Glasgow
G51 1AY
Scotland
Director Name | Mr Steven Ralph Thornley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(3 years after company formation) |
Appointment Duration | 7 years |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Lindsay Colin McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Naval Architect |
Country of Residence | Italy |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Lindsay Colin McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2020) |
Role | Naval Architect |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Website | www.cleanshipsolutions.com |
---|---|
Email address | [email protected] |
Registered Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Macsween 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,012 |
Cash | £45,327 |
Current Liabilities | £45,960 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (5 days from now) |
14 December 2015 | Delivered on: 22 December 2015 Persons entitled: The Glasgow City Heritage Trust (SC318618) Classification: A registered charge Particulars: The subjects known as and forming southern rotunda, pacific quay, glasgow registered under title no. GLA215360. Outstanding |
---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
28 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
9 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
9 February 2022 | Second filing to change the details of John Angus Macsween as a person with significant control (8 pages) |
13 December 2021 | Change of details for Mr John Angus Macsween as a person with significant control on 13 December 2021
|
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 October 2020 | Appointment of Mr Lindsay Colin Mcdougall as a director on 5 October 2020 (2 pages) |
10 September 2020 | Termination of appointment of Lindsay Colin Mcdougall as a director on 1 September 2020 (1 page) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 June 2020 | Change of details for Mr John Angus Macsween as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
6 August 2018 | Resolutions
|
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 March 2018 | Change of details for Mr John Angus Macsween as a person with significant control on 30 September 2017 (2 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Appointment of Mr Lindsay Colin Mcdougall as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Steven Ralph Thornley as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Steven Ralph Thornley as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Lindsay Colin Mcdougall as a director on 3 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 17 Sandyford Place Glasgow G3 7NB to South Rotunda 100 Govan Road Glasgow G51 1AY on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 17 Sandyford Place Glasgow G3 7NB to South Rotunda 100 Govan Road Glasgow G51 1AY on 13 March 2017 (1 page) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 January 2016 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
13 January 2016 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
22 December 2015 | Registration of charge SC4759760001, created on 14 December 2015 (4 pages) |
22 December 2015 | Registration of charge SC4759760001, created on 14 December 2015 (4 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|