- Company Overview for CLEANSHIP SOLUTIONS LIMITED (SC425073)
- Filing history for CLEANSHIP SOLUTIONS LIMITED (SC425073)
- People for CLEANSHIP SOLUTIONS LIMITED (SC425073)
- Charges for CLEANSHIP SOLUTIONS LIMITED (SC425073)
- Insolvency for CLEANSHIP SOLUTIONS LIMITED (SC425073)
- More for CLEANSHIP SOLUTIONS LIMITED (SC425073)
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) |
---|---|---|---|
10 Dec 2021 | AD01 | Registered office address changed from The Athenaeum 8 Nelson Mandela Place Glasgow G2 1BT Scotland to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 10 December 2021 | |
09 Dec 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
20 Oct 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Feb 2021 | AP01 | Appointment of Mr Stuart Alexander Mckenna as a director on 2 November 2020 | |
23 Feb 2021 | AP01 | Appointment of Mr Christopher James Brian Woods as a director on 2 November 2020 | |
22 Oct 2020 | MR01 | Registration of charge SC4250730001, created on 13 October 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr John Angus Macsween on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Christopher Thomas Mcmenemy on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr John Angus Macsween on 2 June 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr John Angus Macsween as a person with significant control on 2 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from South Rotunda 100 Govan Road Glasgow G51 1AY Scotland to The Athenaeum 8 Nelson Mandela Place Glasgow G2 1BT on 11 November 2019 | |
01 Jul 2019 | RP04AP01 | Second filing for the appointment of Mr Christopher Thomas Mcmenemy as a director | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
07 Mar 2018 | PSC01 | Notification of John Angus Macsween as a person with significant control on 30 September 2017 | |
07 Mar 2018 | PSC07 | Cessation of John Angus Macsween as a person with significant control on 30 September 2017 | |
07 Mar 2018 | PSC04 | Change of details for Mr John Angus Macsween as a person with significant control on 30 September 2017 | |
18 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
18 Jul 2017 | RESOLUTIONS |
Resolutions
|