Company NameSucsess Limited
Company StatusDissolved
Company NumberSC286479
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr George Copeland Henney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(1 year after company formation)
Appointment Duration8 years, 7 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 McNeil Crescent
Armadale
West Lothian
EH48 2NL
Scotland
Secretary NameMr George Copeland Henney
NationalityBritish
StatusClosed
Appointed10 July 2006(1 year after company formation)
Appointment Duration8 years, 7 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit C Glenearn Road
Perth
Tayside
PH2 0NJ
Scotland
Director NameMr George Copeland Henney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 McNeil Crescent
Armadale
West Lothian
EH48 2NL
Scotland
Director NameMoira Henney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 McNeil Crescent
Armadale
Bathgate
West Lothian
EH48 2NL
Scotland
Director NameRosemary Henney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Longridge Road
Whitburn
West Lothian
EH47 0DF
Scotland
Director NameMr William Henney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Longridge Road
Whitburn
West Lothian
EH47 0DF
Scotland
Secretary NameMr George Copeland Henney
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 McNeil Crescent
Armadale
West Lothian
EH48 2NL
Scotland
Secretary NameRosemary Henney
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Longridge Road
Whitburn
West Lothian
EH47 0DF
Scotland
Director NameMr William Henney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Longridge Road
Whitburn
West Lothian
EH47 0DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit C
Glenearn Road
Perth
Tayside
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

1 at £1George Henney
50.00%
Ordinary
1 at £1William Henney
50.00%
Ordinary

Financials

Year2014
Turnover£55,155
Gross Profit£54,185
Net Worth-£27,593
Cash£1,436
Current Liabilities£540

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
10 October 2013Termination of appointment of William Henney as a director on 1 October 2009 (1 page)
10 October 2013Termination of appointment of William Henney as a director on 1 October 2009 (1 page)
10 October 2013Secretary's details changed for Mr George Copeland Henney on 10 October 2013 (1 page)
10 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Secretary's details changed for Mr George Copeland Henney on 10 October 2013 (1 page)
10 October 2013Termination of appointment of William Henney as a director on 1 October 2009 (1 page)
10 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
14 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for William Henney on 16 December 2009 (2 pages)
14 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for George Copeland Henney on 14 December 2009 (1 page)
14 September 2010Director's details changed for William Henney on 16 December 2009 (2 pages)
14 September 2010Director's details changed for Mr George Copeland Henney on 16 December 2009 (2 pages)
14 September 2010Secretary's details changed for George Copeland Henney on 14 December 2009 (1 page)
14 September 2010Director's details changed for Mr George Copeland Henney on 16 December 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 December 2009Annual return made up to 21 June 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 21 June 2009 with a full list of shareholders (4 pages)
26 August 2009Registered office changed on 26/08/2009 from oakfield house 378 brandon street motherwell ML1 1XA (1 page)
26 August 2009Registered office changed on 26/08/2009 from oakfield house 378 brandon street motherwell ML1 1XA (1 page)
1 July 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
1 July 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007Return made up to 21/06/07; full list of members (2 pages)
11 July 2007Return made up to 21/06/07; full list of members (2 pages)
11 May 2007Amended accounts made up to 30 June 2006 (5 pages)
11 May 2007Amended accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Return made up to 21/06/06; full list of members (7 pages)
25 August 2006Return made up to 21/06/06; full list of members (7 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Secretary resigned;director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Secretary resigned;director resigned (1 page)
13 July 2006Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New director appointed (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Ad 21/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2005Ad 21/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (17 pages)
21 June 2005Incorporation (17 pages)