Rutherglen
Glasgow
South Lanarkshire
G73 5RJ
Scotland
Director Name | Irene Thomson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Mary Slessor Wynd Rutherglen Glasgow G73 5RJ Scotland |
Director Name | Cleaning Scotland Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 July 2014) |
Correspondence Address | Evans Business Centre Units 22/30 68-74 Queen Eliz Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Edward Tobin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
375 at £1 | Cleaning Scotland LTD 37.50% Ordinary |
---|---|
375 at £1 | Irene Thomson 37.50% Ordinary |
125 at £1 | Lindsey Hendry 12.50% Ordinary |
125 at £1 | Margaret Mawn 12.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (4 pages) |
13 March 2014 | Application to strike the company off the register (4 pages) |
25 July 2013 | Director's details changed for Irene Thomson on 23 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Director's details changed for Irene Thomson on 23 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
5 December 2012 | Appointment of Cleaning Scotland Ltd as a director (2 pages) |
5 December 2012 | Appointment of Cleaning Scotland Ltd as a director (2 pages) |
5 December 2012 | Termination of appointment of Edward Tobin as a director (1 page) |
5 December 2012 | Termination of appointment of Edward Tobin as a director (1 page) |
5 December 2012 | Registered office address changed from 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland on 5 December 2012 (1 page) |
3 December 2012 | Appointment of Irene Thomson as a director (3 pages) |
3 December 2012 | Appointment of Irene Thomson as a director (3 pages) |
23 July 2012 | Incorporation (23 pages) |
23 July 2012 | Incorporation (23 pages) |