Company NameMcKeown Cleaning Services Limited
Company StatusDissolved
Company NumberSC141424
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date1 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Stanley McKeown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1993(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months (closed 01 September 2017)
RoleCompany Director
Correspondence AddressUnit 6 Whitecook Business Park
178 Whitecook Street
Clydebank
Glasgow
G81 1QF
Scotland
Director NameMr David Hugh Murphy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 01 September 2017)
RoleOperations Director
Country of ResidenceNorthern Ireland
Correspondence Address'Riversleigh' 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMatthew Murray Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressKings House
Boquhan
Balfron
Stirlingshire
G63 0AW
Scotland
Secretary NameSusan Mary Menzies
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Whitecook Business Park
178 Whitecook Street
Clydebank
Glasgow
G81 1QF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2012
Net Worth-£247,201
Cash£6,460
Current Liabilities£338,144

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Notice of final meeting of creditors (14 pages)
12 July 2016Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 66 Albion Road Edinburgh EH7 5QZ on 12 July 2016 (2 pages)
11 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2014 (7 pages)
11 July 2014Notice of completion of voluntary arrangement (6 pages)
11 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2014 (7 pages)
11 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2014 (7 pages)
30 June 2014Notice of winding up order (1 page)
30 June 2014Court order notice of winding up (1 page)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2013 (8 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 (16 pages)
3 May 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2012 (7 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2012
(5 pages)
5 November 2011Alterations to floating charge 1 (5 pages)
5 November 2011Alterations to floating charge 2 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Appointment of Mr David Hugh Murphy as a director (2 pages)
6 May 2011Notice of report of meeting approving voluntary arrangement (6 pages)
24 January 2011Termination of appointment of Susan Menzies as a secretary (2 pages)
24 January 2011Secretary's details changed for Susan Mary Menzies on 24 November 2010 (3 pages)
24 January 2011Director's details changed for James Stanley Mckeown on 24 November 2010 (3 pages)
24 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
22 October 2010Registered office address changed from 16 Crossveggate Crossvegate Industrial Estate Milngavie Glasgow on 22 October 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
14 January 2010Director's details changed for James Stanley Mckeown on 24 November 2009 (3 pages)
14 January 2010Secretary's details changed for Susan Mary Menzies on 24 November 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 December 2008Return made up to 24/11/08; full list of members (10 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 24/11/07; no change of members (6 pages)
1 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 24/11/06; full list of members (6 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 24/11/05; full list of members (6 pages)
21 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
2 December 2004Return made up to 24/11/04; full list of members (6 pages)
4 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
25 November 2003Return made up to 24/11/03; full list of members (6 pages)
7 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 March 2003Partic of mort/charge * (9 pages)
26 November 2002Return made up to 24/11/02; full list of members (6 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
17 December 2001Return made up to 24/11/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 February 2001Return made up to 24/11/94; full list of members (6 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 November 1999Return made up to 24/11/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 December 1998Return made up to 24/11/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 November 1997Return made up to 24/11/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 January 1997Partic of mort/charge * (6 pages)
27 December 1996Return made up to 24/11/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 May 1996Registered office changed on 21/05/96 from: 219 st vincent street glasgow G2 5QY (1 page)
12 February 1996Return made up to 24/11/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 February 1995Company name changed\certificate issued on 01/02/95 (3 pages)
24 November 1992Incorporation (18 pages)