Company NameScot Kleen UK Limited
Company StatusDissolved
Company NumberSC265373
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date17 April 2017 (7 years ago)

Business Activity

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

Directors

Secretary NameMarion Smith
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address70 Woodburn Terrace
Dalkeith
Midlothian
EH22 2HT
Scotland
Director NameMr Kevin Nicol Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameForbes James
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleDelivery Driver
Correspondence Address50 Cherry Lane
Mayfield
Dalkeith
Midlothian
EH22 5LF
Scotland
Director NameMr Kevin Nicol Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Park Road
Newtongrange
Dalkeith
Midlothian
EH22 4JW
Scotland
Director NameDesmond Noble
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2e Wallyford Industrial Estate
Wallyford
Musselburgh
East Lothian
EH21 8QJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scotkleenuk.co.uk/

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£18,948
Cash£141,737
Current Liabilities£152,603

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Order of court for early dissolution (1 page)
16 January 2017Order of court for early dissolution (1 page)
18 August 2016Notice of winding up order (1 page)
18 August 2016Court order notice of winding up (1 page)
18 August 2016Notice of winding up order (1 page)
18 August 2016Court order notice of winding up (1 page)
9 August 2016Registered office address changed from 14 Park Road Newtongrange Dalkeith Midlothian EH22 4JW to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 14 Park Road Newtongrange Dalkeith Midlothian EH22 4JW to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 9 August 2016 (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 October 2013Termination of appointment of Desmond Noble as a director (1 page)
22 October 2013Appointment of Mr Kevin Smith as a director (2 pages)
22 October 2013Appointment of Mr Kevin Smith as a director (2 pages)
22 October 2013Termination of appointment of Desmond Noble as a director (1 page)
23 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
16 August 2013Registered office address changed from Unit 2E C/O 3E Wallyford Industrial Estate Musselburgh East Lothian EH21 8QJ on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Unit 2E C/O 3E Wallyford Industrial Estate Musselburgh East Lothian EH21 8QJ on 16 August 2013 (1 page)
14 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 December 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
2 December 2010Registered office address changed from Unit 2E Wallyford Industrial Estate Wallyford East Lothian EH21 8LS on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from Unit 2E Wallyford Industrial Estate Wallyford East Lothian EH21 8LS on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from Unit 2E Wallyford Industrial Estate Wallyford East Lothian EH21 8LS on 2 December 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 June 2010Appointment of Desmond Noble as a director (6 pages)
21 June 2010Termination of appointment of Kevin Nicol Smith as a director (4 pages)
21 June 2010Termination of appointment of Kevin Nicol Smith as a director (4 pages)
21 June 2010Appointment of Desmond Noble as a director (6 pages)
14 June 2010Registered office address changed from Unit 1E Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 14 June 2010 (4 pages)
14 June 2010Registered office address changed from Unit 1E Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 14 June 2010 (4 pages)
9 February 2010Annual return made up to 23 March 2009 (10 pages)
9 February 2010Annual return made up to 23 March 2009 (10 pages)
27 January 2010Registered office address changed from 14 Park Road Newtongrange Dalkeith Midlothian EH22 4JW on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 14 Park Road Newtongrange Dalkeith Midlothian EH22 4JW on 27 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 February 2009Return made up to 23/03/08; no change of members (4 pages)
5 February 2009Return made up to 23/03/08; no change of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
4 April 2007Return made up to 23/03/06; full list of members (6 pages)
4 April 2007Return made up to 23/03/07; full list of members (6 pages)
4 April 2007Return made up to 23/03/07; full list of members (6 pages)
8 March 2007Registered office changed on 08/03/07 from: 11 south street dalkeith EH22 1AH (1 page)
8 March 2007Registered office changed on 08/03/07 from: 11 south street dalkeith EH22 1AH (1 page)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 June 2005Return made up to 23/03/05; full list of members (6 pages)
3 June 2005Return made up to 23/03/05; full list of members (6 pages)
10 May 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
10 May 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
23 March 2004Incorporation (16 pages)
23 March 2004Incorporation (16 pages)