Advanced company searchLink opens in new window

KSM SUPERCLEAN LIMITED

Company number SC248716

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)
23 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
12 Dec 2016 AD01 Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 December 2016
09 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
30 Jul 2013 AAMD Amended accounts made up to 31 March 2013
23 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2011 CC04 Statement of company's objects
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
27 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
23 Jul 2009 288c Director's change of particulars / michael partridge / 16/06/2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 01/05/09; full list of members
17 Dec 2008 AA Total exemption full accounts made up to 31 March 2008