- Company Overview for CLEANING SCOTLAND LTD. (SC289251)
- Filing history for CLEANING SCOTLAND LTD. (SC289251)
- People for CLEANING SCOTLAND LTD. (SC289251)
- Charges for CLEANING SCOTLAND LTD. (SC289251)
- More for CLEANING SCOTLAND LTD. (SC289251)
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) |
---|---|---|---|
21 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from Evans Business Centre Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to 159 Broad Street Glasgow G40 2QR on 28 February 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
24 Nov 2016 | AP01 | Appointment of Mr Scott Coogans as a director on 1 November 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
11 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Christopher Edward Tobin on 20 November 2013 | |
09 Dec 2013 | CH03 | Secretary's details changed for Irene Thomson on 20 November 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Margaret Callaghan as a director | |
05 Sep 2013 | AR01 | Annual return made up to 22 August 2013 with full list of shareholders | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jul 2013 | AP01 | Appointment of Christopher Edward Tobin as a director | |
08 May 2013 | AP03 | Appointment of Irene Thomson as a secretary | |
08 May 2013 | TM02 | Termination of appointment of Edward Tobin as a secretary | |
23 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Mar 2012 | AD01 | Registered office address changed from Unit 22/30, 68-74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow Lanarkshire G52 4NQ on 21 March 2012 |