Company NameInfluence Conditioned Air Limited
Company StatusDissolved
Company NumberSC284046
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date11 April 2022 (2 years 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 James Jackson Steele
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleBldg Services Eng
Country of ResidenceScotland
Correspondence AddressC/O Rsm Third Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameMr Kenneth Scott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleBldg Services Eng
Country of ResidenceScotland
Correspondence AddressC/O Rsm Third Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Secretary NameKirstine Drummond
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 12, Evans Business Centre
3 Whitehouse Road
Springkerse Ind Est
Stirling
FK7 7SP
Scotland
Director NameMs Kirstine Drummond
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2013(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 12, Evans Business Centre
3 Whitehouse Road
Springkerse Ind Est
Stirling
FK7 7SP
Scotland
Director NameMs Kirstine Drummond
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2013(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 12, Evans Business Centre
3 Whitehouse Road
Springkerse Ind Est
Stirling
FK7 7SP
Scotland
Secretary NameMs Kirstine Drummond
StatusResigned
Appointed01 January 2013(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2013)
RoleCompany Director
Correspondence AddressSuite 12, Evans Business Centre
3 Whitehouse Road
Springkerse Ind Est
Stirling
FK7 7SP
Scotland
Secretary NameMr Kenneth Scott
StatusResigned
Appointed22 March 2013(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressC/O Rsm Third Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland

Contact

Websiteinfluence-air.co.uk

Location

Registered AddressC/O Rsm Third Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

63 at £1Kenneth Scott
63.00%
Ordinary
37 at £1James Steele
37.00%
Ordinary

Financials

Year2014
Net Worth£173,589
Cash£144,771
Current Liabilities£572,660

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Final account prior to dissolution in MVL (final account attached) (16 pages)
25 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
(1 page)
19 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
24 January 2020Previous accounting period extended from 28 April 2019 to 28 October 2019 (1 page)
1 October 2019Change of details for Mr James Jackson Steele as a person with significant control on 27 September 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Termination of appointment of Kenneth Scott as a secretary on 27 September 2019 (1 page)
1 October 2019Termination of appointment of Kenneth Scott as a director on 27 September 2019 (1 page)
1 October 2019Cessation of Kenneth Scott as a person with significant control on 27 September 2019 (1 page)
17 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 June 2018Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to C/O Rsm Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG on 28 June 2018 (1 page)
25 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 July 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 18 July 2014 (1 page)
6 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Unti 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Unti 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 20 January 2014 (1 page)
29 April 2013Registered office address changed from Suite 12, Evans Business Centre 3 Whitehouse Road Springkerse Ind Est Stirling FK7 7SP on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Suite 12, Evans Business Centre 3 Whitehouse Road Springkerse Ind Est Stirling FK7 7SP on 29 April 2013 (1 page)
22 March 2013Appointment of Mr Kenneth Scott as a secretary (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Appointment of Mr Kenneth Scott as a secretary (1 page)
21 March 2013Termination of appointment of Kirstine Drummond as a director (1 page)
21 March 2013Termination of appointment of Kirstine Drummond as a secretary (1 page)
21 March 2013Termination of appointment of Kirstine Drummond as a secretary (1 page)
21 March 2013Termination of appointment of Kirstine Drummond as a director (1 page)
13 March 2013Appointment of Ms Kirstine Drummond as a secretary (1 page)
13 March 2013Appointment of Ms Kirstine Drummond as a secretary (1 page)
13 March 2013Appointment of Ms Kirstine Drummond as a director (2 pages)
13 March 2013Appointment of Ms Kirstine Drummond as a director (2 pages)
14 February 2013Termination of appointment of Kirstine Drummond as a secretary (1 page)
14 February 2013Termination of appointment of Kirstine Drummond as a director (1 page)
14 February 2013Termination of appointment of Kirstine Drummond as a secretary (1 page)
14 February 2013Termination of appointment of Kirstine Drummond as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Kenneth Scott on 1 January 2010 (2 pages)
12 February 2010Director's details changed for James Steele on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Kenneth Scott on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Kirstine Drummond on 1 January 2010 (1 page)
12 February 2010Secretary's details changed for Kirstine Drummond on 1 January 2010 (1 page)
12 February 2010Director's details changed for James Steele on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Kenneth Scott on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Kirstine Drummond on 1 January 2010 (1 page)
12 February 2010Director's details changed for James Steele on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Director's details changed for Kirstine Drummond on 9 December 2009 (3 pages)
22 January 2010Director's details changed for Kirstine Drummond on 9 December 2009 (3 pages)
22 January 2010Director's details changed for Kirstine Drummond on 9 December 2009 (3 pages)
1 May 2009Return made up to 16/04/09; full list of members (4 pages)
1 May 2009Return made up to 16/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
18 January 2008Registered office changed on 18/01/08 from: 46 glenbo drive, head of muir denny scotland FK6 5PQ (1 page)
18 January 2008Registered office changed on 18/01/08 from: 46 glenbo drive, head of muir denny scotland FK6 5PQ (1 page)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006Return made up to 29/04/06; full list of members (7 pages)
24 May 2006Return made up to 29/04/06; full list of members (7 pages)
29 April 2005Incorporation (14 pages)
29 April 2005Incorporation (14 pages)