Company NameSpecialist Roof Cleaning (Scotland) Limited
Company StatusDissolved
Company NumberSC413224
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Ernest Nimmons
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 08 March 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMrs Maureen E Nimmons
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKings Of Kinloch Meigle
Blairgowrie
PH12 8QX
Scotland
Director NameMr Richard Alexander Nimmons
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodges Kings Of Kinloch
Meigle
Perthshire
PH12 8QX
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Maureen Nimmons
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,977
Cash£2,253
Current Liabilities£52,500

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2013Termination of appointment of Maureen Nimmons as a director (1 page)
19 December 2013Termination of appointment of Maureen Nimmons as a director (1 page)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
24 May 2013Termination of appointment of Richard Nimmons as a director (1 page)
24 May 2013Termination of appointment of Richard Nimmons as a director (1 page)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
16 July 2012Appointment of Mr David Ernest Nimmons as a director (2 pages)
16 July 2012Appointment of Mr David Ernest Nimmons as a director (2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2012Appointment of Mr Richard Alexander Nimmons as a director (2 pages)
20 April 2012Appointment of Mr Richard Alexander Nimmons as a director (2 pages)
15 December 2011Incorporation (22 pages)
15 December 2011Incorporation (22 pages)