Company NameKleen-Val-U (Scotland) Limited
Company StatusDissolved
Company NumberSC205777
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameDavid Niven
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(4 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 30 October 2018)
RoleCleaning Services
Country of ResidenceScotland
Correspondence Address19 Rintoul Avenue
Blairhall
Dunfermline
Fife
KY12 9PW
Scotland
Secretary NameKim Malcolm
NationalityBritish
StatusClosed
Appointed30 January 2006(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address25 Fairfield Road
Kelty
Fife
KY4 0BY
Scotland
Director NameMr Kenneth Niven
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 30 October 2018)
RoleCleaning Consultant
Country of ResidenceScotland
Correspondence AddressGrenaig Bowershall
Dunfermline
Fife
KY12 0RZ
Scotland
Director NameSharon Russell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleEngineer
Correspondence AddressBalmule Valley House
Dunfermline
Fife
KY12 0RZ
Scotland
Secretary NameAnne Jemima Bell Russell
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleSecretary
Correspondence Address11 Bridgend Park
Bathgate
West Lothian
EH48 2AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGrenaig
Bowershall
Dunfermline
Fife
KY12 0RZ
Scotland
ConstituencyDunfermline and West Fife
WardThe Lochs

Shareholders

30 at £1Kenneth Niven
30.00%
Ordinary A
30 at £1Kenneth Niven
30.00%
Ordinary B
20 at £1David Niven
20.00%
Ordinary A
20 at £1David Niven
20.00%
Ordinary B

Financials

Year2014
Net Worth£66,395
Cash£32,224
Current Liabilities£50,947

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Director's details changed for David Niven on 4 June 2015 (2 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Director's details changed for David Niven on 4 June 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
31 March 2015Registered office address changed from Balmule Valley House Dunfermline Fife KY12 0RZ to Grenaig Bowershall Dunfermline Fife KY12 0RZ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Balmule Valley House Dunfermline Fife KY12 0RZ to Grenaig Bowershall Dunfermline Fife KY12 0RZ on 31 March 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
28 September 2011Appointment of Mr Kenneth Niven as a director (2 pages)
28 September 2011Appointment of Mr Kenneth Niven as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for David Niven on 1 February 2010 (2 pages)
4 June 2010Director's details changed for David Niven on 1 February 2010 (2 pages)
4 June 2010Director's details changed for David Niven on 1 February 2010 (2 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 03/04/07; full list of members (6 pages)
1 May 2007Return made up to 03/04/07; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 03/04/05; full list of members (6 pages)
18 April 2005Return made up to 03/04/05; full list of members (6 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2003Registered office changed on 29/11/03 from: 20 old golf course road sovereign court armadale west lothian EH48 2TA (1 page)
29 November 2003Registered office changed on 29/11/03 from: 20 old golf course road sovereign court armadale west lothian EH48 2TA (1 page)
15 July 2003Resolutions
  • RES13 ‐ Divide shares a & b 04/04/03
(1 page)
15 July 2003Resolutions
  • RES13 ‐ Divide shares a & b 04/04/03
(1 page)
12 April 2003Return made up to 03/04/03; full list of members (6 pages)
12 April 2003Return made up to 03/04/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
30 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001Ad 12/05/00--------- £ si 100@1 (2 pages)
8 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Ad 12/05/00--------- £ si 100@1 (2 pages)
8 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 February 2001Registered office changed on 05/02/01 from: 84 moncur street townhill dunfermline fife KY12 0HJ (1 page)
5 February 2001Registered office changed on 05/02/01 from: 84 moncur street townhill dunfermline fife KY12 0HJ (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
3 April 2000Incorporation (15 pages)
3 April 2000Incorporation (15 pages)