Company NameMrs C (Cleaning Services) Limited
Company StatusDissolved
Company NumberSC281215
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesBeaver Rock Productions Limited and Beaverock Productions Limited

Business Activity

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

Directors

Director NameMrs Beverly Campbell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address39 Orangefield Drive
Prestwick
Ayrshire
KA9 1HF
Scotland
Director NameMr Peter Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Orangefield Drive
Prestwick
Ayrshire
KA9 1HF
Scotland
Secretary NameMrs Beverly Campbell
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address39 Orangefield Drive
Prestwick
Ayrshire
KA9 1HF
Scotland
Director NameChristoper Park
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 19 January 2012)
RoleBricklayer
Country of ResidenceScotland
Correspondence Address4 Doon Avenue
Prestwick
Ayrshire
KA9 2AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,985
Cash£2
Current Liabilities£9,443

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 22 March 2012 (1 page)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 22 March 2012 (1 page)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 March 2012Termination of appointment of Christoper Park as a director (1 page)
21 March 2012Termination of appointment of Christoper Park as a director (1 page)
19 January 2012Appointment of Christoper Park as a director (2 pages)
19 January 2012Appointment of Christoper Park as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Company name changed beaverock productions LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Company name changed beaverock productions LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Director's details changed for Peter Campbell on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Peter Campbell on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Beverly Campbell on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Peter Campbell on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Beverly Campbell on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Beverly Campbell on 2 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 May 2008Return made up to 08/03/08; no change of members (7 pages)
21 May 2008Return made up to 08/03/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
19 September 2007Return made up to 08/03/07; no change of members (7 pages)
19 September 2007Return made up to 08/03/07; no change of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 08/03/06; full list of members (7 pages)
12 June 2006Return made up to 08/03/06; full list of members (7 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Company name changed beaver rock productions LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed beaver rock productions LIMITED\certificate issued on 31/03/05 (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (16 pages)
8 March 2005Incorporation (16 pages)