Company NameTraditional Window Cleaning Ltd
Company StatusDissolved
Company NumberSC371510
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Director

Director NameMr Georgi Kirilov Vasilev
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBulgarian
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65c New Street
Musselburgh
Midlothian
EH21 6DA
Scotland

Location

Registered Address65c New Street
Musselburgh
Midlothian
EH21 6DA
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Financials

Year2013
Net Worth-£1,835
Cash£2,365
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
25 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 March 2015Micro company accounts made up to 31 March 2014 (2 pages)
27 March 2015Micro company accounts made up to 31 March 2014 (2 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
17 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
12 April 2010Director's details changed for Mr Georgi Kirilov Vasilev on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Georgi Kirilov Vasilev on 1 April 2010 (2 pages)
12 April 2010Registered office address changed from 2 Stock 1 Pipe Street Edinburgh EH15 1BS Scotland on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Georgi Kirilov Vasilev on 1 April 2010 (2 pages)
12 April 2010Registered office address changed from 2 Stock 1 Pipe Street Edinburgh EH15 1BS Scotland on 12 April 2010 (1 page)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)