Contract Air Systems Limited RENFREW


Contract Air Systems started in year 1999 as Private Limited Company with registration number SC199119. The Contract Air Systems company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Renfrew at Titanium 1. Postal code: PA4 8WF. Since Thu, 16th Sep 1999 Contract Air Systems Limited is no longer carrying the name Millbry 301.

There is a single director in the firm at the moment - John H., appointed on 9 September 1999. In addition, a secretary was appointed - John H., appointed on 9 September 1999. As of 28 March 2024, there were 2 ex directors - Colin B., George D. and others listed below. There were no ex secretaries.

Contract Air Systems Limited Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199119
Date of Incorporation Fri, 20th Aug 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th August
Company age 25 years old
Account next due date Thu, 30th May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

John H.

Position: Director

Appointed: 09 September 1999

John H.

Position: Secretary

Appointed: 09 September 1999

Colin B.

Position: Director

Appointed: 09 September 1999

Resigned: 19 April 2010

George D.

Position: Director

Appointed: 09 September 1999

Resigned: 19 April 2010

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is John H. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Millbry 301 September 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth522 516514 906535 982      
Balance Sheet
Cash Bank On Hand  472 898462 486465 226486 156437 770425 278556 360
Current Assets664 224555 374585 971574 377526 254499 605470 766552 999631 324
Debtors223 86768 56286 073100 89159 02811 44931 99639 65057 484
Net Assets Liabilities  535 982533 872519 818  506 247589 406
Other Debtors   26 70728 1381 27031 99624 6835 154
Property Plant Equipment  25 87515 59914 8025 1263971471 137
Total Inventories  27 00011 0002 0002 0001 00088 07117 480
Cash Bank In Hand437 357485 812472 898      
Net Assets Liabilities Including Pension Asset Liability522 516514 906535 982      
Stocks Inventory3 0001 00027 000      
Tangible Fixed Assets9 13139 02125 875      
Reserves/Capital
Called Up Share Capital525252      
Profit Loss Account Reserve522 416514 806535 882      
Shareholder Funds522 516514 906535 982      
Other
Accumulated Depreciation Impairment Property Plant Equipment  77 28888 55223 99833 67438 40338 65338 961
Additions Other Than Through Business Combinations Property Plant Equipment        1 298
Amounts Owed By Related Parties       12 776 
Amounts Owed To Related Parties        2 130
Average Number Employees During Period  85111  
Balances Amounts Owed By Related Parties      25 54512 776 
Balances Amounts Owed To Related Parties     322   
Corporation Tax Payable  15 1351 4303 213    
Creditors  70 91953 73821 23810 4209 70446 899190
Increase From Depreciation Charge For Year Property Plant Equipment   11 2649 5549 6764 729250308
Net Current Assets Liabilities513 385483 409515 052520 639505 016489 185461 062506 100588 459
Number Shares Issued Fully Paid   1005252525252
Other Creditors   3 60012 0243 8223 5003 480190
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    74 440    
Other Disposals Property Plant Equipment    66 350    
Other Taxation Social Security Payable  2 0794 6834 2285 027 23 48431 640
Par Value Share 1111 111
Property Plant Equipment Gross Cost  103 163104 15138 80038 80038 80038 80040 098
Provisions For Liabilities Balance Sheet Subtotal  4 9452 366     
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax       5252
Total Additions Including From Business Combinations Property Plant Equipment   988999    
Total Assets Less Current Liabilities522 516522 430540 927536 238519 818494 311461 459506 247589 596
Trade Creditors Trade Payables  22 25237 6911 7731 5716 20419 9354 747
Trade Debtors Trade Receivables  86 07374 18330 89010 179 14 96752 330
Accrued Liabilities  8 6813 600     
Capital Redemption Reserve484848      
Creditors Due Within One Year150 83971 96570 919      
Number Shares Allotted 100100      
Provisions For Liabilities Charges 7 5244 945      
Share Capital Allotted Called Up Paid525252      
Tangible Fixed Assets Additions 38 056839      
Tangible Fixed Assets Cost Or Valuation81 472116 385103 163      
Tangible Fixed Assets Depreciation72 34177 36477 288      
Tangible Fixed Assets Depreciation Charged In Period 8 16612 637      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 14312 713      
Tangible Fixed Assets Disposals 3 14314 061      
Advances Credits Directors14 96634       
Advances Credits Made In Period Directors69 872        
Advances Credits Repaid In Period Directors24 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements