Company NameClean Air (Mercury) Ltd.
Company StatusDissolved
Company NumberSC315004
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameMr Thomas Elder Marshall
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameRichard Gordon Edmiston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Forfar Avenue
Glasgow
Lanarkshire
G52 3JF
Scotland
Director NameMr Paul Stuart Binns Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2011)
RoleIFA
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Director NameIan MacDonald Dale
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Speirs Road
Bearsden
Glasgow
East Dunbartonshire
G61 2NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

1.5k at £1Jessie Marshall
75.00%
Ordinary
500 at £1H. Morris & Co., LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
(4 pages)
6 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 April 2011Termination of appointment of Richard Edmiston as a director (1 page)
20 April 2011Termination of appointment of Paul Wood as a director (1 page)
20 April 2011Termination of appointment of Ian Dale as a director (1 page)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
27 April 2010Appointment of Ian Macdonald Dale as a director (3 pages)
10 February 2010Director's details changed for Richard Gordon Edmiston on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Richard Gordon Edmiston on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 470175 86 drumbreck road glasgow lanarkshire G41 sn (1 page)
6 May 2008Return made up to 19/01/08; full list of members (8 pages)
28 March 2008Registered office changed on 28/03/2008 from, P.O. box 470175, 86 drumbreck road, glasgow, G41 4SW (1 page)
27 February 2008Ad 19/01/07\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
19 January 2008New director appointed (2 pages)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Ad 19/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
19 January 2007Incorporation (16 pages)