Company NameCleangear Limited
Company StatusDissolved
Company NumberSC358584
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameOrigin Cleanroom Services Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMichael William Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 24 March 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMatthew Hills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2020)
RoleFinance
Country of ResidenceUnited States
Correspondence Address25 Hobart Road
Newton Centre
Massachusetts
02459
Director NameLinda McCurdy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed27 November 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2020)
RoleExecutive
Country of ResidenceCanada
Correspondence Address1002-1205 Hasting Street W
Vancouver
British Columbia, V6e 4t7
Canada
Director NameMr Alan Grant Greig
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
Secretary NameMr Alan Grant Greig
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
Director NameMr Joseph William White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fyne Court
Glenrothes
Fife
KY7 6NB
Scotland
Director NameMr Kenneth James Gall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 29 June 2012)
RoleCo Director
Country of ResidenceScotland
Correspondence Address7 Fernhill Road
Kinnoull
Perth
Perthshire
PH2 7BE
Scotland
Secretary NameMr Kenneth James Gall
NationalityBritish
StatusResigned
Appointed05 June 2009(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 29 June 2012)
RoleCo Director
Country of ResidenceScotland
Correspondence Address7 Fernhill Road
Kinnoull
Perth
Perthshire
PH2 7BE
Scotland
Director NameMr Scott Ian Inglis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
Scotland
Director NameMiss Lucy Jane Renaut
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameMiss Lucy Jane Renaut
StatusResigned
Appointed30 October 2014(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland

Contact

Websiteorigin-cleanroom.com

Location

Registered AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

74 at £1Hsdl Nominees LTD
57.81%
Ordinary A
37 at £1Hsdl Nominees LTD
28.91%
Ordinary B
17 at £1Hsdl Nominees LTD
13.28%
Ordinary C

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 November 2017Delivered on: 12 December 2017
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 4 July 2013
Persons entitled: Cavendish Square Partners Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2012Delivered on: 3 January 2013
Satisfied on: 2 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 August 2011Delivered on: 12 August 2011
Satisfied on: 21 December 2012
Persons entitled: East of Scotland Investment Fund Limited

Classification: Floating charge
Secured details: All sums due or to become due in terms of the loan agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 August 2009Delivered on: 26 August 2009
Satisfied on: 21 December 2012
Persons entitled: Close Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 December 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 128
(5 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 128
(5 pages)
18 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
18 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
18 December 2014Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 128
(5 pages)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
4 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (42 pages)
4 December 2013Amended accounts made up to 31 December 2012 (8 pages)
4 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
16 July 2013Alterations to a floating charge (131 pages)
9 July 2013Alterations to a floating charge (129 pages)
4 July 2013Registration of charge 3585840005 (24 pages)
3 July 2013Registration of charge 3585840004 (21 pages)
2 July 2013Satisfaction of charge 3 in full (4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 August 2012Registered office address changed from Unit 2 Kirkton Campus Livingston West Lothian EH54 7DR on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from Unit 2 Kirkton Campus Livingston West Lothian EH54 7DR on 2 August 2012 (2 pages)
2 August 2012Appointment of Scott Ian Inglis as a director (3 pages)
24 July 2012Termination of appointment of Kenneth Gall as a director (2 pages)
24 July 2012Termination of appointment of Joseph White as a director (2 pages)
24 July 2012Termination of appointment of Kenneth Gall as a secretary (2 pages)
24 July 2012Termination of appointment of Alan Greig as a director (2 pages)
16 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Alterations to floating charge 1 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 August 2011Alterations to floating charge 2 (5 pages)
12 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
9 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
9 February 2011Appointment of Michael Jones as a director (3 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 128
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 128
(4 pages)
4 February 2011Particulars of variation of rights attached to shares (5 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
26 January 2011Change of share class name or designation (2 pages)
26 January 2011Change of share class name or designation (2 pages)
26 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 111
(4 pages)
5 July 2010Director's details changed for Mr Joseph William White on 1 October 2009 (2 pages)
5 July 2010Termination of appointment of Alan Greig as a secretary (1 page)
5 July 2010Director's details changed for Mr Joseph William White on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 August 2009Ad 10/08/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
14 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-designate shares 10/08/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 August 2009Gbp nc 1000/50000\10/08/09 (2 pages)
22 June 2009Director and secretary appointed kenneth james gall (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 1 millar grove hamilton lanarkshire ML3 9BF united kingdom (1 page)
10 June 2009Director appointed joseph william white (2 pages)
8 June 2009Resolutions
  • RES13 ‐ Purchase by the company approved 04/06/2009
(2 pages)
6 June 2009Company name changed origin cleanroom services LIMITED\certificate issued on 08/06/09 (3 pages)
23 April 2009Incorporation (12 pages)