Company NameAilsa Cleaning Services Limited
Company StatusDissolved
Company NumberSC237161
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameFriel's Cleaning Services Ltd.

Business Activity

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

Directors

Director NameMrs Mary McFarlane
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Buckingham Court
Hamilton
Lanarkshire
ML3 9HR
Scotland
Secretary NameMrs Ann Coll
NationalityBritish
StatusClosed
Appointed14 September 2007(4 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 27 October 2015)
RoleCompany Director
Correspondence Address27 Shore Road
Port Bannatyne
Isle Of Bute
PA20 0LS
Scotland
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address113 Highcoats
Coatbridge
Lanarkshire
ML5 3PE
Scotland
Secretary NameMrs Moira Chapman McCall
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 August 2003)
RoleAccountant
Correspondence Address41 Firhill Avenue
Airdrie
Strathclyde
ML6 9DZ
Scotland
Secretary NameJean Fleming McWhinnie
NationalityBritish
StatusResigned
Appointed01 September 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 14 September 2007)
RoleSelf Employed Book Keeper
Correspondence Address18 Lairds Hill Place
Kilsyth
Glasgow
Lanarkshire
G65 9EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressChall Building, 73 Kilsyth Road
Broomhill Industrial Estate
Kirkintilloch
North Lanarkshire
G66 1QF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North

Shareholders

2 at 1Ms Mary Mcfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,212
Cash£78
Current Liabilities£109,772

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011First Gazette notice for voluntary strike-off (1 page)
22 October 2011Voluntary strike-off action has been suspended (1 page)
22 October 2011Voluntary strike-off action has been suspended (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 20/09/08; full list of members (3 pages)
20 October 2008Return made up to 20/09/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Director's change of particulars / mary mcfarlane / 08/02/2008 (1 page)
28 April 2008Director's change of particulars / mary mcfarlane / 08/02/2008 (1 page)
25 February 2008Secretary's change of particulars / ann coll / 18/01/2008 (1 page)
25 February 2008Secretary's change of particulars / ann coll / 18/01/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 12 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 12 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Return made up to 20/09/06; full list of members (6 pages)
24 November 2006Return made up to 20/09/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Return made up to 20/09/05; full list of members (6 pages)
26 September 2005Return made up to 20/09/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Return made up to 20/09/04; full list of members (6 pages)
24 September 2004Return made up to 20/09/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Return made up to 20/09/03; full list of members (6 pages)
6 December 2003Return made up to 20/09/03; full list of members (6 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003New secretary appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003Secretary resigned (1 page)
15 August 2003Company name changed friel's cleaning services LTD.\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed friel's cleaning services LTD.\certificate issued on 15/08/03 (2 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
7 May 2003Registered office changed on 07/05/03 from: ailsa cottage mill road banton G65 0RD (1 page)
7 May 2003Registered office changed on 07/05/03 from: ailsa cottage mill road banton G65 0RD (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 December 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)