Paisley
PA1 1UT
Scotland
Director Name | Miss Beverly Sinclair |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
24 August 2017 | Director's details changed for Mr Stewart Stirling Henderson on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Stewart Stirling Henderson on 23 August 2017 (2 pages) |
22 August 2017 | Appointment of Miss Beverly Sinclair as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Miss Beverly Sinclair as a director on 22 August 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Stewart Stirling Henderson as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Stewart Stirling Henderson as a person with significant control on 11 May 2017 (2 pages) |
6 July 2017 | Notification of Stewart Stirling Henderson as a person with significant control on 11 May 2017 (2 pages) |
6 July 2017 | Notification of Stewart Stirling Henderson as a person with significant control on 11 May 2017 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
10 February 2017 | Resolutions
|
10 February 2017 | Company name changed optimal chemical solutions LIMITED\certificate issued on 10/02/17
|
10 February 2017 | Company name changed optimal chemical solutions LIMITED\certificate issued on 10/02/17
|
10 February 2017 | Resolutions
|
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 November 2015 | Accounts for a dormant company made up to 31 May 2015 (9 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 May 2015 (9 pages) |
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 May 2014 | Company name changed optimal chemical services LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed optimal chemical services LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|