JANCLEAN LTD
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UD

Company number SC277327
Status Liquidation
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address FRP ADVISORY, SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from C/O Nancy Georgeson Marine Hotel Station Road Mallaig Inverness-Shire PH41 4PY Scotland to C/O Frp Advisory Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 September 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of JANCLEAN LTD are www.janclean.co.uk, and www.janclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Janclean Ltd is a Private Limited Company. The company registration number is SC277327. Janclean Ltd has been working since 13 December 2004. The present status of the company is Liquidation. The registered address of Janclean Ltd is Frp Advisory Suite 2b Johnstone House 52 54 Rose Street Aberdeen Ab10 1ud. . GEORGESON, Nancy Gail is a Director of the company. Secretary HARRISON, Margaret Isobel Meiklejohn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SWEENEY, Owen James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GEORGESON, Nancy Gail
Appointed Date: 13 December 2004
63 years old

Resigned Directors

Secretary
HARRISON, Margaret Isobel Meiklejohn
Resigned: 18 December 2011
Appointed Date: 13 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Director
SWEENEY, Owen James
Resigned: 10 March 2006
Appointed Date: 31 January 2005
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

JANCLEAN LTD Events

04 Sep 2014
Registered office address changed from C/O Nancy Georgeson Marine Hotel Station Road Mallaig Inverness-Shire PH41 4PY Scotland to C/O Frp Advisory Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 September 2014
04 Sep 2014
Court order notice of winding up
04 Sep 2014
Notice of winding up order
23 Oct 2013
Satisfaction of charge 1 in full
25 Jun 2013
Registered office address changed from Arisaig Hotel Arisaig Inverness-Shire PH39 4NH on 25 June 2013
...
... and 24 more events
10 Feb 2005
Secretary resigned
10 Feb 2005
Director resigned
10 Feb 2005
New director appointed
10 Feb 2005
New secretary appointed
13 Dec 2004
Incorporation

JANCLEAN LTD Charges

29 September 2005
Standard security
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Those subjects at arisaig in the county of inverness…
20 February 2005
Bond & floating charge
Delivered: 3 March 2005
Status: Satisfied on 23 October 2013
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…