Company NameOverclean Ventilation Scotland Limited
Company StatusDissolved
Company NumberSC467537
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Thomas Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year after company formation)
Appointment Duration4 years, 4 months (closed 25 June 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLogans House Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
Director NameMr Duncan John Sibbald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roadmans Houses
Muirland, Carron Bridge
Stirling
FK6 5JL
Scotland

Contact

Websiteovercleanscotland.com
Telephone0800 2707277
Telephone regionFreephone

Location

Registered AddressLogans House
Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 December 2016Termination of appointment of Duncan John Sibbald as a director on 15 December 2016 (1 page)
20 December 2016Termination of appointment of Duncan John Sibbald as a director on 15 December 2016 (1 page)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 July 2016Registered office address changed from Logans House Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS to Logans House Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Logans House Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS to Logans House Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 20 July 2016 (1 page)
4 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
9 November 2015Registered office address changed from 2 Roadmans Houses Muirland, Carron Bridge Stirling FK6 5JL to Logans House Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 2 Roadmans Houses Muirland, Carron Bridge Stirling FK6 5JL to Logans House Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 2 Roadmans Houses Muirland, Carron Bridge Stirling FK6 5JL to Logans House Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 9 November 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 March 2015Appointment of Mr Peter Thomas Reid as a director on 1 February 2015 (2 pages)
6 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Appointment of Mr Peter Thomas Reid as a director on 1 February 2015 (2 pages)
6 March 2015Appointment of Mr Peter Thomas Reid as a director on 1 February 2015 (2 pages)
6 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(28 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(28 pages)