Company NameNX3 Ventilation Limited
Company StatusDissolved
Company NumberSC357407
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Garry Allan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(1 day after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2018)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr James Edward Hanlon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Adam & Co. High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Secretary NameMr James Edward Hanlon
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 McKillop Place
Saltcoats Ayrshire
Saltcoats
Ayrshire
KA21 6BA
Scotland
Director NameMr Paul Ramsay McLaren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 day after company formation)
Appointment Duration4 years (resigned 10 April 2013)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressC/O Adam & Co. 151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Secretary NameMiss Cecilia Hanlon
NationalityBritish
StatusResigned
Appointed31 March 2009(1 day after company formation)
Appointment Duration4 years (resigned 10 April 2013)
RoleCompany Director
Correspondence Address151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Director NameMiss Cecilia Hanlon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2013)
RoleBuyer/Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Adam & Co. 151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£53,473
Cash£67,312
Current Liabilities£129,456

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
3 April 2018Notice of final meeting of creditors (3 pages)
31 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
29 May 2013Registered office address changed from C/O Adam & Co. 151 High Street Irvine Ayrshire KA12 8AD on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from C/O Adam & Co. 151 High Street Irvine Ayrshire KA12 8AD on 29 May 2013 (2 pages)
23 May 2013Notice of winding up order (1 page)
23 May 2013Court order notice of winding up (1 page)
23 May 2013Notice of winding up order (1 page)
23 May 2013Court order notice of winding up (1 page)
12 April 2013Appointment of a provisional liquidator (2 pages)
12 April 2013Appointment of a provisional liquidator (2 pages)
10 April 2013Termination of appointment of Cecilia Hanlon as a director (1 page)
10 April 2013Termination of appointment of Cecilia Hanlon as a director (1 page)
10 April 2013Termination of appointment of Cecilia Hanlon as a secretary (1 page)
10 April 2013Termination of appointment of James Hanlon as a director (1 page)
10 April 2013Termination of appointment of Paul Mclaren as a director (1 page)
10 April 2013Termination of appointment of James Hanlon as a director (1 page)
10 April 2013Termination of appointment of Cecilia Hanlon as a secretary (1 page)
10 April 2013Termination of appointment of Paul Mclaren as a director (1 page)
21 March 2013Director's details changed for Mr James Edward Hanlon on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr James Edward Hanlon on 21 March 2013 (2 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 March 2011Director's details changed for Mr James Edward Hanlon on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Secretary's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Mr Paul Ramsay Mclaren on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Garry Allan on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr James Edward Hanlon on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Paul Ramsay Mclaren on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Garry Allan on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Secretary's details changed for Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Cecilia Hanlon on 6 October 2010 (3 pages)
6 October 2010Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Cecilia Hanlon on 6 October 2010 (3 pages)
6 October 2010Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Cecilia Hanlon on 6 October 2010 (3 pages)
17 August 2010Director's details changed for Mr Paul Mclaren on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Paul Mclaren on 17 August 2010 (2 pages)
16 April 2010Director's details changed for Paul Mclaren on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Paul Mclaren on 30 March 2010 (2 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Garry Allan on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Garry Allan on 20 March 2010 (2 pages)
19 February 2010Appointment of Cecilia Hanlon as a director (2 pages)
19 February 2010Appointment of Cecilia Hanlon as a director (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 April 2009Director appointed paul ramsay mclaren (2 pages)
6 April 2009Director appointed garry allan (2 pages)
6 April 2009Appointment terminated secretary james hanlon (1 page)
6 April 2009Director appointed garry allan (2 pages)
6 April 2009Secretary appointed cecilia hanlon (2 pages)
6 April 2009Director appointed paul ramsay mclaren (2 pages)
6 April 2009Appointment terminated secretary james hanlon (1 page)
6 April 2009Secretary appointed cecilia hanlon (2 pages)
30 March 2009Incorporation (11 pages)
30 March 2009Incorporation (11 pages)