About

Registered Number: SC309564
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 8 Caiystane Avenue, Edinburgh, EH10 6SD

 

Clean Edinburgh Ltd was registered on 03 October 2006, it has a status of "Dissolved". The companies directors are listed as Lindsay, Michele Amanda, Lindsay, Cameron Frazer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Michele Amanda 03 October 2006 - 1
LINDSAY, Cameron Frazer 03 October 2006 28 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 23 February 2018
AA01 - Change of accounting reference date 13 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 27 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363a - Annual Return 04 October 2007
225 - Change of Accounting Reference Date 19 December 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.