This company is commonly known as Touch-less Hygiene Uk Ltd. The company was founded 19 years ago and was given the registration number SC282870. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 81291 - Disinfecting and exterminating services.
Name | : | TOUCH-LESS HYGIENE UK LTD |
---|---|---|
Company Number | : | SC282870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 168 Bath Street, Glasgow, G2 4TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland, ML5 4EF | Director | 07 April 2005 | Active |
26 Portree Avenue, Kilmarnock, KA3 2GB | Secretary | 07 April 2005 | Active |
Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH | Secretary | 05 March 2007 | Active |
20, West Bourne Drive, Bearsden, Glasgow, G61 4BQ | Secretary | 21 April 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 07 April 2005 | Active |
168, Bath Street, Glasgow, G2 4TP | Director | 21 March 2014 | Active |
168, Bath Street, Glasgow, G2 4TP | Director | 18 May 2023 | Active |
13, Finbraken Drive, Gourock, PA19 1BF | Director | 21 April 2008 | Active |
20 Westbourne Drive, Glasgow, G61 4BQ | Director | 21 April 2008 | Active |
168, Bath Street, Glasgow, G2 4TP | Director | 21 March 2014 | Active |
Iig Assets Ltd | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, St. Peters Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Touchless Innovation Ltd | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 168, Bath Street, Glasgow, Scotland, G2 4TP |
Nature of control | : |
|
Mr Ian White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 168, Bath Street, Glasgow, United Kingdom, G2 4TP |
Nature of control | : |
|
Stuart White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 168, Bath Street, Glasgow, United Kingdom, G2 4TP |
Nature of control | : |
|
Kirsteen Stuart Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 168, Bath Street, Glasgow, United Kingdom, G2 4TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Accounts | Change account reference date company previous extended. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.