About

Registered Number: SC296465
Date of Incorporation: 02/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: CLEAN CLOSE COMPANY LIMITED, 12 - 14 Mains Loan, Dundee, Tayside, DD4 7AA

 

The Clean Close Company Ltd was founded on 02 February 2006 and has its registered office in Dundee in Tayside, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed as Burgess, Fiona, Peebles, Eric, Bailey, Carol, Dryden, Lindsey Gordon, Durward, Frances Lamond, Smart, Sharon, Zwirlein, David Ian for The Clean Close Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Carol 29 April 2010 20 July 2011 1
DRYDEN, Lindsey Gordon 28 August 2008 14 November 2012 1
DURWARD, Frances Lamond 02 February 2006 28 August 2008 1
SMART, Sharon 28 August 2008 08 February 2011 1
ZWIRLEIN, David Ian 02 February 2006 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Fiona 29 April 2010 15 May 2013 1
PEEBLES, Eric 19 March 2014 01 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AC93 - N/A 26 July 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 14 December 2016
AR01 - Annual Return 13 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2016
AA - Annual Accounts 24 December 2015
RESOLUTIONS - N/A 18 December 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
RESOLUTIONS - N/A 12 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 20 March 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 24 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2012
AD04 - Change of location of company records to the registered office 24 February 2012
AP01 - Appointment of director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 09 November 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP03 - Appointment of secretary 07 December 2010
AP01 - Appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AA - Annual Accounts 26 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 11 September 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
363s - Annual Return 06 March 2007
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.