Advanced company searchLink opens in new window

CLEANSHIP SOLUTIONS LIMITED

Company number SC425073

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)
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
  • GBP 100
18 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association