Lanarkshire
ML11 7RZ
Scotland
Director Name | Mr Douglas McMaster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Foxbar Drive Glasgow G13 3BZ Scotland |
Secretary Name | Ann-Marie Wordie |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kirkhope Drive Kirkhope Drive Glasgow G15 6JG Scotland |
Director Name | Mr Kenneth John Mactaggart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(1 day after company formation) |
Appointment Duration | 1 year (resigned 10 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland |
Registered Address | 1 Stanmore Gardens Lanarkshire ML11 7RZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
2 at £1 | Mark Mccraken 100.00% Ordinary |
---|
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
18 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 March 2012 | Registered office address changed from C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Registered office address changed from C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Kenneth Mactaggart as a director (1 page) |
22 February 2012 | Appointment of Mr Mark Macracken as a director (2 pages) |
22 February 2012 | Appointment of Mr Mark Macracken as a director (2 pages) |
22 February 2012 | Termination of appointment of Kenneth Mactaggart as a director (1 page) |
20 February 2012 | Company name changed clean site solutions LTD\certificate issued on 20/02/12
|
20 February 2012 | Company name changed clean site solutions LTD\certificate issued on 20/02/12
|
4 October 2011 | Termination of appointment of Douglas Mcmaster as a director (1 page) |
4 October 2011 | Appointment of Mr Kenneth John Mactaggart as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 October 2011 | Registered office address changed from 9 Foxbar Drive Glasgow G13 3BZ Scotland on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Douglas Mcmaster as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 October 2011 | Registered office address changed from 9 Foxbar Drive Glasgow G13 3BZ Scotland on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Kenneth John Mactaggart as a director (2 pages) |
4 October 2011 | Registered office address changed from 9 Foxbar Drive Glasgow G13 3BZ Scotland on 4 October 2011 (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Termination of appointment of Ann-Marie Wordie as a secretary (1 page) |
9 February 2011 | Termination of appointment of Ann-Marie Wordie as a secretary (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2010 | Incorporation (21 pages) |
9 February 2010 | Incorporation (21 pages) |