Cleantech Disinfection Ltd was dissolved on 2022-08-02.
Cleantech Disinfection was a private limited company that was situated at The Dower House Backhill, Carberry, Musselburgh, EH21 8QD, East Lothian, SCOTLAND. This company (officially started on 2020-03-17) was run by 2 directors.
Director Geoffrey K. who was appointed on 26 August 2020.
Director Nigel D. who was appointed on 17 March 2020.
The company was officially categorised as "manufacture of other general-purpose machinery n.e.c." (28290), "manufacture of agricultural and forestry machinery other than tractors" (28302).
According to the official database, there was a name alteration on 2020-08-27, their previous name was Inoxsos.
The latest confirmation statement was filed on 2021-03-16 and last time the statutory accounts were filed was on 31 March 2021.
Cleantech Disinfection Ltd Address / Contact
Office Address
The Dower House Backhill
Office Address2
Carberry
Town
Musselburgh
Post code
EH21 8QD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC657673
Date of Incorporation
Tue, 17th Mar 2020
Date of Dissolution
Tue, 2nd Aug 2022
Industry
Manufacture of other general-purpose machinery n.e.c.
Industry
Manufacture of agricultural and forestry machinery other than tractors
End of financial Year
31st March
Company age
2 years old
Account next due date
Sat, 31st Dec 2022
Account last made up date
Wed, 31st Mar 2021
Next confirmation statement due date
Wed, 30th Mar 2022
Last confirmation statement dated
Tue, 16th Mar 2021
Company staff
Geoffrey K.
Position: Director
Appointed: 26 August 2020
Nigel D.
Position: Director
Appointed: 17 March 2020
People with significant control
Geoffrey K.
Notified on
19 November 2020
Nature of control:
25-50% shares
Nigel D.
Notified on
17 March 2020
Nature of control:
75,01-100% shares
Company previous names
Inoxsos
August 27, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-03-31
Balance Sheet
Net Assets Liabilities
150
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
150
Number Shares Allotted
150
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 10th, May 2022
dissolution
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st March 2021
filed on: 25th, November 2021
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 16th March 2021
filed on: 1st, April 2021
confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control 19th November 2020
filed on: 16th, March 2021
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 27th August 2020
filed on: 27th, August 2020
resolution
Free Download
(3 pages)
AP01
New director was appointed on 26th August 2020
filed on: 26th, August 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.