UKBizDB.co.uk

CLS SURFACES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, PA3 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Secretary02 February 2024Active
Brookfield House, 2 Burnbrae Drive, Linwood, Scotland, PA3 3BU

Director01 July 2020Active
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Director27 January 2006Active
Brookfield House, Burnbrae Drive, Linwood Industrial Estate, PA3 3BU

Secretary27 January 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary06 December 2004Active
Brookfield House, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU

Director20 August 2013Active
Brookfield House, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU

Director20 August 2013Active
Unterer Kanal 3 C, D-86668, Karlshuld, FOREIGN

Director27 January 2006Active
5 Rannoch Wynde, Rutherglen, G73 5RA

Director27 January 2006Active
Tannenweg 8, 86633, Neuburg, FOREIGN

Director27 January 2006Active
3, Gewerbering, Burgheim, Germany, 86666

Director07 April 2020Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director06 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.