Company NameM Cleaning Services (Edinburgh) Limited
Company StatusDissolved
Company NumberSC245764
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NameMinster Cleaning Services (Edinburgh) Limited

Business Activity

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

Directors

Director NameMr Gordon David Sandilands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(1 week after company formation)
Appointment Duration16 years, 8 months (closed 19 November 2019)
RoleIndustrial Cleaner
Country of ResidenceScotland
Correspondence Address68 Tryst Park
Edinburgh
EH10 7HD
Scotland
Secretary NameMrs Phyllis Sandilands
NationalityBritish
StatusClosed
Appointed24 March 2003(1 week after company formation)
Appointment Duration16 years, 8 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Tryst Park
Edinburgh
EH10 7HD
Scotland
Director NameMrs Phyllis Sandilands
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months (closed 19 November 2019)
RoleIndustrial Cleane
Country of ResidenceScotland
Correspondence Address68 Tryst Park
Edinburgh
EH10 7HD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address2nd Floor, Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Gordon David Sandilands
50.00%
Ordinary
1 at £1Phyllis Sandilands
50.00%
Ordinary

Financials

Year2014
Net Worth£327,459
Cash£290,386
Current Liabilities£129,788

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2019Final Gazette dissolved following liquidation (1 page)
19 August 2019Final account prior to dissolution in MVL (final account attached) (11 pages)
15 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
(1 page)
15 January 2018Registered office address changed from 68 Tryst Park Edinburgh EH10 7HD to 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 15 January 2018 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 17/03/07; full list of members (7 pages)
11 April 2007Return made up to 17/03/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 17/03/06; full list of members (5 pages)
2 May 2006Return made up to 17/03/06; full list of members (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2005Company name changed minster cleaning services (edinb urgh) LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed minster cleaning services (edinb urgh) LIMITED\certificate issued on 04/11/05 (2 pages)
3 April 2005Return made up to 17/03/05; full list of members (7 pages)
3 April 2005Return made up to 17/03/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 17/03/04; full list of members (7 pages)
14 April 2004Return made up to 17/03/04; full list of members (7 pages)
15 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
17 March 2003Incorporation (14 pages)
17 March 2003Incorporation (14 pages)