Watson Marshall on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William Mackie Watson Marshall on 5 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 28/12/06; full list of members (6 pages)
9 January 2007Return made up to 28/12/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/12/05; full list of members (6 pages)
2 March 2006Return made up to 28/12/05; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 28/12/04; no change of members (6 pages)
29 January 2005Return made up to 28/12/04; no change of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 March 2004Return made up to 28/12/03; no change of members (6 pages)
1 March 2004Return made up to 28/12/03; no change of members (6 pages)
7 March 2003Return made up to 28/12/02; full list of members (6 pages)
7 March 2003Return made up to 28/12/02; full list of members (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
28 December 2001Incorporation (16 pages)
28 December 2001Incorporation (16 pages)