This company is commonly known as Glasgow Kleen Limited. The company was founded 11 years ago and was given the registration number SC431219. The firm's registered office is in JOHNSTONE. You can find them at C/o Murray Stewart Fraser Limited Minerva Business Centre, Miller Street, Johnstone, . This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.
Name | : | GLASGOW KLEEN LIMITED |
---|---|---|
Company Number | : | SC431219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 August 2012 |
End of financial year | : | 31 August 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Murray Stewart Fraser Limited Minerva Business Centre, Miller Street, Johnstone, PA5 8HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE | Director | 28 August 2012 | Active |
Mr Bhupinder Singh Lalli | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | C/O Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Kilmacolm, PA13 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-01-07 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-09 | Gazette | Gazette filings brought up to date. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2016-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-19 | Gazette | Gazette filings brought up to date. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-09-04 | Gazette | Gazette notice compulsory. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-03 | Gazette | Gazette filings brought up to date. | Download |
2014-08-22 | Gazette | Gazette notice compulsary. | Download |
2014-08-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.