Company Information for CLEAN MACHINE HIGHLANDS LIMITED
SUITE 9 RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC219593
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEAN MACHINE HIGHLANDS LIMITED | |
Legal Registered Office | |
SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in IV7 | |
Company Number | SC219593 | |
---|---|---|
Company ID Number | SC219593 | |
Date formed | 2001-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 15:02:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA YVONNE CURRIE |
||
JULIA YVONNE CURRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ALEXANDER CURRIE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM OLD STEADING,THE DELL WESTER CULLICUDDEN DINGWALL ROSS SHIRE IV7 8LL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM OLD STEADING,THE DELL WESTER CULLICUDDEN DINGWALL ROSS SHIRE IV7 8LL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA YVONNE CURRIE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER CURRIE / 25/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/03 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 | |
88(2)R | AD 25/05/01-20/06/01 £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-09 |
Meetings of Creditors | 2017-12-13 |
Appointmen | 2017-12-12 |
Resolution | 2017-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.25 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 81229 - Other building and industrial cleaning activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAN MACHINE HIGHLANDS LIMITED
The top companies supplying to UK government with the same SIC code (81229 - Other building and industrial cleaning activities) as CLEAN MACHINE HIGHLANDS LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Highland Council | Construction work | 2013/08/30 | GBP 10,000,000 |
The Highland Council has appointed multiple contractors to its Framework Agreement for Construction Contractors to maintain and improve its buildings and help to deliver repairs and capital programme - individual call-off contracts under the value of 50 k GBP. | |||
Highland Council | Construction work | 2013/02/14 | GBP 10,000,000 |
The Highland Council has appointed multiple contractors to its Framework Agreement for Construction Contractors to maintain and improve its buildings and help to deliver repairs and capital programme - individual call-off contracts under the value of 50K GBP. |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLEAN MACHINE HIGHLANDS LIMITED | Event Date | 2017-12-20 |
Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Louise Lawlor, Tel: 0141 222 2230 Ag QF100290 | |||
Initiating party | Event Type | Appointmen | |
Defending party | CLEAN MACHINE HIGHLANDS LIMITED | Event Date | 2017-12-12 |
Company Number: SC219593 Name of Company: CLEAN MACHINE HIGHLANDS LIMITED Nature of Business: Industrial Cleaning Type of Liquidation: Creditors Registered office: The Dell Farmhouse, Wester Cullicudd… | |||
Initiating party | Event Type | Resolution | |
Defending party | CLEAN MACHINE HIGHLANDS LIMITED | Event Date | 2017-12-12 |
CLEAN MACHINE HIGHLANDS LIMITED Company Number: SC219593 Registered office: The Dell Farmhouse, Wester Cullicudden, Dingwall, Ross-shire IV7 8LL Principal trading address: The Dell Farmhouse, Wester C… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLEAN MACHINE HIGHLANDS LIMITED | Event Date | 2017-12-07 |
Kenneth Pattullo and Kenneth Craig of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP hereby give notice that we were appointed Joint Liquidators of Clean Machine Highlands Limited by Resolution of a meeting of members held pursuant to Section 84 of the Insolvency Act 1986 on 6 December 2017. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at the offices of Begbies Traynor, 7 Queens Gardens, Aberdeen AB15 4YD , on 20 December 2017 , at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: The Joint Liquidators, Tel: 0141 222 2230. Ag PF90524 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |