Company NameA1 Cleaning Contracts UK Ltd
Company StatusDissolved
Company NumberSC476574
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameA1 Cleaning Contracts UK Limited Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMs Laureen Marie Preston
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressConcept House 582 Glasgow Road
Clydebank
West Dunbartonshire
G81 1NH
Scotland
Director NameMrs Anne Haugland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 September 2021)
RoleFinance Controller
Country of ResidenceScotland
Correspondence AddressConcept House 582 Glasgow Road
Clydebank
West Dunbartonshire
G81 1NH
Scotland
Director NameMiss Laureen Marie Preston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 28 September 2021)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House 582 Glasgow Road
Clydebank
West Dunbartonshire
G81 1NH
Scotland
Director NameMrs Marlyn Gaffney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House 582 Glasgow Road
Clydebank
West Dunbartonshire
G81 1NH
Scotland
Secretary NameA1 Cleaning Contracts UK (Corporation)
StatusResigned
Appointed01 May 2014(same day as company formation)
Correspondence AddressConcept House 582glasgow Road
Clydebank
West Dunbartonshire
G81 1NH
Scotland

Contact

Websitea1cleaningcontracts.co.uk
Email address[email protected]
Telephone0141 9520150
Telephone regionGlasgow

Location

Registered AddressConcept House
582 Glasgow Road
Clydebank
West Dunbartonshire
G81 1NH
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (1 page)
18 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Appointment of Ms Laureen Marie Preston as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Ms Laureen Marie Preston as a director on 9 June 2016 (2 pages)
7 June 2016Termination of appointment of Marlyn Gaffney as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Marlyn Gaffney as a director on 7 June 2016 (1 page)
1 June 2016Appointment of Mrs Anne Haugland as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mrs Anne Haugland as a director on 1 June 2016 (2 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
24 March 2016Administrative restoration application (3 pages)
24 March 2016Administrative restoration application (3 pages)
24 March 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(19 pages)
24 March 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(19 pages)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Termination of appointment of A1 Cleaning Contracts Uk as a secretary (1 page)
6 June 2014Company name changed A1 cleaning contracts uk LIMITED LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Appointment of Ms Laureen Marie Preston as a secretary (2 pages)
6 June 2014Appointment of Ms Laureen Marie Preston as a secretary (2 pages)
6 June 2014Company name changed A1 cleaning contracts uk LIMITED LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Termination of appointment of A1 Cleaning Contracts Uk as a secretary (1 page)
6 May 2014Secretary's details changed for A1 Cleaning Contracts Uk Limited on 1 May 2014 (1 page)
6 May 2014Secretary's details changed for A1 Cleaning Contracts Uk Limited on 1 May 2014 (1 page)
6 May 2014Secretary's details changed for A1 Cleaning Contracts Uk Limited on 1 May 2014 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)