Company NameForth Valley Cleaning Solutions Limited
Company StatusDissolved
Company NumberSC390282
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameAudrey Prentice
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 04 August 2018)
RoleCommercial Cleaning
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Jessa Prentice
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 42 Dalsetter Avenue
Glasgow
G15 8TE
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2012
Net Worth-£18,397
Cash£2,629
Current Liabilities£21,026

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2015Registered office address changed from C/O C/O Kjm Accountancy Ltd Unit 6 42 Dalsetter Avenue Glasgow G15 8TE to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O C/O Kjm Accountancy Ltd Unit 6 42 Dalsetter Avenue Glasgow G15 8TE to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 October 2015 (2 pages)
9 October 2015Court order notice of winding up (1 page)
9 October 2015Notice of winding up order (1 page)
25 August 2015Termination of appointment of Jessa Prentice as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Audrey Prentice as a director on 25 August 2015 (2 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
5 August 2011Appointment of Mrs Jessa Prentice as a director (2 pages)
5 August 2011Registered office address changed from 311 Clarkston Road Glasgow Strathclyde G44 3EJ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 311 Clarkston Road Glasgow Strathclyde G44 3EJ United Kingdom on 5 August 2011 (1 page)
13 December 2010Incorporation (20 pages)
13 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)