This company is commonly known as Clean Care Scottish Laundry Ltd. The company was founded 13 years ago and was given the registration number SC398781. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | CLEAN CARE SCOTTISH LAUNDRY LTD |
---|---|---|
Company Number | : | SC398781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 May 2011 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 30, Grayhill Road, Westfield North Industrial Estate, Cumbernauld, G68 9HG | Secretary | 04 May 2011 | Active |
Unit 30, Grayhill Road, Westfield North Industrial Estate, Cumbernauld, G68 9HG | Director | 04 May 2011 | Active |
Unit 30, Grayhill Road, Westfield North Industrial Estate, Cumbernauld, G68 9HQ | Director | 29 July 2011 | Active |
Ram Satpal | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | C/O Leonard Curtis Recovery Limited, Fourth Floor, Glasgow, G2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-01 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-03-18 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-31 | Gazette | Gazette filings brought up to date. | Download |
2013-08-30 | Gazette | Gazette notice compulsary. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.