Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clean Air Healthcare Limited
Clean Air Healthcare Limited is a dissolved company incorporated on 31 July 1995 with the registered office located in Glasgow, City of Glasgow. Clean Air Healthcare Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2022
(3 years ago)
Was
26 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC159469
Private limited company
Scottish Company
Age
30 years
Incorporated
31 July 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clean Air Healthcare Limited
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Same address for the past
4 years
Companies in G2 4JR
Telephone
01414274440
Email
Available in Endole App
Website
Clean-air-healthcare.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Peter Michael Binns Wood
Director • Managing Director • British • Lives in Great Britain • Born in Oct 1942
Mr Paul Stuart Binns Wood
Director • Independent Financial Advisor • British • Lives in England • Born in Mar 1947
Mrs Jessie Paton Marshall
PSC • British • Lives in Scotland • Born in May 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Stuart & Co.Limited
Mr Paul Stuart Binns Wood is a mutual person.
Active
Binns & Sons (Greetland) Limited
Mr Paul Stuart Binns Wood is a mutual person.
Active
Langside Estate Company,Limited
Mr Paul Stuart Binns Wood is a mutual person.
Active
The Lands Of Langside Ltd
Mr Paul Stuart Binns Wood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jul 2020
For period
31 Jul
⟶
31 Jul 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 24 May 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Dormant Accounts Submitted
4 Years Ago on 21 Apr 2021
Registered Address Changed
4 Years Ago on 15 Apr 2021
Confirmation Submitted
4 Years Ago on 6 Jan 2021
Thomas Elder Marshall Resigned
5 Years Ago on 31 Jul 2020
Thomas Elder Marshall Resigned
5 Years Ago on 31 Jul 2020
Dormant Accounts Submitted
5 Years Ago on 16 Apr 2020
Confirmation Submitted
5 Years Ago on 14 Nov 2019
Compulsory Strike-Off Discontinued
5 Years Ago on 12 Oct 2019
Get Alerts
Get Credit Report
Discover Clean Air Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Accounts for a dormant company made up to 31 July 2020
Submitted on 21 Apr 2021
Termination of appointment of Thomas Elder Marshall as a secretary on 31 July 2020
Submitted on 15 Apr 2021
Termination of appointment of Thomas Elder Marshall as a director on 31 July 2020
Submitted on 15 Apr 2021
Registered office address changed from 22 Third Gardens Glasgow Lanarkshire G41 5NF to 272 Bath Street Glasgow G2 4JR on 15 April 2021
Submitted on 15 Apr 2021
Confirmation statement made on 18 December 2020 with no updates
Submitted on 6 Jan 2021
Accounts for a dormant company made up to 31 July 2019
Submitted on 16 Apr 2020
Confirmation statement made on 8 November 2019 with no updates
Submitted on 14 Nov 2019
Compulsory strike-off action has been discontinued
Submitted on 12 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs