Company NameContract Air Systems (Scotland) Limited
Company StatusDissolved
Company NumberSC377527
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr John Heaney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Heaney
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (3 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
5 January 2022Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 January 2022 (1 page)
5 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Campbell Dallas Llp Kings Inch Place Titanium 1 Glasgow G51 4BP on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Campbell Dallas Llp Kings Inch Place Titanium 1 Glasgow G51 4BP on 2 May 2013 (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Campbell Dallas Llp Kings Inch Place Titanium 1 Glasgow G51 4BP on 2 May 2013 (1 page)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 May 2012Director's details changed for Mr John Heaney on 26 April 2012 (2 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Mr John Heaney on 26 April 2012 (2 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 January 2012 (1 page)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
26 April 2010Incorporation (22 pages)
26 April 2010Incorporation (22 pages)