Company NameEric's Industrial Cleaning Ltd.
Company StatusDissolved
Company NumberSC122163
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Eric Forbes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year after company formation)
Appointment Duration26 years, 7 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Kilmardinny Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NR
Scotland
Director NameMr Roderick Bradley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year after company formation)
Appointment Duration-1 years, 10 months (resigned 01 November 1990)
RoleCompany Director
Correspondence Address5 Ochil Road
Bearsden
Glasgow
Lanarkshire
G61 4JZ
Scotland
Secretary NameMr Andrew Douglas Singleton
NationalityScottish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland
Director NameAlexander James Forbes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 October 2006)
RoleEngineer
Correspondence Address83 Dryborough Avenue
Rutherglen
Glasgow
G73
Scotland
Secretary NameAlexander James Forbes
NationalityBritish
StatusResigned
Appointed29 April 1993(3 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 October 2006)
RoleEngineer
Correspondence Address83 Dryborough Avenue
Rutherglen
Glasgow
G73
Scotland
Secretary NameRyan Donald Eric Forbes
NationalityBritish
StatusResigned
Appointed28 October 2006(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address22 Kilmardinny Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NR
Scotland
Director NameTraquair Douglas (Nominees) Limited (Corporation)
Date of BirthDecember 1901 (Born 122 years ago)
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1992)
Correspondence Address11 Somerset Place
Glasgow
Lanarkshire
G3 7JT
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£3,804
Current Liabilities£38,337

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Notice of final meeting of creditors (3 pages)
24 April 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
6 July 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 6 July 2016 (1 page)
1 June 2011Registered office address changed from 22 Kilmardinny Crescent Bearsden Glasgow G61 3NR United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 22 Kilmardinny Crescent Bearsden Glasgow G61 3NR United Kingdom on 1 June 2011 (1 page)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2011Termination of appointment of Ryan Forbes as a secretary (1 page)
1 March 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
3 April 2010Director's details changed for Eric Forbes on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Eric Forbes on 3 April 2010 (2 pages)
31 March 2009Return made up to 28/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 28/12/07; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from c/o carruthers gemmill & co 81 bath street glasgow G2 (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 February 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
21 February 2006Return made up to 28/12/05; full list of members (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 February 2005Return made up to 28/12/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 February 2004Return made up to 28/12/03; full list of members (7 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 March 2003Return made up to 28/12/02; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 January 2002Return made up to 28/12/01; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 January 2001Return made up to 28/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 March 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 January 1997Return made up to 28/12/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 February 1996Return made up to 28/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 February 1990Partic of mort/charge 1758 (3 pages)