Company NameUndercover Valeting Limited
Company StatusDissolved
Company NumberSC268546
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Nisbet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 30 January 2015)
RoleCompany Director
Correspondence Address12 Fitzroy Grove
East Kilbride
G76 5PQ
Scotland
Director NameJulie Keough
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address69 Eaglesham Road
Clarkston
Glasgow
G76 7TR
Scotland
Director NameMr Allan Robertson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Waterfoot Bank
Waterfoot
Glasgow
G76 0ES
Scotland
Secretary NameMr Allan Robertson
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Waterfoot Bank
Waterfoot
Glasgow
G76 0ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPaxton House
11 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Nisbet
100.00%
Ordinary

Financials

Year2014
Net Worth£5,603
Current Liabilities£42,465

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
(14 pages)
13 July 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
(14 pages)
13 July 2012Director's details changed for Michael Nisbet on 28 May 2012 (3 pages)
13 July 2012Director's details changed for Michael Nisbet on 28 May 2012 (3 pages)
23 April 2012Termination of appointment of Allan Robertson as a secretary on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Allan Robertson as a secretary on 23 April 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
1 June 2010Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE on 1 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 June 2009Return made up to 28/05/09; full list of members (3 pages)
29 June 2009Return made up to 28/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
11 April 2008Amended accounts made up to 31 May 2007 (4 pages)
11 April 2008Amended accounts made up to 31 May 2007 (4 pages)
9 April 2008Registered office changed on 09/04/2008 from the old forge 28 field street, busby glasgow G76 8SE (1 page)
9 April 2008Registered office changed on 09/04/2008 from the old forge 28 field street, busby glasgow G76 8SE (1 page)
31 March 2008Accounts made up to 31 May 2007 (4 pages)
31 March 2008Accounts made up to 31 May 2007 (4 pages)
1 March 2008Appointment terminated director allan robertson (1 page)
1 March 2008Registered office changed on 01/03/2008 from c/o o haras ca radleigh house 1 golf road clarkston glasgow G76 7HU (1 page)
1 March 2008Appointment terminated director allan robertson (1 page)
1 March 2008Registered office changed on 01/03/2008 from c/o o haras ca radleigh house 1 golf road clarkston glasgow G76 7HU (1 page)
1 March 2008Appointment terminated director julie keough (1 page)
1 March 2008Appointment terminated director julie keough (1 page)
29 February 2008Director appointed michael baird nisbet (2 pages)
29 February 2008Director appointed michael baird nisbet (2 pages)
29 June 2007Return made up to 28/05/07; full list of members (2 pages)
29 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 April 2007Accounts made up to 31 May 2006 (4 pages)
18 April 2007Accounts made up to 31 May 2006 (4 pages)
12 July 2006Return made up to 28/05/06; full list of members (2 pages)
12 July 2006Return made up to 28/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 June 2005Return made up to 28/05/05; full list of members (3 pages)
30 June 2005Return made up to 28/05/05; full list of members (3 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New director appointed (2 pages)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)