65 Bath Street
Glasgow
G2 2BX
Scotland
Director Name | Eileen Margaret Mary McKenna |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 March 2019) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Anne-Marie Chalmers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Director Name | Griselda Mary Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(same day as company formation) |
Role | Legal Trainee |
Correspondence Address | 13 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Ian Dick Lindsay |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 March 2013) |
Role | Environmentalist |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Josephine Elizabeth Pistoni |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 13 September 2013) |
Role | Gentlewoman |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mr Alexander Douglas Moffat |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2012(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 October 2013) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Ing Lenka Votypkova |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 22 December 2012(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 October 2013) |
Role | Legal Assistant |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Website | dirty-work-clearances.co.uk |
---|
Registered Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £0.3 | Andrew Lindsay 33.00% Ordinary |
---|---|
2 at £0.3 | Eileen Mckenna 33.00% Ordinary |
2 at £0.3 | Josephine Pistoni 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £50,508 |
Cash | £10,447 |
Current Liabilities | £68,489 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 1997 | Delivered 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 |
---|
27 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2018 | Notice of final meeting of creditors (3 pages) |
23 October 2017 | Court order notice of winding up (1 page) |
23 October 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
23 October 2017 | Court order notice of winding up (1 page) |
23 October 2017 | Notice of winding up order (1 page) |
23 October 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
21 August 2017 | Notification of Eileen Margaret Mary Mckenna as a person with significant control on 11 May 2016 (2 pages) |
21 August 2017 | Notification of Josephine Pistoni as a person with significant control on 11 May 2016 (2 pages) |
21 August 2017 | Notification of Eileen Margaret Mary Mckenna as a person with significant control on 11 May 2016 (2 pages) |
21 August 2017 | Notification of Andrew Charles Lindsay as a person with significant control on 11 May 2016 (2 pages) |
21 August 2017 | Notification of Josephine Pistoni as a person with significant control on 11 May 2016 (2 pages) |
21 August 2017 | Notification of Andrew Charles Lindsay as a person with significant control on 11 May 2016 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered 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 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered 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 2014 | Termination of appointment of Alexander Douglas Moffat as a secretary on 4 July 2014 (1 page) |
19 July 2014 | Termination of appointment of Alexander Douglas Moffat as a secretary on 4 July 2014 (1 page) |
19 July 2014 | Termination of appointment of Alexander Douglas Moffat as a secretary on 4 July 2014 (1 page) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
6 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 October 2013 | Termination of appointment of Alexander Moffat as a director (1 page) |
14 October 2013 | Termination of appointment of Alexander Moffat as a director (1 page) |
14 October 2013 | Termination of appointment of Lenka Votypkova as a director (1 page) |
14 October 2013 | Termination of appointment of Lenka Votypkova as a director (1 page) |
17 September 2013 | Appointment of Eileen Margaret Mary Mckenna as a director (2 pages) |
17 September 2013 | Appointment of Eileen Margaret Mary Mckenna as a director (2 pages) |
17 September 2013 | Appointment of Andrew Charles Lindsay as a director (2 pages) |
17 September 2013 | Termination of appointment of Josephine Pistoni as a director (1 page) |
17 September 2013 | Appointment of Andrew Charles Lindsay as a director (2 pages) |
17 September 2013 | Termination of appointment of Josephine Pistoni as a director (1 page) |
13 September 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
13 September 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
13 September 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Termination of appointment of Ian Lindsay as a director (1 page) |
11 May 2013 | Termination of appointment of Ian Lindsay as a director (1 page) |
21 January 2013 | Appointment of Ing Lenka Votypkova as a director (2 pages) |
21 January 2013 | Appointment of Ing Lenka Votypkova as a director (2 pages) |
21 January 2013 | Appointment of Mr Alexander Douglas Moffat as a director (2 pages) |
21 January 2013 | Appointment of Mr Alexander Douglas Moffat as a director (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Statement 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 2011 | Statement 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 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Ian Dick Lindsay on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Josephine Elizabeth Pistoni on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Josephine Elizabeth Pistoni on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Josephine Elizabeth Pistoni on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Ian Dick Lindsay on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Ian Dick Lindsay on 1 May 2011 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ian Dick Lindsay on 5 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ian Dick Lindsay on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ian Dick Lindsay on 5 May 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (1 page) |
7 January 2004 | Full accounts made up to 31 March 2003 (1 page) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
14 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (1 page) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
8 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
12 December 1997 | Partic of mort/charge * (6 pages) |
12 December 1997 | Partic of mort/charge * (6 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Re-registration of Memorandum and Articles (7 pages) |
17 November 1997 | Re-registration of Memorandum and Articles (7 pages) |
17 November 1997 | Application for reregistration from UNLTD to LTD (1 page) |
17 November 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 November 1997 | Application for reregistration from UNLTD to LTD (1 page) |
17 November 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
8 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
4 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
12 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
30 November 1988 | Incorporation (15 pages) |
30 November 1988 | Incorporation (15 pages) |