Advanced company searchLink opens in new window

HR CLEANER CLEAN LTD

Company number SC642358

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2020 AP01 Appointment of Mr Steven Wilkenson as a director on 28 December 2020
28 Dec 2020 PSC01 Notification of Steven Wilkenson as a person with significant control on 28 December 2020
28 Dec 2020 AD01 Registered office address changed from 1 North Claremont Street Lower Ground Floor Glasgow G3 7NR Scotland to 5 Blair Court, Suite 2, North Avenue Clydebank Business Park Clydebank G81 2LA on 28 December 2020
28 Dec 2020 TM01 Termination of appointment of Anthony Martin as a director on 28 December 2020
28 Dec 2020 PSC07 Cessation of Anthony Martin as a person with significant control on 27 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
30 Oct 2020 AP01 Appointment of Mr Anthony Martin as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Suzanne Mulvey as a director on 30 October 2020
30 Oct 2020 PSC01 Notification of Anthony Martin as a person with significant control on 30 October 2020
30 Oct 2020 PSC07 Cessation of Suzanne Mulvey as a person with significant control on 30 October 2020
19 Oct 2020 AD01 Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to 1 North Claremont Street Lower Ground Floor Glasgow G3 7NR on 19 October 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
24 May 2020 TM01 Termination of appointment of Daryl Lee as a director on 22 May 2020
24 May 2020 AD01 Registered office address changed from 4 st. Mirren Street Paisley PA1 1UA Scotland to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 24 May 2020
24 May 2020 PSC07 Cessation of Daryl Lee as a person with significant control on 22 May 2020
24 May 2020 PSC01 Notification of Suzanne Mulvey as a person with significant control on 22 May 2020
24 May 2020 AP01 Appointment of Mrs Suzanne Mulvey as a director on 22 May 2020
07 Feb 2020 AD01 Registered office address changed from 42 Elderslie Street Glasgow G3 7ES Scotland to 4 st. Mirren Street Paisley PA1 1UA on 7 February 2020
23 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-23
  • GBP 1