UKBizDB.co.uk

TOUCH-LESS HYGIENE UK LTD

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

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.

Company Information

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:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:168 Bath Street, Glasgow, G2 4TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland, ML5 4EF

Director07 April 2005Active
26 Portree Avenue, Kilmarnock, KA3 2GB

Secretary07 April 2005Active
Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH

Secretary05 March 2007Active
20, West Bourne Drive, Bearsden, Glasgow, G61 4BQ

Secretary21 April 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 April 2005Active
168, Bath Street, Glasgow, G2 4TP

Director21 March 2014Active
168, Bath Street, Glasgow, G2 4TP

Director18 May 2023Active
13, Finbraken Drive, Gourock, PA19 1BF

Director21 April 2008Active
20 Westbourne Drive, Glasgow, G61 4BQ

Director21 April 2008Active
168, Bath Street, Glasgow, G2 4TP

Director21 March 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Change account reference date company previous extended.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.