Company NameWindow Cleaning Services (Aberdeen) Ltd.
Company StatusDissolved
Company NumberSC242069
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameQuentin Petrie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Malcolms Way
Stonehaven
Aberdeenshire
AB39 2ST
Scotland
Secretary NameMr Robert William Bothwell
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressNineteen
Laurelwood Avenue
Aberdeen
AB25 3SY
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

2 at £1Quentin Petrie
100.00%
Ordinary

Financials

Year2014
Turnover£28,383
Gross Profit£23,296
Net Worth£238,646
Cash£116
Current Liabilities£127,801

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Withdraw the company strike off application (2 pages)
20 June 2014Withdraw the company strike off application (2 pages)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(14 pages)
25 February 2014Director's details changed for Quentin Petrie on 14 January 2014 (3 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(14 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(14 pages)
25 February 2014Director's details changed for Quentin Petrie on 14 January 2014 (3 pages)
1 July 2013Annual return made up to 7 January 2013 with a full list of shareholders (14 pages)
1 July 2013Annual return made up to 7 January 2013 with a full list of shareholders (14 pages)
1 July 2013Annual return made up to 7 January 2013 with a full list of shareholders (14 pages)
1 July 2013Director's details changed for Quentin Petrie on 25 April 2013 (3 pages)
1 July 2013Director's details changed for Quentin Petrie on 25 April 2013 (3 pages)
19 April 2013Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 19 April 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Quentin Petrie on 1 October 2009 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Quentin Petrie on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Quentin Petrie on 1 October 2009 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
30 March 2009Return made up to 09/01/09; full list of members (3 pages)
30 March 2009Return made up to 09/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 09/01/08; full list of members (3 pages)
14 January 2009Return made up to 09/01/08; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 18-20 queens road aberdeen AB15 4ZT (1 page)
9 January 2009Registered office changed on 09/01/2009 from 18-20 queens road aberdeen AB15 4ZT (1 page)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 09/01/07; full list of members (6 pages)
18 January 2007Return made up to 09/01/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 09/01/06; full list of members (6 pages)
4 May 2006Return made up to 09/01/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 09/01/05; full list of members (6 pages)
7 February 2005Return made up to 09/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2003Registered office changed on 20/02/03 from: 5 sinclair terrace cove bay aberdeen aberdeenshire AB12 3PE (1 page)
20 February 2003Registered office changed on 20/02/03 from: 5 sinclair terrace cove bay aberdeen aberdeenshire AB12 3PE (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)