69 Wellington Street
Glasgow
G2 6HG
Scotland
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Bldg Services Eng |
Country of Residence | Scotland |
Correspondence Address | C/O Rsm Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Secretary Name | Kirstine Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 12, Evans Business Centre 3 Whitehouse Road Springkerse Ind Est Stirling FK7 7SP Scotland |
Director Name | Ms Kirstine Drummond |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 12, Evans Business Centre 3 Whitehouse Road Springkerse Ind Est Stirling FK7 7SP Scotland |
Director Name | Ms Kirstine Drummond |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 12, Evans Business Centre 3 Whitehouse Road Springkerse Ind Est Stirling FK7 7SP Scotland |
Secretary Name | Ms Kirstine Drummond |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2013) |
Role | Company Director |
Correspondence Address | Suite 12, Evans Business Centre 3 Whitehouse Road Springkerse Ind Est Stirling FK7 7SP Scotland |
Secretary Name | Mr Kenneth Scott |
---|---|
Status | Resigned |
Appointed | 22 March 2013(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | C/O Rsm Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Website | influence-air.co.uk |
---|
Registered Address | C/O Rsm Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
63 at £1 | Kenneth Scott 63.00% Ordinary |
---|---|
37 at £1 | James Steele 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,589 |
Cash | £144,771 |
Current Liabilities | £572,660 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Final account prior to dissolution in MVL (final account attached) (16 pages) |
25 November 2020 | Resolutions
|
19 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
24 January 2020 | Previous accounting period extended from 28 April 2019 to 28 October 2019 (1 page) |
1 October 2019 | Change of details for Mr James Jackson Steele as a person with significant control on 27 September 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 October 2019 | Termination of appointment of Kenneth Scott as a secretary on 27 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Kenneth Scott as a director on 27 September 2019 (1 page) |
1 October 2019 | Cessation of Kenneth Scott as a person with significant control on 27 September 2019 (1 page) |
17 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
28 June 2018 | Registered 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 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Unti 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Unti 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 20 January 2014 (1 page) |
29 April 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mr Kenneth Scott as a secretary (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Appointment of Mr Kenneth Scott as a secretary (1 page) |
21 March 2013 | Termination of appointment of Kirstine Drummond as a director (1 page) |
21 March 2013 | Termination of appointment of Kirstine Drummond as a secretary (1 page) |
21 March 2013 | Termination of appointment of Kirstine Drummond as a secretary (1 page) |
21 March 2013 | Termination of appointment of Kirstine Drummond as a director (1 page) |
13 March 2013 | Appointment of Ms Kirstine Drummond as a secretary (1 page) |
13 March 2013 | Appointment of Ms Kirstine Drummond as a secretary (1 page) |
13 March 2013 | Appointment of Ms Kirstine Drummond as a director (2 pages) |
13 March 2013 | Appointment of Ms Kirstine Drummond as a director (2 pages) |
14 February 2013 | Termination of appointment of Kirstine Drummond as a secretary (1 page) |
14 February 2013 | Termination of appointment of Kirstine Drummond as a director (1 page) |
14 February 2013 | Termination of appointment of Kirstine Drummond as a secretary (1 page) |
14 February 2013 | Termination of appointment of Kirstine Drummond as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Kenneth Scott on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for James Steele on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Kenneth Scott on 1 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Kirstine Drummond on 1 January 2010 (1 page) |
12 February 2010 | Secretary's details changed for Kirstine Drummond on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for James Steele on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Kenneth Scott on 1 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Kirstine Drummond on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for James Steele on 1 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Director's details changed for Kirstine Drummond on 9 December 2009 (3 pages) |
22 January 2010 | Director's details changed for Kirstine Drummond on 9 December 2009 (3 pages) |
22 January 2010 | Director's details changed for Kirstine Drummond on 9 December 2009 (3 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 46 glenbo drive, head of muir denny scotland FK6 5PQ (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 46 glenbo drive, head of muir denny scotland FK6 5PQ (1 page) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
29 April 2005 | Incorporation (14 pages) |
29 April 2005 | Incorporation (14 pages) |