UKBizDB.co.uk

PRISTINE CLEANING SCOTLAND LIMITED

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

This company is commonly known as Pristine Cleaning Scotland Limited. The company was founded 6 years ago and was given the registration number SC590088. The firm's registered office is in GLASGOW. You can find them at 71 Whitefield Road, , Glasgow, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:PRISTINE CLEANING SCOTLAND LIMITED
Company Number:SC590088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:71 Whitefield Road, Glasgow, Scotland, G51 2SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Whitefield Road, Glasgow, Scotland, G51 2SG

Director30 September 2020Active
71, Whitefield Road, Glasgow, Scotland, G51 2SG

Director21 September 2020Active
Oakfield House, 378 Brandon Street, Motherwell, United Kingdom, ML1 1XA

Secretary28 February 2018Active
Oakfield House, 378 Brandon Street, Motherwell, United Kingdom, ML1 1XA

Director28 February 2018Active

People with Significant Control

Big Property Services Limited
Notified on:19 October 2021
Status:Active
Country of residence:United Kingdom
Address:71 Whitefield Road, Glasgow, United Kingdom, G51 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frame Contract Services Limited
Notified on:21 September 2020
Status:Active
Country of residence:Scotland
Address:71, Whitefield Road, Glasgow, Scotland, G51 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marilynne Pamela Guild
Notified on:28 February 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Oakfield House, 378 Brandon Street, Motherwell, United Kingdom, ML1 1XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Accounts

Change account reference date company current shortened.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-23Address

Change registered office address company with date old address new address.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Resolution

Resolution.

Download
2018-05-08Resolution

Resolution.

Download
2018-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.