CLEANING SERVICES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CLEANING SERVICES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC166594

Incorporation date

26/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, West Lothian EH49 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon01/09/2022
Application to strike the company off the register
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/07/2021
Current accounting period extended from 2021-06-30 to 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/03/2020
Termination of appointment of Stephen James Harkins as a secretary on 2020-03-11
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon06/07/2017
Notification of Tom Gerard Harkins as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Susan Harkins as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon04/07/2014
Director's details changed for Mrs Susan Harkins on 2014-06-20
dot icon29/03/2014
Satisfaction of charge 1 in full
dot icon27/02/2014
Registration of charge 1665940003
dot icon12/12/2013
Appointment of Mrs Susan Harkins as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Termination of appointment of Stephen Harkins as a director
dot icon29/06/2012
Annual return made up to 2012-06-26
dot icon25/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Laura Gingell as a director
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon20/01/2010
Alterations to floating charge 2
dot icon20/01/2010
Alterations to floating charge 1
dot icon12/12/2009
Registered office address changed from Valeview Woodhead West End Armadale EH48 3AB on 2009-12-12
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Alterations to floating charge 1
dot icon29/09/2009
Return made up to 26/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/12/2008
Return made up to 26/06/08; no change of members
dot icon11/06/2008
Director appointed thomas gerard harkins
dot icon02/06/2008
Director's change of particulars / laura harkins / 29/05/2008
dot icon02/06/2008
Director and secretary's change of particulars / stephen harkins / 29/05/2008
dot icon08/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/11/2007
Return made up to 26/06/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/10/2006
Return made up to 26/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/10/2005
Return made up to 26/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/07/2004
Return made up to 26/06/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/11/2003
Registered office changed on 19/11/03 from: valeview woodhead armadale EH48 3AB
dot icon25/07/2003
Return made up to 26/06/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Return made up to 26/06/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/08/2001
Return made up to 26/06/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon21/08/2000
Return made up to 26/06/00; full list of members
dot icon07/06/2000
Partic of mort/charge *
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon08/08/1999
Return made up to 26/06/99; no change of members
dot icon30/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon23/07/1998
Registered office changed on 23/07/98 from: 88 grahams road falkirk FK2 7DL
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Return made up to 26/06/98; no change of members
dot icon27/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon28/07/1997
Return made up to 26/06/97; full list of members
dot icon28/07/1997
Registered office changed on 28/07/97 from: alexander house station rd grangemouth FK3 8DL
dot icon02/08/1996
New director appointed
dot icon02/08/1996
Director resigned
dot icon02/08/1996
Secretary resigned
dot icon02/08/1996
New secretary appointed
dot icon02/08/1996
Registered office changed on 02/08/96 from: 1 royal bank place glasgow G1 3AA
dot icon26/06/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44,264.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
24.45K
-
0.00
44.26K
-
2021
18
24.45K
-
0.00
44.26K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

24.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CLEANING SERVICES (SCOTLAND) LIMITED

CLEANING SERVICES (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 26/06/1996 with the registered office located at Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, West Lothian EH49 7TL. There is currently no active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANING SERVICES (SCOTLAND) LIMITED?

toggle

CLEANING SERVICES (SCOTLAND) LIMITED is currently Dissolved. It was registered on 26/06/1996 and dissolved on 27/12/2022.

Where is CLEANING SERVICES (SCOTLAND) LIMITED located?

toggle

CLEANING SERVICES (SCOTLAND) LIMITED is registered at Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, West Lothian EH49 7TL.

What does CLEANING SERVICES (SCOTLAND) LIMITED do?

toggle

CLEANING SERVICES (SCOTLAND) LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does CLEANING SERVICES (SCOTLAND) LIMITED have?

toggle

CLEANING SERVICES (SCOTLAND) LIMITED had 18 employees in 2021.

What is the latest filing for CLEANING SERVICES (SCOTLAND) LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.