This company is commonly known as Safehands Cleaning Ltd. The company was founded 11 years ago and was given the registration number SC440953. The firm's registered office is in ABERDEEN. You can find them at Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 81299 - Other cleaning services.
Name | : | SAFEHANDS CLEANING LTD |
---|---|---|
Company Number | : | SC440953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2013 |
End of financial year | : | 28 February 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Wellknowe Place, Thorntonhall, Glasgow, Scotland, G74 5AX | Director | 23 January 2013 | Active |
5, Langhill Drive, Cumbernauld, Glasgow, Scotland, G68 9AP | Secretary | 23 January 2013 | Active |
5, Logie Mill, Beaverbank Office Park Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 23 January 2013 | Active |
Millar & Bryce Limited, 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Director | 23 January 2013 | Active |
Mr Pierce O'Leary | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Kpmg Llp, 1 Marischal Square, Aberdeen, AB10 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-26 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-06-28 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-30 | Gazette | Gazette notice compulsory. | Download |
2017-04-27 | Officers | Termination secretary company with name termination date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Document replacement | Second filing of annual return with made up date. | Download |
2017-03-01 | Capital | Capital allotment shares. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Accounts | Change account reference date company previous extended. | Download |
2014-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Address | Change registered office address company with date old address. | Download |
2013-04-05 | Mortgage | Legacy. | Download |
2013-02-05 | Officers | Appoint person secretary company with name. | Download |
2013-02-05 | Officers | Appoint person director company with name. | Download |
2013-01-25 | Officers | Termination secretary company with name. | Download |
2013-01-25 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.