Company NameMoppy Mops Cleaning Services Limited
Company StatusDissolved
Company NumberSC398021
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(3 years after company formation)
Appointment Duration4 years, 1 month (closed 26 June 2018)
RoleFisherman
Country of ResidenceScotland
Correspondence Address20 Arran Avenue
Peterhead
Aberdeenshire
AB42 1PZ
Scotland
Director NameMrs Shirley Brown Thomson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Toll Road
Cellardyke
KY10 3BJ
Scotland

Contact

Websitewww.moppymopscleaningservices.co.uk

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,346
Cash£122
Current Liabilities£3,257

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 July 2014Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD United Kingdom to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 23 July 2014 (1 page)
23 July 2014Director's details changed (2 pages)
23 July 2014Director's details changed (2 pages)
23 July 2014Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD United Kingdom to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 23 July 2014 (1 page)
23 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
14 May 2014Appointment of Mr John Hughes as a director (2 pages)
14 May 2014Termination of appointment of Shirley Thomson as a director (1 page)
14 May 2014Appointment of Mr John Hughes as a director (2 pages)
14 May 2014Termination of appointment of Shirley Thomson as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from 30 Toll Road Cellardyke KY10 3BJ Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 30 Toll Road Cellardyke KY10 3BJ Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 30 Toll Road Cellardyke KY10 3BJ Scotland on 6 February 2012 (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)