Dalkeith
Midlothian
EH22 2HT
Scotland
Director Name | Mr Kevin Nicol Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Forbes James |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Delivery Driver |
Correspondence Address | 50 Cherry Lane Mayfield Dalkeith Midlothian EH22 5LF Scotland |
Director Name | Mr Kevin Nicol Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Park Road Newtongrange Dalkeith Midlothian EH22 4JW Scotland |
Director Name | Desmond Noble |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2e Wallyford Industrial Estate Wallyford Musselburgh East Lothian EH21 8QJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scotkleenuk.co.uk/ |
---|
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £18,948 |
Cash | £141,737 |
Current Liabilities | £152,603 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
16 January 2017 | Order of court for early dissolution (1 page) |
16 January 2017 | Order of court for early dissolution (1 page) |
18 August 2016 | Notice of winding up order (1 page) |
18 August 2016 | Court order notice of winding up (1 page) |
18 August 2016 | Notice of winding up order (1 page) |
18 August 2016 | Court order notice of winding up (1 page) |
9 August 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been suspended (1 page) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 October 2013 | Termination of appointment of Desmond Noble as a director (1 page) |
22 October 2013 | Appointment of Mr Kevin Smith as a director (2 pages) |
22 October 2013 | Appointment of Mr Kevin Smith as a director (2 pages) |
22 October 2013 | Termination of appointment of Desmond Noble as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
16 August 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 December 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Registered office address changed from Unit 2E Wallyford Industrial Estate Wallyford East Lothian EH21 8LS on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from Unit 2E Wallyford Industrial Estate Wallyford East Lothian EH21 8LS on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from Unit 2E Wallyford Industrial Estate Wallyford East Lothian EH21 8LS on 2 December 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 June 2010 | Appointment of Desmond Noble as a director (6 pages) |
21 June 2010 | Termination of appointment of Kevin Nicol Smith as a director (4 pages) |
21 June 2010 | Termination of appointment of Kevin Nicol Smith as a director (4 pages) |
21 June 2010 | Appointment of Desmond Noble as a director (6 pages) |
14 June 2010 | Registered office address changed from Unit 1E Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 14 June 2010 (4 pages) |
14 June 2010 | Registered office address changed from Unit 1E Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 14 June 2010 (4 pages) |
9 February 2010 | Annual return made up to 23 March 2009 (10 pages) |
9 February 2010 | Annual return made up to 23 March 2009 (10 pages) |
27 January 2010 | Registered office address changed from 14 Park Road Newtongrange Dalkeith Midlothian EH22 4JW on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 14 Park Road Newtongrange Dalkeith Midlothian EH22 4JW on 27 January 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 February 2009 | Return made up to 23/03/08; no change of members (4 pages) |
5 February 2009 | Return made up to 23/03/08; no change of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 23/03/06; full list of members (6 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 11 south street dalkeith EH22 1AH (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 11 south street dalkeith EH22 1AH (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 June 2005 | Return made up to 23/03/05; full list of members (6 pages) |
3 June 2005 | Return made up to 23/03/05; full list of members (6 pages) |
10 May 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (16 pages) |
23 March 2004 | Incorporation (16 pages) |