Company NameRUGS & Cleaning Ltd
Company StatusDissolved
Company NumberSC526338
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesRUGS & Cleaning Ltd and Mother Bagom Wishes Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Director

Director NameMrs Maryam Moghadas Bidabadi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address34 Morningside Road
Edinburgh
EH10 4DA
Scotland

Location

Registered Address34 Morningside Road
Edinburgh
EH10 4DA
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Compulsory strike-off action has been discontinued (1 page)
24 May 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
12 March 2017Register inspection address has been changed to 34 Morningside Road Edinburgh EH10 4DA (1 page)
12 March 2017Register inspection address has been changed to 34 Morningside Road Edinburgh EH10 4DA (1 page)
12 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
24 March 2016Director's details changed for Mrs Maryam Moghadass on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mrs Maryam Moghadass on 24 March 2016 (2 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)