Company NameThe Clean Team Scotland Ltd
Company StatusDissolved
Company NumberSC437925
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Adrian Gordon Kay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
Director NameMr John Fenton Cook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Waverley Terrace
Dundee
DD4 6LH
Scotland

Location

Registered Address54 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

50 at £1Adrian Kay
50.00%
Ordinary B
50 at £1John Cook
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,503
Cash£722
Current Liabilities£11,122

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Termination of appointment of John Fenton Cook as a director on 31 December 2014 (1 page)
12 May 2015Termination of appointment of John Fenton Cook as a director on 31 December 2014 (1 page)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
18 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 March 2013Change of share class name or designation (2 pages)
18 March 2013Change of share class name or designation (2 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)