Company NameEclipse Contract Cleaning Limited
Company StatusDissolved
Company NumberSC127287
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 6 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr John McPherson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(23 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 18 May 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTempleton House, Templeton On The Green Suite 22
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 18 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 75-83 Borough High Street
London
SE1 1NH
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 March 2017(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 18 May 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameBrian Murphy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Bellefield Crescent
Lanark
Lanarkshire
ML11 7QY
Scotland
Secretary NameBetty Murphy
NationalityBritish
StatusResigned
Appointed24 October 1990(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address6 Banff Street
Glasgow
Lanarkshire
G33 3TZ
Scotland
Director NameLinda Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(3 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Bellefield Crescent
Lanark
Lanarkshire
ML11 7QY
Scotland
Secretary NameLinda Murphy
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address17 Bellefield Crescent
Lanark
Lanarkshire
ML11 7QY
Scotland
Director NameMr David Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 75- 83 Borough High Street
London
SE1 1NH
Director NameMr Ernest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address11 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameMr Michael Smith
StatusResigned
Appointed30 September 2014(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2016)
RoleCompany Director
Correspondence AddressGeorge House 75-83 Borough High Street
London
SE1 1NH
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 75-83 Borough High Street
London
SE1 1NH
Director NameMr Andrew Donnell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempleton House, Templeton On The Green Suite 22
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.eclipsecontractcleaning.co.uk
Email address[email protected]
Telephone01555 750117
Telephone regionLanark

Location

Registered AddressTempleton House, Templeton On The Green Suite 22
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

200 at £1Abm Facility Services Scotland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,611,779
Gross Profit£861,936
Net Worth£473,044
Cash£211,704
Current Liabilities£464,296

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

25 June 2014Delivered on: 28 June 2014
Satisfied on: 29 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
24 September 2008Delivered on: 4 October 2008
Satisfied on: 19 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 March 2005Delivered on: 24 March 2005
Satisfied on: 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 hozier street, carluke LAN45870.
Fully Satisfied
2 March 2005Delivered on: 8 March 2005
Satisfied on: 19 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 December 1999Delivered on: 11 January 2000
Satisfied on: 22 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 hozier street, carluke.
Fully Satisfied
5 April 1996Delivered on: 19 April 1996
Satisfied on: 20 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 market place, carluke, registered under title number lan 12834.
Fully Satisfied
14 June 1995Delivered on: 22 June 1995
Satisfied on: 16 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
14 November 2019Accounts for a small company made up to 31 October 2018 (8 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 September 2019Change of details for Abm Facility Services Scotland Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Accounts for a small company made up to 31 October 2017 (8 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Andrew Donnell as a director on 30 April 2018 (1 page)
11 April 2018Accounts for a small company made up to 31 October 2016 (18 pages)
2 November 2017Full accounts made up to 31 October 2015 (18 pages)
2 November 2017Full accounts made up to 31 October 2015 (18 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 April 2017Director's details changed for Mr John Mcpherson on 15 August 2016 (2 pages)
28 April 2017Director's details changed for Mr John Mcpherson on 15 August 2016 (2 pages)
11 April 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Colin Andrew Stevenson as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Colin Andrew Stevenson as a director on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Ernest Patterson as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Ernest Patterson as a director on 31 March 2017 (1 page)
12 December 2016Appointment of Mr Andrew Donnell as a director on 6 December 2016 (2 pages)
12 December 2016Appointment of Mr Andrew Donnell as a director on 6 December 2016 (2 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Termination of appointment of John Robert Spencer as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of John Robert Spencer as a director on 31 March 2016 (1 page)
10 March 2016Termination of appointment of Michael Smith as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Michael Smith as a secretary on 10 March 2016 (1 page)
23 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
23 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
31 July 2015Full accounts made up to 31 October 2014 (19 pages)
31 July 2015Full accounts made up to 31 October 2014 (19 pages)
27 July 2015Termination of appointment of David Stuart Ford as a director on 30 June 2015 (1 page)
27 July 2015Appointment of Mr John Robert Spencer as a director on 30 June 2015 (2 pages)
27 July 2015Termination of appointment of David Stuart Ford as a director on 30 June 2015 (1 page)
27 July 2015Appointment of Mr John Robert Spencer as a director on 30 June 2015 (2 pages)
24 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(4 pages)
24 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(4 pages)
8 October 2014Appointment of Mr John Mcpherson as a director on 20 June 2014 (2 pages)
8 October 2014Appointment of Mr John Mcpherson as a director on 20 June 2014 (2 pages)
7 October 2014Appointment of Mr Ernest Patterson as a director on 30 September 2014 (2 pages)
7 October 2014Appointment of Mr Michael Smith as a secretary on 30 September 2014 (2 pages)
7 October 2014Appointment of Mr Michael Smith as a secretary on 30 September 2014 (2 pages)
7 October 2014Appointment of Mr Ernest Patterson as a director on 30 September 2014 (2 pages)
29 September 2014Satisfaction of charge SC1272870008 in full (1 page)
29 September 2014Satisfaction of charge SC1272870008 in full (1 page)
10 September 2014Appointment of Mr David Stuart Ford as a director on 20 June 2014 (2 pages)
10 September 2014Termination of appointment of Linda Murphy as a director on 20 June 2014 (1 page)
10 September 2014Termination of appointment of Linda Murphy as a secretary on 20 June 2014 (1 page)
10 September 2014Termination of appointment of Linda Murphy as a director on 20 June 2014 (1 page)
10 September 2014Termination of appointment of Brian Murphy as a director on 20 June 2014 (1 page)
10 September 2014Termination of appointment of Linda Murphy as a secretary on 20 June 2014 (1 page)
10 September 2014Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE Scotland to Templeton House, Templeton on the Green Suite 22 62 Templeton Street Glasgow G40 1DA on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Brian Murphy as a director on 20 June 2014 (1 page)
10 September 2014Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE Scotland to Templeton House, Templeton on the Green Suite 22 62 Templeton Street Glasgow G40 1DA on 10 September 2014 (1 page)
10 September 2014Appointment of Mr David Stuart Ford as a director on 20 June 2014 (2 pages)
28 June 2014Registration of charge 1272870008 (20 pages)
28 June 2014Registration of charge 1272870008 (20 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
19 June 2014Satisfaction of charge 5 in full (1 page)
19 June 2014Satisfaction of charge 5 in full (1 page)
19 June 2014Satisfaction of charge 7 in full (1 page)
19 June 2014Satisfaction of charge 7 in full (1 page)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 March 2014Registered office address changed from 27 Hope Street Lanark ML11 7NE on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 27 Hope Street Lanark ML11 7NE on 10 March 2014 (1 page)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 25 hope street lanark lanarkshire ML11 7NE (1 page)
2 June 2009Registered office changed on 02/06/2009 from 25 hope street lanark lanarkshire ML11 7NE (1 page)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 November 2008Return made up to 17/09/08; full list of members (4 pages)
26 November 2008Return made up to 17/09/08; full list of members (4 pages)
25 November 2008Director and secretary's change of particulars / linda murphy / 01/05/2007 (1 page)
25 November 2008Director and secretary's change of particulars / linda murphy / 01/05/2007 (1 page)
25 November 2008Director's change of particulars / brian murphy / 01/05/2007 (1 page)
25 November 2008Director's change of particulars / brian murphy / 01/05/2007 (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 17/09/07; full list of members (2 pages)
22 October 2007Return made up to 17/09/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 November 2006Return made up to 17/09/06; full list of members (7 pages)
3 November 2006Return made up to 17/09/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2005Return made up to 17/09/05; full list of members (7 pages)
4 November 2005Return made up to 17/09/05; full list of members (7 pages)
22 April 2005Dec mort/charge * (2 pages)
22 April 2005Dec mort/charge * (2 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
16 March 2005Dec mort/charge * (2 pages)
16 March 2005Dec mort/charge * (2 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Return made up to 17/09/04; full list of members (7 pages)
12 October 2004Return made up to 17/09/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 May 2004Registered office changed on 05/05/04 from: 20 hozier street carluke lanarkshire ML8 5DW (1 page)
5 May 2004Registered office changed on 05/05/04 from: 20 hozier street carluke lanarkshire ML8 5DW (1 page)
23 September 2003Return made up to 17/09/03; full list of members (7 pages)
23 September 2003Return made up to 17/09/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
20 September 2002Return made up to 17/09/02; full list of members (7 pages)
20 September 2002Return made up to 17/09/02; full list of members (7 pages)
11 June 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
11 June 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
20 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
25 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 January 2000Ad 01/11/97--------- £ si 100@1 (2 pages)
18 January 2000Ad 01/11/97--------- £ si 100@1 (2 pages)
11 January 2000Partic of mort/charge * (5 pages)
11 January 2000Partic of mort/charge * (5 pages)
7 January 2000Registered office changed on 07/01/00 from: 64 market place carluke lanarkshire ML8 4BP (1 page)
7 January 2000Registered office changed on 07/01/00 from: 64 market place carluke lanarkshire ML8 4BP (1 page)
7 January 2000Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Dec mort/charge * (4 pages)
20 December 1999Dec mort/charge * (4 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 October 1998Ad 01/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 October 1998Return made up to 17/09/98; full list of members (5 pages)
26 October 1998Return made up to 17/09/98; full list of members (5 pages)
26 October 1998Ad 01/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 October 1997Return made up to 17/09/97; full list of members (5 pages)
17 October 1997Return made up to 17/09/97; full list of members (5 pages)
8 January 1997Full accounts made up to 31 October 1996 (8 pages)
8 January 1997Full accounts made up to 31 October 1996 (8 pages)
10 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 July 1996Registered office changed on 03/07/96 from: room 7 kirkton chambers 12 kirkton street carluke ML8 (1 page)
3 July 1996Registered office changed on 03/07/96 from: room 7 kirkton chambers 12 kirkton street carluke ML8 (1 page)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
3 October 1995Return made up to 17/09/95; no change of members (4 pages)
3 October 1995Return made up to 17/09/95; no change of members (4 pages)
22 June 1995Partic of mort/charge * (3 pages)
22 June 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 September 1991Return made up to 17/09/91; full list of members (6 pages)
24 September 1991Return made up to 17/09/91; full list of members (6 pages)
24 September 1991Ad 24/10/90--------- £ si 98@1 (2 pages)
24 September 1991Ad 24/10/90--------- £ si 98@1 (2 pages)
20 November 1990Memorandum and Articles of Association (7 pages)
20 November 1990Memorandum and Articles of Association (7 pages)
13 November 1990Company name changed randomsense LIMITED\certificate issued on 14/11/90 (2 pages)
13 November 1990Company name changed randomsense LIMITED\certificate issued on 14/11/90 (2 pages)
8 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1990Incorporation (9 pages)
17 September 1990Incorporation (9 pages)