Company NameOdour And Dust Solutions Limited
DirectorGary McKenzie Thomson
Company StatusActive
Company NumberSC316599
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Gary McKenzie Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMrs Charlotte Ann Thomson
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Contact

Websiteodourdust.co.uk
Email address[email protected]
Telephone01560 480822
Telephone regionMoscow

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charlotte Ann Thomas
50.00%
Ordinary
1 at £1Gary Mckenzie Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£81,297
Cash£46,888
Current Liabilities£135,713

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

2 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
17 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 17 September 2013 (1 page)
17 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 17 September 2013 (1 page)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Secretary's details changed for Mrs Charlotte Ann Thomson on 15 February 2011 (1 page)
4 March 2011Secretary's details changed for Mrs Charlotte Ann Thomson on 15 February 2011 (1 page)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Mr Gary Mckenzie Thomson on 15 February 2011 (2 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Mr Gary Mckenzie Thomson on 15 February 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Gary Mckenzie Thomson on 15 February 2010 (2 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Gary Mckenzie Thomson on 15 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
6 November 2008Ad 05/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 November 2008Ad 05/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: 33 kinloch avenue stewarton ayrshire KA3 3HQ (1 page)
10 May 2007Registered office changed on 10/05/07 from: 33 kinloch avenue stewarton ayrshire KA3 3HQ (1 page)
15 February 2007Incorporation (10 pages)
15 February 2007Incorporation (10 pages)