Company NameCorrectair Solutions Limited
Company StatusDissolved
Company Number06611313
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Ian McKenzie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressFlat 1 6
Greenlaw Avenue
Paisley
Renfrewshire
PA1 3RA
Scotland
Secretary NameMrs Margaret Ann McKenzie
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Luckiesfauld
Neilston
Glasgow
G78 3HQ
Scotland
Director NameMrs Margaret Ann McKenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Luckiesfauld
Neilston
Glasgow
Lanarkshire
G78 3HQ
Scotland
Director NameMr Alan George Boal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSjd Accountancy Mill Street
Sutton Coldfield
West Midlands
B72 1TJ

Location

Registered Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Mr Ian Mckenzie
80.00%
Ordinary
2 at £1Mrs Margaret Ann Mckenzie
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,399
Current Liabilities£30,740

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 November 2017Termination of appointment of Margaret Ann Mckenzie as a director on 20 November 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 10
(6 pages)
30 August 2016Termination of appointment of Margaret Ann Mckenzie as a secretary on 1 June 2016 (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10
(5 pages)
31 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10
(5 pages)
10 August 2015Registered office address changed from Unit 34 67-68 Hatton Garden London EC1N 8JY to C/O Correctair Solutions Ltd. 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 10 August 2015 (1 page)
30 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(5 pages)
30 May 2014Termination of appointment of Alan Boal as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Registered office address changed from Sjd Accountancy Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Sjd Accountancy Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ England on 2 July 2013 (1 page)
30 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
30 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 December 2012Appointment of Mr Alan George Boal as a director (2 pages)
17 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Ian Mckenzie on 4 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Ian Mckenzie on 4 June 2010 (2 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 May 2010Appointment of Mrs Margaret Ann Mckenzie as a director (2 pages)
30 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 10
(4 pages)
30 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 10
(4 pages)
21 September 2009Registered office changed on 21/09/2009 from churchill house gaskill road speke liverpool L24 9PF united kingdom (1 page)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2008Incorporation (13 pages)