This company is commonly known as Cleaning Services (scotland) Limited. The company was founded 27 years ago and was given the registration number SC166594. The firm's registered office is in LINLITHGOW. You can find them at Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, West Lothian. This company's SIC code is 81299 - Other cleaning services.
Name | : | CLEANING SERVICES (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC166594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1996 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, United Kingdom, EH49 7TL | Director | 26 October 2013 | Active |
Valeview, West End, Armadale, Bathgate, EH48 3AB | Director | 29 May 2008 | Active |
3 Broomside Place, Larbert, FK5 3EE | Secretary | 26 June 1996 | Active |
66, Marches Drive, Armadale, Bathgate, EH48 2PH | Secretary | 01 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 June 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 June 1996 | Active |
55, Glenwood Drive, Armadale, Bathgate, EH48 3RQ | Director | 01 July 1999 | Active |
66, Marches Drive, Armadale, Bathgate, EH48 2PH | Director | 04 November 2002 | Active |
11 Banchory Green, Glenrothes, KY7 6UA | Director | 26 June 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 June 1996 | Active |
Mrs Susan Harkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, United Kingdom, EH49 7TL |
Nature of control | : |
|
Mr Tom Gerard Harkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Mill Place, Mill Road Industrial Estate, Linlithgow, United Kingdom, EH49 7TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-01 | Dissolution | Dissolution application strike off company. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Accounts | Change account reference date company current extended. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.