Company NameDirty Work Clearances Limited
Company StatusDissolved
Company NumberSC114826
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date27 March 2019 (5 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Andrew Charles Lindsay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 27 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGcrr Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameEileen Margaret Mary McKenna
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 27 March 2019)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressGcrr Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameAnne-Marie Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(same day as company formation)
RoleSecretary
Correspondence Address13 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Director NameGriselda Mary Stevenson
NationalityBritish
StatusResigned
Appointed30 November 1988(same day as company formation)
RoleLegal Trainee
Correspondence Address13 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed30 November 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameIan Dick Lindsay
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 March 2013)
RoleEnvironmentalist
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameJosephine Elizabeth Pistoni
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(1 year, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 13 September 2013)
RoleGentlewoman
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2012(24 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 2013)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameIng Lenka Votypkova
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed22 December 2012(24 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 2013)
RoleLegal Assistant
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland

Contact

Websitedirty-work-clearances.co.uk

Location

Registered AddressGcrr Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £0.3Andrew Lindsay
33.00%
Ordinary
2 at £0.3Eileen Mckenna
33.00%
Ordinary
2 at £0.3Josephine Pistoni
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£50,508
Cash£10,447
Current Liabilities£68,489

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 December 1997Delivered on: 12 December 1997
Satisfied on: 11 July 2014
Persons entitled: Ian Dick Lindsay

Classification: Standard security
Secured details: £33,000.
Particulars: Shop at 37 marionville road, edinburgh.
Fully Satisfied

Filing History

27 March 2019Final Gazette dissolved following liquidation (1 page)
27 December 2018Notice of final meeting of creditors (3 pages)
23 October 2017Court order notice of winding up (1 page)
23 October 2017Registered office address changed from 37 Marionville Road Edinburgh EH7 6AG to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 23 October 2017 (2 pages)
23 October 2017Notice of winding up order (1 page)
23 October 2017Court order notice of winding up (1 page)
23 October 2017Notice of winding up order (1 page)
23 October 2017Registered office address changed from 37 Marionville Road Edinburgh EH7 6AG to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 23 October 2017 (2 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
21 August 2017Notification of Eileen Margaret Mary Mckenna as a person with significant control on 11 May 2016 (2 pages)
21 August 2017Notification of Josephine Pistoni as a person with significant control on 11 May 2016 (2 pages)
21 August 2017Notification of Eileen Margaret Mary Mckenna as a person with significant control on 11 May 2016 (2 pages)
21 August 2017Notification of Andrew Charles Lindsay as a person with significant control on 11 May 2016 (2 pages)
21 August 2017Notification of Josephine Pistoni as a person with significant control on 11 May 2016 (2 pages)
21 August 2017Notification of Andrew Charles Lindsay as a person with significant control on 11 May 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1.999998
(3 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1.999998
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1.999998
(3 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1.999998
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to 37 Marionville Road Edinburgh EH7 6AG on 28 August 2014 (1 page)
28 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to 37 Marionville Road Edinburgh EH7 6AG on 28 August 2014 (1 page)
19 July 2014Termination of appointment of Alexander Douglas Moffat as a secretary on 4 July 2014 (1 page)
19 July 2014Termination of appointment of Alexander Douglas Moffat as a secretary on 4 July 2014 (1 page)
19 July 2014Termination of appointment of Alexander Douglas Moffat as a secretary on 4 July 2014 (1 page)
11 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Satisfaction of charge 1 in full (1 page)
6 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 October 2013Termination of appointment of Alexander Moffat as a director (1 page)
14 October 2013Termination of appointment of Alexander Moffat as a director (1 page)
14 October 2013Termination of appointment of Lenka Votypkova as a director (1 page)
14 October 2013Termination of appointment of Lenka Votypkova as a director (1 page)
17 September 2013Appointment of Eileen Margaret Mary Mckenna as a director (2 pages)
17 September 2013Appointment of Eileen Margaret Mary Mckenna as a director (2 pages)
17 September 2013Appointment of Andrew Charles Lindsay as a director (2 pages)
17 September 2013Termination of appointment of Josephine Pistoni as a director (1 page)
17 September 2013Appointment of Andrew Charles Lindsay as a director (2 pages)
17 September 2013Termination of appointment of Josephine Pistoni as a director (1 page)
13 September 2013Sub-division of shares on 2 September 2013 (5 pages)
13 September 2013Sub-division of shares on 2 September 2013 (5 pages)
13 September 2013Sub-division of shares on 2 September 2013 (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
11 May 2013Termination of appointment of Ian Lindsay as a director (1 page)
11 May 2013Termination of appointment of Ian Lindsay as a director (1 page)
21 January 2013Appointment of Ing Lenka Votypkova as a director (2 pages)
21 January 2013Appointment of Ing Lenka Votypkova as a director (2 pages)
21 January 2013Appointment of Mr Alexander Douglas Moffat as a director (2 pages)
21 January 2013Appointment of Mr Alexander Douglas Moffat as a director (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Ian Dick Lindsay on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Josephine Elizabeth Pistoni on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Josephine Elizabeth Pistoni on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Josephine Elizabeth Pistoni on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Ian Dick Lindsay on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Ian Dick Lindsay on 1 May 2011 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ian Dick Lindsay on 5 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ian Dick Lindsay on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Ian Dick Lindsay on 5 May 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Return made up to 10/05/05; full list of members (2 pages)
17 May 2005Return made up to 10/05/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Return made up to 10/05/04; full list of members (7 pages)
4 June 2004Return made up to 10/05/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 March 2003 (1 page)
7 January 2004Full accounts made up to 31 March 2003 (1 page)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
14 May 2002Return made up to 10/05/02; full list of members (7 pages)
14 May 2002Return made up to 10/05/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (1 page)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 June 1999Return made up to 10/05/99; full list of members (6 pages)
3 June 1999Return made up to 10/05/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 May 1998Return made up to 10/05/98; no change of members (4 pages)
8 May 1998Return made up to 10/05/98; no change of members (4 pages)
12 December 1997Partic of mort/charge * (6 pages)
12 December 1997Partic of mort/charge * (6 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1997Re-registration of Memorandum and Articles (7 pages)
17 November 1997Re-registration of Memorandum and Articles (7 pages)
17 November 1997Application for reregistration from UNLTD to LTD (1 page)
17 November 1997Certificate of re-registration from Unlimited to Limited (1 page)
17 November 1997Application for reregistration from UNLTD to LTD (1 page)
17 November 1997Certificate of re-registration from Unlimited to Limited (1 page)
8 May 1997Return made up to 10/05/97; no change of members (4 pages)
8 May 1997Return made up to 10/05/97; no change of members (4 pages)
4 June 1996Return made up to 10/05/96; full list of members (6 pages)
4 June 1996Return made up to 10/05/96; full list of members (6 pages)
12 June 1995Return made up to 10/05/95; no change of members (4 pages)
12 June 1995Return made up to 10/05/95; no change of members (4 pages)
30 November 1988Incorporation (15 pages)
30 November 1988Incorporation (15 pages)