UKBizDB.co.uk

INFLUENCE CONDITIONED AIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Influence Conditioned Air Limited. The company was founded 19 years ago and was given the registration number SC284046. The firm's registered office is in GLASGOW. You can find them at C/o Rsm Third Floor Centenary House, 69 Wellington Street, Glasgow, . This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:INFLUENCE CONDITIONED AIR LIMITED
Company Number:SC284046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2005
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:C/o Rsm Third Floor Centenary House, 69 Wellington Street, Glasgow, Scotland, G2 6HG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland, G2 6HG

Director29 April 2005Active
Suite 12, Evans Business Centre, 3 Whitehouse Road, Springkerse Ind Est, FK7 7SP

Secretary01 January 2013Active
Suite 12, Evans Business Centre, 3 Whitehouse Road, Springkerse Ind Est, FK7 7SP

Secretary29 April 2005Active
C/O Rsm Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland, G2 6HG

Secretary22 March 2013Active
Suite 12, Evans Business Centre, 3 Whitehouse Road, Springkerse Ind Est, FK7 7SP

Director01 January 2013Active
Suite 12, Evans Business Centre, 3 Whitehouse Road, Stirling, FK7 7SP

Director29 April 2005Active
C/O Rsm Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland, G2 6HG

Director29 April 2005Active

People with Significant Control

Mr Kenneth Scott
Notified on:23 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Scotland
Address:C/O Rsm Third Floor, Centenary House, Glasgow, Scotland, G2 6HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Jackson Steele
Notified on:22 March 2017
Status:Active
Date of birth:April 1970
Nationality:Scottish
Country of residence:Scotland
Address:C/O Rsm Third Floor, Centenary House, Glasgow, Scotland, G2 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-11-25Resolution

Resolution.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Change account reference date company previous extended.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Accounts

Change account reference date company previous shortened.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Change account reference date company previous shortened.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.