Clydebank
West Dunbartonshire
G81 1NH
Scotland
Director Name | Mrs Anne Haugland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 September 2021) |
Role | Finance Controller |
Country of Residence | Scotland |
Correspondence Address | Concept House 582 Glasgow Road Clydebank West Dunbartonshire G81 1NH Scotland |
Director Name | Miss Laureen Marie Preston |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 September 2021) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Concept House 582 Glasgow Road Clydebank West Dunbartonshire G81 1NH Scotland |
Director Name | Mrs Marlyn Gaffney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concept House 582 Glasgow Road Clydebank West Dunbartonshire G81 1NH Scotland |
Secretary Name | A1 Cleaning Contracts UK (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | Concept House 582glasgow Road Clydebank West Dunbartonshire G81 1NH Scotland |
Website | a1cleaningcontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9520150 |
Telephone region | Glasgow |
Registered Address | Concept House 582 Glasgow Road Clydebank West Dunbartonshire G81 1NH Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | Voluntary strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2019 | Application to strike the company off the register (1 page) |
18 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Appointment of Ms Laureen Marie Preston as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Ms Laureen Marie Preston as a director on 9 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Marlyn Gaffney as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Marlyn Gaffney as a director on 7 June 2016 (1 page) |
1 June 2016 | Appointment of Mrs Anne Haugland as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mrs Anne Haugland as a director on 1 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 April 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
24 March 2016 | Administrative restoration application (3 pages) |
24 March 2016 | Administrative restoration application (3 pages) |
24 March 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Termination of appointment of A1 Cleaning Contracts Uk as a secretary (1 page) |
6 June 2014 | Company name changed A1 cleaning contracts uk LIMITED LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Appointment of Ms Laureen Marie Preston as a secretary (2 pages) |
6 June 2014 | Appointment of Ms Laureen Marie Preston as a secretary (2 pages) |
6 June 2014 | Company name changed A1 cleaning contracts uk LIMITED LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Termination of appointment of A1 Cleaning Contracts Uk as a secretary (1 page) |
6 May 2014 | Secretary's details changed for A1 Cleaning Contracts Uk Limited on 1 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for A1 Cleaning Contracts Uk Limited on 1 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for A1 Cleaning Contracts Uk Limited on 1 May 2014 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|