UKBizDB.co.uk

ECLIPSE CONTRACT CLEANING LIMITED

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

This company is commonly known as Eclipse Contract Cleaning Limited. The company was founded 33 years ago and was given the registration number SC127287. The firm's registered office is in GLASGOW. You can find them at Templeton House, Templeton On The Green Suite 22, 62 Templeton Street, Glasgow, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ECLIPSE CONTRACT CLEANING LIMITED
Company Number:SC127287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1990
End of financial year:31 October 2018
Jurisdiction:Scotland
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Templeton House, Templeton On The Green Suite 22, 62 Templeton Street, Glasgow, G40 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 March 2017Active
Templeton House, Templeton On The Green, Suite 22, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director20 June 2014Active
George House, 75-83 Borough High Street, London, United Kingdom, SE1 1NH

Director31 March 2017Active
6 Banff Street, Glasgow, G33 3TZ

Secretary24 October 1990Active
17, Bellefield Crescent, Lanark, ML11 7QY

Secretary01 February 1994Active
George House, 75-83 Borough High Street, London, England, SE1 1NH

Secretary30 September 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 September 1990Active
Templeton House, Templeton On The Green, Suite 22, 62 Templeton Street, Glasgow, G40 1DA

Director06 December 2016Active
George House, 75- 83 Borough High Street, London, England, SE1 1NH

Director20 June 2014Active
17, Bellefield Crescent, Lanark, ML11 7QY

Director24 October 1990Active
17, Bellefield Crescent, Lanark, ML11 7QY

Director28 October 1993Active
11, Wethered Park, Marlow, England, SL7 2BH

Director30 September 2014Active
George House, 75-83 Borough High Street, London, England, SE1 1NH

Director30 June 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director17 September 1990Active

People with Significant Control

Abm Facility Services Scotland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75-83, Borough High Street, London, England, SE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-04-11Accounts

Accounts with accounts type small.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-11Officers

Appoint corporate secretary company with name date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-10-22Gazette

Gazette filings brought up to date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Gazette

Gazette notice compulsory.

Download
2016-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.