Company NamePristine Klean Ltd
Company StatusDissolved
Company NumberSC378543
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 12 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Ian Gilfillan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lennox Drive
Clydebank
G81 5JU
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£19,144
Cash£5,215
Current Liabilities£57,465

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Notice of final meeting of creditors (3 pages)
15 August 2016Notice of final meeting of creditors (3 pages)
6 August 2015Registered office address changed from Unit 2, 52 John Knox Street Clydebank Dunbartonshire G81 1LG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from Unit 2, 52 John Knox Street Clydebank Dunbartonshire G81 1LG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from Unit 2, 52 John Knox Street Clydebank Dunbartonshire G81 1LG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 August 2015 (2 pages)
31 July 2015Court order notice of winding up (1 page)
31 July 2015Court order notice of winding up (1 page)
31 July 2015Notice of winding up order (1 page)
31 July 2015Notice of winding up order (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 August 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(6 pages)
29 August 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(6 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Registered office address changed from 22 Lennox Drive Faifley Clydebank G81 5JU United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Registered office address changed from 22 Lennox Drive Faifley Clydebank G81 5JU United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (15 pages)
6 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (15 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)