Company NameSpecialised Facility Services Limited
Company StatusDissolved
Company NumberSC382162
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameGwyneth Fleming
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestway Porterfield Road
Renfrew
Renfrewshire
PA4 8DJ
Scotland
Director NamePeter Affleck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestway Porterfield Road
Renfrew
Renfrewshire
PA4 8DJ
Scotland
Director NameDerek Cumming
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestway Porterfield Road
Renfrew
Renfrewshire
PA4 8DJ
Scotland

Location

Registered AddressWestway
Porterfield Road
Renfrew
Renfrewshire
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Gwyneth Fleming
80.00%
Ordinary
10 at £1Derek Cumming
10.00%
Ordinary
10 at £1Peter Affleck
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,078
Cash£1,466
Current Liabilities£3,544

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2014Voluntary strike-off action has been suspended (1 page)
18 November 2014Voluntary strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Voluntary strike-off action has been suspended (1 page)
29 March 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 May 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 November 2012Termination of appointment of Derek Cumming as a director (2 pages)
12 November 2012Termination of appointment of Derek Cumming as a director (2 pages)
23 August 2012Termination of appointment of Peter Affleck as a director (2 pages)
23 August 2012Termination of appointment of Peter Affleck as a director (2 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(15 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(15 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
9 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (16 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (16 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)