This company is commonly known as Cls Surfaces (holdings) Limited. The company was founded 19 years ago and was given the registration number SC277048. The firm's registered office is in LINWOOD INDUSTRIAL ESTATE. You can find them at Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood. This company's SIC code is 70100 - Activities of head offices.
Name | : | CLS SURFACES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC277048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, PA3 3BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Secretary | 02 February 2024 | Active |
Brookfield House, 2 Burnbrae Drive, Linwood, Scotland, PA3 3BU | Director | 01 July 2020 | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Director | 27 January 2006 | Active |
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU | Secretary | 27 January 2006 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 06 December 2004 | Active |
Brookfield House, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU | Director | 20 August 2013 | Active |
Brookfield House, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU | Director | 20 August 2013 | Active |
Unterer Kanal 3 C, D-86668, Karlshuld, FOREIGN | Director | 27 January 2006 | Active |
5 Rannoch Wynde, Rutherglen, G73 5RA | Director | 27 January 2006 | Active |
Tannenweg 8, 86633, Neuburg, FOREIGN | Director | 27 January 2006 | Active |
3, Gewerbering, Burgheim, Germany, 86666 | Director | 07 April 2020 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 06 December 2004 | Active |
Wh Malcolm Ltd | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Brookfield House, 2 Burnbrae Drive, Linwood, Scotland, PA3 3BU |
Nature of control | : |
|
Mr Martin Kiely | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Brookfield House, Linwood Industrial Estate, PA3 3BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person secretary company with change date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-17 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.