- Company Overview for CLEANCUT TECHNOLOGIES LIMITED (SC211751)
- Filing history for CLEANCUT TECHNOLOGIES LIMITED (SC211751)
- People for CLEANCUT TECHNOLOGIES LIMITED (SC211751)
- Charges for CLEANCUT TECHNOLOGIES LIMITED (SC211751)
- More for CLEANCUT TECHNOLOGIES LIMITED (SC211751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2015 | AP01 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Jim Andrews as a director on 1 January 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Mar 2014 | AD01 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mr Ian Jack on 30 April 2013 | |
08 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 | |
07 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy on 7 January 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Roger Samways as a director | |
01 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Sep 2011 | AP01 | Appointment of Mr Jim Andrews as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Donald Gormley as a director | |
14 Mar 2011 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 | |
09 Mar 2011 | TM02 | Termination of appointment of Robert Kennedy as a secretary | |
09 Mar 2011 | AP03 | Appointment of Pauline Droy as a secretary | |
08 Feb 2011 | CH01 | Director's details changed for Ian Jack on 1 February 2011 | |
07 Feb 2011 | CH01 | Director's details changed for Donald Gormley on 1 February 2011 | |
07 Feb 2011 | CH01 | Director's details changed for Ian Jack on 1 February 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 |