Company NameLothian Cleaning Company Limited
Company StatusDissolved
Company NumberSC274657
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJackson Moir Bain
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleContract Manager
Correspondence Address57 Gilmerton Place
Edinburgh
Midlothian
EH17 8TP
Scotland
Director NameSuzanne Black
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(2 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months (closed 22 August 2019)
RoleCompany Director
Correspondence Address9 Woodend Park
Roslin
Midlothian
EH25 9NH
Scotland
Secretary NameSuzanne Black
NationalityBritish
StatusClosed
Appointed14 March 2006(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 22 August 2019)
RoleCompany Director
Correspondence Address9 Woodend Park
Roslin
Midlothian
EH25 9NH
Scotland
Secretary NameCorporate Advice Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address11-15 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2006
Net Worth£5,346
Current Liabilities£72,273

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2009Registered office changed on 15/09/2009 from 5 straiton view straiton business parc edinburgh midlothian EH20 9QZ (1 page)
11 August 2009Court order notice of winding up (1 page)
11 August 2009Notice of winding up order (1 page)
3 August 2009Return made up to 13/10/08; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 12 polton hall business park bonnyrigg EH18 1BW (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 April 2008Return made up to 13/10/07; no change of members (7 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 December 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2006Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2004New director appointed (2 pages)
13 October 2004Incorporation (24 pages)