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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 31 March 2017 | Active |
Templeton House, Templeton On The Green, Suite 22, 62 Templeton Street, Glasgow, Scotland, G40 1DA | Director | 20 June 2014 | Active |
George House, 75-83 Borough High Street, London, United Kingdom, SE1 1NH | Director | 31 March 2017 | Active |
6 Banff Street, Glasgow, G33 3TZ | Secretary | 24 October 1990 | Active |
17, Bellefield Crescent, Lanark, ML11 7QY | Secretary | 01 February 1994 | Active |
George House, 75-83 Borough High Street, London, England, SE1 1NH | Secretary | 30 September 2014 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 17 September 1990 | Active |
Templeton House, Templeton On The Green, Suite 22, 62 Templeton Street, Glasgow, G40 1DA | Director | 06 December 2016 | Active |
George House, 75- 83 Borough High Street, London, England, SE1 1NH | Director | 20 June 2014 | Active |
17, Bellefield Crescent, Lanark, ML11 7QY | Director | 24 October 1990 | Active |
17, Bellefield Crescent, Lanark, ML11 7QY | Director | 28 October 1993 | Active |
11, Wethered Park, Marlow, England, SL7 2BH | Director | 30 September 2014 | Active |
George House, 75-83 Borough High Street, London, England, SE1 1NH | Director | 30 June 2015 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 17 September 1990 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-24 | Dissolution | Dissolution application strike off company. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type small. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Accounts | Accounts with accounts type small. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2017-04-11 | Officers | Appoint corporate secretary company with name date. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-10-22 | Gazette | Gazette filings brought up to date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.