THE CLEAN CLOSE COMPANY LIMITED

12 - 14 Mains Loan, Dundee, DD4 7AA, Tayside
StatusDISSOLVED
Company No.SC296465
Category
Incorporated02 Feb 2006
Age18 years, 5 months, 2 days
JurisdictionScotland
Dissolution19 Dec 2017
Years6 years, 6 months, 16 days

SUMMARY

THE CLEAN CLOSE COMPANY LIMITED is an dissolved with number SC296465. It was incorporated 18 years, 5 months, 2 days ago, on 02 February 2006 and it was dissolved 6 years, 6 months, 16 days ago, on 19 December 2017. The company address is 12 - 14 Mains Loan, Dundee, DD4 7AA, Tayside.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 26 Jul 2017

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2016

Category: Address

Type: AD02

Old address: 12 - 14 Mains Loan Dundee DD4 7AA Scotland

New address: 1 Explorer Road Dundee Technology Park Dundee DD2 1EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wolstencroft

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Joseph White

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Peebles

Termination date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Peebles

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Zwirlein

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Linton

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Morrison

Appointment date: 2015-04-01

Documents

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Peebles

Documents

View document PDF

Termination secretary company

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Burgess

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Eric Peebles

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Dryden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change sail address company with old address

Date: 24 Feb 2012

Category: Address

Type: AD02

Old address: C/O Thorntons Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland

Documents

View document PDF

Move registers to registered office company

Date: 24 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Joseph White

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Eric Peebles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Bailey

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Smart

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Burgess

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Bailey

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thorntons Law Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Shepherd

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Durward

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-24

Old address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Move registers to sail company

Date: 10 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: David Ian Zwirlein

Documents

View document PDF

Change sail address company

Date: 09 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-02

Officer name: Thorntons Law Llp

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: John Wolstencroft

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Stuart Ross Leslie Shepherd

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Sharon Smart

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Eric Peebles

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Frances Lamond Durward

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Lindsey Gordon Dryden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/09

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed frances lamond durward

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frances durward

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hamed sayeed

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed sharon smart logged form

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed lindsey gordon dryden

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed eric peebles

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed sharon smart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin crombie

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: 7 west george street glasgow G2 1BA

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/07

Documents

View document PDF

Incorporation company

Date: 02 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO GLOBAL EXPORTS LTD

160 BARKWAY ROAD,MANCHESTER,M32 9EA

Number:08582943
Status:ACTIVE
Category:Private Limited Company

ANYNAME LIMITED

46 OSWALD ROAD,NORTH LINCOLNSHIRE,DN15 7PQ

Number:04309946
Status:ACTIVE
Category:Private Limited Company

GS-SONS LTD

136 HEYWOOD STREET,BURY,BL9 7DY

Number:11003318
Status:ACTIVE
Category:Private Limited Company

NEWEY LIMITED

NEWLANDS,CHICHESTER,PO20 1LL

Number:02207753
Status:ACTIVE
Category:Private Limited Company

STONEMAN ENGINEERING (S.W.) LIMITED

PARK WORKS STATION ROAD,CULLOMPTON,EX15 2QA

Number:03567818
Status:ACTIVE
Category:Private Limited Company

THE OPEN FIRE CENTRE (SOUTH) LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:05419807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source