Company NameClean Air Recirculating Ltd
Company StatusDissolved
Company NumberSC401047
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Leslie Crawford Campbell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleElectrical Consultant
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameThomas Marshall
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

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

Shareholders

60 at £1Jessie Paton Marshall
60.00%
Ordinary
40 at £1Leslie Crawford Campbell
40.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 July 2011Appointment of Dr Leslie Crawford Campbell as a director (3 pages)
8 July 2011Appointment of Dr Leslie Crawford Campbell as a director (3 pages)
1 July 2011Registered office address changed from 22 Third Gardens Glasgow G41 5NF United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 22 Third Gardens Glasgow G41 5NF United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 22 Third Gardens Glasgow G41 5NF United Kingdom on 1 July 2011 (2 pages)
30 June 2011Appointment of Thomas Elder Marshall as a director (3 pages)
30 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100.00
(4 pages)
30 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100.00
(4 pages)
30 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100.00
(4 pages)
30 June 2011Appointment of Thomas Marshall as a secretary (3 pages)
30 June 2011Appointment of Thomas Marshall as a secretary (3 pages)
30 June 2011Appointment of Thomas Elder Marshall as a director (3 pages)
9 June 2011Termination of appointment of a secretary (2 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Termination of appointment of a secretary (2 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 June 2011Incorporation (22 pages)
6 June 2011Incorporation (22 pages)