Company NamePride Cleaning Solutions Ltd
Company StatusDissolved
Company NumberSC470585
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Devyn Joseph McCormick
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Shaun Sleeth
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Devyn Joseph Mccormick
50.00%
Ordinary
50 at £1Shaun Sleeth
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Termination of appointment of Shaun Sleeth as a director on 24 February 2015 (1 page)
20 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Termination of appointment of Shaun Sleeth as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Shaun Sleeth as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Shaun Sleeth as a director on 24 February 2015 (1 page)
21 February 2014Director's details changed for Mr Devyn Joseph Mccormick on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Shaun Sleeth on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Devyn Joseph Mccormick on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Shaun Sleeth on 21 February 2014 (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)