Company NameCleansmoke Limited
Company StatusDissolved
Company NumberSC438518
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 5 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Kirsty Margaret Chalmers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 March 2017)
RoleSpeech Therapist
Country of ResidenceScotland
Correspondence AddressAcorn Lodge Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NameMrs Gail Lesley Grant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 March 2017)
RoleEvent Manager
Country of ResidenceScotland
Correspondence AddressWoodhouselee House Easter Howgate
Penicuik
Midlothian
EH26 0PF
Scotland
Director NameMr Martin William Chalmers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleStorage
Country of ResidenceScotland
Correspondence AddressUnit 4c Lochend Industrial Estate
Harvest Drive
Newbridge
Edinburgh
EH28 8PL
Scotland
Director NameMr Keith Alexander Kenneth Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleStorage
Country of ResidenceScotland
Correspondence AddressUnit 4c Lochend Industrial Estate
Harvest Drive
Newbridge
Edinburgh
EH28 8PL
Scotland

Location

Registered AddressUnit 4c Lochend Industrial Estate
Harvest Drive
Newbridge
Edinburgh
EH28 8PL
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Grant
50.00%
Ordinary
1 at £1Martin Chalmers
50.00%
Ordinary

Financials

Year2014
Net Worth£264
Cash£4,229
Current Liabilities£16,799

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 August 2014Appointment of Mrs Kirsty Margaret Chalmers as a director on 1 August 2013 (2 pages)
8 August 2014Appointment of Mrs Gail Lesley Grant as a director on 1 August 2013 (2 pages)
8 August 2014Termination of appointment of Martin William Chalmers as a director on 2 August 2013 (1 page)
8 August 2014Termination of appointment of Martin William Chalmers as a director on 2 August 2013 (1 page)
8 August 2014Appointment of Mrs Kirsty Margaret Chalmers as a director on 1 August 2013 (2 pages)
8 August 2014Appointment of Mrs Gail Lesley Grant as a director on 1 August 2013 (2 pages)
8 August 2014Termination of appointment of Keith Alexander Kenneth Grant as a director on 2 August 2013 (1 page)
8 August 2014Termination of appointment of Keith Alexander Kenneth Grant as a director on 2 August 2013 (1 page)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)