Dissolved 2018-01-09
Company Information for INSPIRATION WINDOW & CLEANING SERVICES LTD
ELLON, SCOTLAND, AB41,
|
Company Registration Number
SC367764
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | ||
---|---|---|
INSPIRATION WINDOW & CLEANING SERVICES LTD | ||
Legal Registered Office | ||
ELLON SCOTLAND | ||
Previous Names | ||
|
Company Number | SC367764 | |
---|---|---|
Date formed | 2009-10-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 02:33:34 |
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 |
---|---|---|
DANIEL ALLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVRIL CRAWLEY |
Company Secretary | ||
JOHN PAUL CRAWLEY |
Director | ||
GRANT SMITH LAW PRACTICE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM INSPIRATION HOUSE ESSLEMONT INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 8NW | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AVRIL CRAWLEY | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/16 FULL LIST | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALLAN | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 1 THE SMIDDY SMIDDY LANE ELLON ABERDEENSHIRE AB41 9ZB SCOTLAND | |
AR01 | 30/10/12 FULL LIST | |
AR01 | 30/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP03 | SECRETARY APPOINTED MRS AVRIL CRAWLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE | |
AR01 | 30/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CRAWLEY / 24/11/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED INSPIRATION CLEANING SERVICES ELLON LTD CERTIFICATE ISSUED ON 20/11/09 | |
RES15 | CHANGE OF NAME 10/11/2009 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due After One Year | 2011-11-01 | £ 26,350 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 1,253 |
Creditors and other liabilities
|
|
|
|
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 INSPIRATION WINDOW & CLEANING SERVICES LTD
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Fixed Assets | 2011-11-01 | £ 20,700 |
Shareholder Funds | 2011-11-01 | £ 6,903 |
Tangible Fixed Assets | 2011-11-01 | £ 18,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as INSPIRATION WINDOW & CLEANING SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INSPIRATION WINDOW & CLEANING SERVICES LTD | Event Date | 2013-11-01 |
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. |