- Company Overview for CLEAR SOLUTIONS SG (SCOTLAND) LIMITED (SC310259)
- Filing history for CLEAR SOLUTIONS SG (SCOTLAND) LIMITED (SC310259)
- People for CLEAR SOLUTIONS SG (SCOTLAND) LIMITED (SC310259)
- More for CLEAR SOLUTIONS SG (SCOTLAND) LIMITED (SC310259)
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) |
---|---|---|---|
27 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
|
|
26 May 2011 | TM02 | Termination of appointment of Sharon O'malley as a secretary | |
21 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
04 Oct 2010 | AD01 | Registered office address changed from 542 Scotland Street West Glasgow G41 1BZ on 4 October 2010 | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
17 Dec 2009 | TM01 | Termination of appointment of John O'malley as a director | |
02 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for John Gerard O'malley on 16 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Simon Martin Mcleod on 16 October 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Sharon Margaret O'malley on 16 October 2009 | |
17 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
20 May 2009 | 363a | Return made up to 16/10/08; full list of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from 105 eastwoodmains road clarkston glasgow G76 7HG | |
19 Mar 2009 | 288c | Director's Change of Particulars / simon mcleod / 12/03/2009 / HouseName/Number was: , now: 10; Street was: 11 seaview place, now: beechgrove drive; Area was: bridge of don, now: ; Post Town was: aberdeen, now: perth; Region was: , now: perthshire; Post Code was: AB23 8RL, now: PH1 1JA | |
22 Jan 2009 | CERTNM | Company name changed applegrove (scotland) LIMITED\certificate issued on 23/01/09 | |
09 Sep 2008 | 288a | Director appointed simon martin mcleod | |
04 Sep 2008 | AA | Accounts made up to 31 October 2007 | |
17 Jun 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2008 | 363s | Return made up to 16/10/07; full list of members | |
08 May 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2006 | 288b | Director resigned | |
25 Oct 2006 | 287 | Registered office changed on 25/10/06 from: 1ST floor, spy 153 bath street glasgow east renfrewshire G2 4SQ | |
25 Oct 2006 | 288b | Secretary resigned |