Company Name24-7 Elite Clean Ltd.
Company StatusDissolved
Company NumberSC518424
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Director

Director NameMr Frank Rooney
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCommercial Cleaning
Country of ResidenceScotland
Correspondence AddressSuite 148 Central Chambers 11 Bothwell Street
Glasgow
G2 6LY
Scotland

Location

Registered AddressSuite 148 Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

23 October 2015Delivered on: 28 October 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

12 August 2020Final Gazette dissolved following liquidation (1 page)
12 May 2020Final account prior to dissolution in a winding-up by the court (8 pages)
1 July 2019Registered office address changed from 11 Kenmar Terrace Hamilton ML3 0LT Scotland to Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 1 July 2019 (2 pages)
1 July 2019Court order in a winding-up (& Court Order attachment) (4 pages)
3 June 2019Micro company accounts made up to 31 October 2017 (2 pages)
3 May 2019Registered office address changed from G6 Prospect Business Centre Hamilton Technology Park High Blantyre G72 0BN United Kingdom to 11 Kenmar Terrace Hamilton ML3 0LT on 3 May 2019 (1 page)
3 May 2019Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2017Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to G6 Prospect Business Centre Hamilton Technology Park High Blantyre G72 0BN on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to G6 Prospect Business Centre Hamilton Technology Park High Blantyre G72 0BN on 9 August 2017 (1 page)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 November 2015Registered office address changed from 3 Stanley Boulevard, G6 Prospect Business Centre Hamilton Intnl Technology Park Glasgow G72 0BN Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 3 Stanley Boulevard, G6 Prospect Business Centre Hamilton Intnl Technology Park Glasgow G72 0BN Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 5 November 2015 (1 page)
28 October 2015Registration of charge SC5184240001, created on 23 October 2015 (17 pages)
28 October 2015Registration of charge SC5184240001, created on 23 October 2015 (17 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)