Company NameTCS (Enviro-Clean) Limited
Company StatusDissolved
Company NumberSC296971
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date24 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Susan Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Duchray Drive
Paisley
Strathclyde
PA1 3BS
Scotland
Secretary NameMiss Susan Wilson
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Duchray Drive
Paisley
Strathclyde
PA1 3BS
Scotland
Director NameGreg Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Carolside Avenue
Clarkston
Glasgow
G76 7AE
Scotland
Director NameMr Brian John Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2010)
RoleDirecor
Country of ResidenceScotland
Correspondence Address45 Duchray Drive
Ralston
Paisley
PA1 3BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Net Worth£18,415
Cash£2,705
Current Liabilities£25,986

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Notice of final meeting of creditors (3 pages)
24 December 2015Notice of final meeting of creditors (3 pages)
4 August 2015Registered office address changed from C/O Newton Maxwell & Co Ca's 79 West Regent Street Glasgow G2 2AW to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from C/O Newton Maxwell & Co Ca's 79 West Regent Street Glasgow G2 2AW to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from C/O Newton Maxwell & Co Ca's 79 West Regent Street Glasgow G2 2AW to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 August 2015 (2 pages)
30 July 2015Notice of winding up order (1 page)
30 July 2015Court order notice of winding up (1 page)
30 July 2015Notice of winding up order (1 page)
30 July 2015Court order notice of winding up (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(4 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(4 pages)
16 March 2010Termination of appointment of Brian Wilson as a director (1 page)
16 March 2010Termination of appointment of Brian Wilson as a director (1 page)
15 March 2010Director's details changed for Miss Susan Wilson on 10 February 2010 (2 pages)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Miss Susan Wilson on 10 February 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 April 2009Director and secretary's change of particulars / susan wilson / 07/12/2007 (2 pages)
14 April 2009Director and secretary's change of particulars / susan wilson / 07/12/2007 (2 pages)
14 April 2009Return made up to 10/02/09; full list of members (4 pages)
14 April 2009Return made up to 10/02/09; full list of members (4 pages)
15 July 2008Director appointed mr brian john wilson (1 page)
15 July 2008Director appointed mr brian john wilson (1 page)
29 April 2008Appointment terminated director greg chalmers (1 page)
29 April 2008Appointment terminated director greg chalmers (1 page)
4 April 2008Return made up to 10/02/08; full list of members (4 pages)
4 April 2008Return made up to 10/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 May 2007Return made up to 10/02/07; full list of members (7 pages)
9 May 2007Return made up to 10/02/07; full list of members (7 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 79 west regent street glasgow G2 2AW (1 page)
23 March 2006Registered office changed on 23/03/06 from: 79 west regent street glasgow G2 2AW (1 page)
23 March 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (16 pages)
10 February 2006Incorporation (16 pages)