Advanced company searchLink opens in new window

CLEANCUT TECHNOLOGIES LIMITED

Company number SC211751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,266,451
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
  • GBP 3,266,451
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