Company NameEllis Mitchell Cleaning Ltd
Company StatusDissolved
Company NumberSC701431
CategoryPrivate Limited Company
Incorporation Date11 June 2021(2 years, 11 months ago)
Dissolution Date7 November 2023 (6 months ago)
Previous NameThe Ellis Mitchell Group Ltd

Business Activity

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

Directors

Director NameMr Kenneth Kane
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed17 May 2023(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Flat 4/2 Ritz Place
Glasgow
G5 0LF
Scotland
Director NameMs Leigh Marjorie Elizabeth Ellis
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Flat 4/2 Ritz Place
Glasgow
G5 0LF
Scotland
Director NameMr Kenneth Kane
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices, 2nd Floor 48 West George Street
Glasgow
Strathclyde
G2 1BP
Scotland

Location

Registered Address6 Flat 4/2 Ritz Place
Glasgow
G5 0LF
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
11 August 2023Application to strike the company off the register (3 pages)
29 May 2023Notification of Kenneth Kane as a person with significant control on 28 May 2023 (2 pages)
17 May 2023Cessation of Leigh Marjorie Elizabeth Ellis as a person with significant control on 16 May 2023 (1 page)
17 May 2023Termination of appointment of Leigh Marjorie Elizabeth Ellis as a director on 16 May 2023 (1 page)
17 May 2023Appointment of Mr Kenneth Kane as a director on 17 May 2023 (2 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
8 December 2022Registered office address changed from 6 Ritz Place Glasgow G5 0LF Scotland to 6 Flat 4/2 Ritz Place Glasgow G5 0LF on 8 December 2022 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with updates (3 pages)
8 December 2022Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow Strathclyde G2 1BP Scotland to 6 Ritz Place Glasgow G5 0LF on 8 December 2022 (1 page)
8 December 2022Company name changed the ellis mitchell group LTD\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-08
(3 pages)
12 September 2022Cessation of Kenneth Kane as a person with significant control on 12 September 2022 (1 page)
9 September 2022Termination of appointment of Kenneth Kane as a director on 8 September 2022 (1 page)
25 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 June 2022Registered office address changed from 204-206 Bath Street Bath Street Glasgow G2 4HW Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow Strathclyde G2 1BP on 29 June 2022 (2 pages)
25 October 2021Registered office address changed from The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland to 204-206 Bath Street Bath Street Glasgow G2 4HW on 25 October 2021 (1 page)
11 June 2021Incorporation
Statement of capital on 2021-06-11
  • GBP 2
(32 pages)