Barrhead
Glasgow
G78 1QB
Scotland
Director Name | Mr Ritchie Campbell Paterson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Muriel Street Barrhead Glasgow G78 1QB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | completecleaningservices.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8808118 |
Telephone region | Glasgow |
Registered Address | 6 Muriel Street Barrhead Glasgow G78 1QB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Complete Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
19 May 2016 | Delivered on: 6 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 June 2020 | Director's details changed for Mr Donald Thorburn Carslaw on 12 June 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
4 May 2018 | Appointment of Mr Ritchie Campbell Paterson as a director on 4 May 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
28 June 2017 | Notification of Donald Thorburn Carslaw as a person with significant control on 12 April 2016 (2 pages) |
28 June 2017 | Notification of Donald Thorburn Carslaw as a person with significant control on 12 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 June 2016 | Registration of charge SC3444900001, created on 19 May 2016 (5 pages) |
6 June 2016 | Registration of charge SC3444900001, created on 19 May 2016 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Donald Thorburn Carslaw on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Donald Thorburn Carslaw on 13 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
26 June 2008 | Director appointed donald thorburn carslaw (2 pages) |
26 June 2008 | Director appointed donald thorburn carslaw (2 pages) |
23 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
23 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
17 June 2008 | Incorporation (15 pages) |
17 June 2008 | Incorporation (15 pages) |