Company NameKleen-U-Brite Ltd.
Company StatusDissolved
Company NumberSC246904
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

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

Directors

Director NameAnnette Craig
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2, 24 Turnbull Street
Merchant City
Glasgow
G1 5PR
Scotland
Secretary NameRyan Ross
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Turnbull Street
Glasgow
G1 5PR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone0141 4160044
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Annette Ross-craig
100.00%
Ordinary

Financials

Year2014
Net Worth£9,406
Cash£7,935
Current Liabilities£5,014

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Director's details changed for Annette Ross-Craig on 1 January 2016 (2 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Director's details changed for Annette Ross-Craig on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Annette Ross-Craig on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Termination of appointment of Ryan Ross as a secretary (1 page)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Annette Ross-Craig on 30 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 30/03/09; no change of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 September 2008Return made up to 30/03/08; full list of members (6 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 November 2007Registered office changed on 01/11/07 from: c/o the accountancy & business consultancy LIMITED victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
12 April 2007Return made up to 30/03/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: robert pettigrew, accountancy & business consultancy LTD unit 6, victoria business centre bell business park, airdrie (1 page)
12 March 2005Registered office changed on 12/03/05 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Ad 31/03/03--------- £ si 1@1 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 March 2003Incorporation (9 pages)