Company NamePerfectly Clean Ltd.
Company StatusDissolved
Company NumberSC381744
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMartin Day
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Springfield Crescent
Glasgow
G64 1PY
Scotland
Secretary NameCharles Bryson
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit F8 10-24 Gairbraid Avenue
Maryhill
Glasgow
G20 8YE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit F8 10-24 Gairbraid Avenue
Maryhill
Glasgow
G20 8YE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

1 at £1Martin Day
100.00%
Ordinary

Financials

Year2014
Net Worth£2,296
Cash£2,750
Current Liabilities£3,240

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 August 2012Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
29 December 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
7 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
7 September 2010Appointment of Martin Day as a director (3 pages)
7 September 2010Appointment of Martin Day as a director (3 pages)
7 September 2010Appointment of Charles Bryson as a secretary (3 pages)
7 September 2010Appointment of Charles Bryson as a secretary (3 pages)
7 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
12 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 July 2010Incorporation (23 pages)
9 July 2010Incorporation (23 pages)