Company NameVenair Ltd
DirectorMiguel Fernandez Zamora
Company StatusActive
Company NumberSC381063
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Previous NameVenair Technosil Limited

Business Activity

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

Directors

Director NameMiguel Fernandez Zamora
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySpanish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceSpain
Correspondence Address26 Pol. Ind. Nord.
08226
Terrassa
Spain
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.venair.com

Location

Registered AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£66,842
Cash£12,410
Current Liabilities£249,275

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
25 April 2023Accounts for a small company made up to 31 December 2022 (7 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL to Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 1 June 2022 (1 page)
7 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
2 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
24 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 July 2017Notification of Ana Esmerats Portoles as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 July 2017Notification of Ana Esmerats Portoles as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 350,000
(3 pages)
25 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 July 2017Notification of Ana Esmerats Portoles as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 350,000
(3 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 July 2016Director's details changed for Miguel Fernandez Zamora on 2 June 2016 (2 pages)
4 July 2016Director's details changed for Miguel Fernandez Zamora on 2 June 2016 (2 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150,000
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150,000
(6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000
(3 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000
(3 pages)
22 December 2014Auditor's resignation (2 pages)
22 December 2014Auditor's resignation (2 pages)
10 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 September 2014Full accounts made up to 31 December 2013 (13 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150,000
(3 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150,000
(3 pages)
2 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
24 December 2012Amended accounts made up to 31 December 2011 (7 pages)
24 December 2012Amended accounts made up to 31 December 2011 (7 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 150,000
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 150,000
(4 pages)
15 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
31 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
31 August 2011Company name changed venair technosil LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
31 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
31 August 2011Company name changed venair technosil LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
24 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
24 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
22 July 2010Appointment of Fernandez Zamora Miguel as a director (3 pages)
22 July 2010Appointment of Fernandez Zamora Miguel as a director (3 pages)
22 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 99
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 99
(4 pages)
30 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 June 2010Incorporation (23 pages)
28 June 2010Incorporation (23 pages)