Glasgow
G2 4JR
Scotland
Director Name | Mitie Cleaning Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
40 at £100 | David Sweeney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £745,546 |
Cash | £566,399 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Director's details changed for David Reid Sweeney on 27 December 2015 (2 pages) |
29 December 2015 | Director's details changed for David Reid Sweeney on 27 December 2015 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 October 2015 | Registered office address changed from , Mitchell House 5 Mitchell Street, Edinburgh, EH6 7BD to 21 Young Street Edinburgh EH2 4HU on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD to 21 Young Street Edinburgh EH2 4HU on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from , Mitchell House 5 Mitchell Street, Edinburgh, EH6 7BD to 21 Young Street Edinburgh EH2 4HU on 14 October 2015 (1 page) |
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 February 2015 | Company name changed infiniti cleaning LTD\certificate issued on 16/02/15
|
16 February 2015 | Company name changed infiniti cleaning LTD\certificate issued on 16/02/15
|
6 November 2014 | Appointment of Removed Under Section 1095 as a secretary on 6 November 2014
|
6 November 2014 | Appointment of Mrs Lynsey Sweeney as a secretary on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Lynsey Sweeney as a secretary on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Removed Under Section 1095 as a secretary on 6 November 2014
|
23 October 2014 | Registered office address changed from , 507 Stobcross Street, Glasgow, G3 8GJ to 21 Young Street Edinburgh EH2 4HU on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from , 507 Stobcross Street, Glasgow, G3 8GJ to 21 Young Street Edinburgh EH2 4HU on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 507 Stobcross Street Glasgow G3 8GJ to Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 23 October 2014 (1 page) |
2 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 July 2014 | Annual return made up to 8 July 2014 no member list Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 no member list Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 no member list Statement of capital on 2014-07-08
|
27 January 2014 | Registered office address changed from , 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from , 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland on 27 January 2014 (1 page) |
27 January 2014 | Appointment of David Reid Sweeney as a director (2 pages) |
27 January 2014 | Appointment of Removed Under Section 1095 as a director on 27 January 2014
|
27 January 2014 | Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Removed Under Section 1095 as a director on 27 January 2014
|
17 September 2013 | Appointment of Miss Lisa Ruth Baxter as a director
|
17 September 2013 | Termination of appointment of David Williams as a director (1 page) |
17 September 2013 | Termination of appointment of Mitie Cleaning Services Limited as a director (1 page) |
17 September 2013 | Termination of appointment of David Williams as a director (1 page) |
17 September 2013 | Appointment of Miss Lisa Ruth Baxter as a director
|
17 September 2013 | Termination of appointment of Mitie Cleaning Services Limited as a director (1 page) |
8 July 2013 | Incorporation (21 pages) |
8 July 2013 | Incorporation (21 pages) |