Glasgow
G3 7RH
Scotland
Director Name | Mr Christopher Francis Costin |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 October 2014(same day as company formation) |
Role | Window And Commercial Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Lennox Drive Helensburgh Argyll & Bute G84 9BB Scotland |
Director Name | Mr Mark Costin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Window And Commercial Cleaning |
Country of Residence | Scotland |
Correspondence Address | 5 Torr Crescent Rhu Helensburgh Dunbartonshire G84 8LZ Scotland |
Website | squeegeecleaningsolutions.co.uk |
---|---|
Telephone | 07 432612743 |
Telephone region | Mobile |
Registered Address | 2 Fitzroy Place Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Christopher Costin 40.00% Ordinary |
---|---|
35 at £1 | Craig Costin 35.00% Ordinary |
25 at £1 | Mark Costin 25.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 31 October 2022 (overdue) |
3 October 2019 | Delivered on: 4 October 2019 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
---|---|
14 June 2018 | Delivered on: 19 June 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
27 March 2018 | Delivered on: 17 April 2018 Persons entitled: Bibby Factors Northeast LTD Classification: A registered charge Outstanding |
28 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
24 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
4 October 2019 | Satisfaction of charge SC4892110001 in full (1 page) |
4 October 2019 | Registration of charge SC4892110003, created on 3 October 2019 (18 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
29 March 2019 | Registered office address changed from 6 East Lennox Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9DG on 29 March 2019 (1 page) |
29 March 2019 | Director's details changed for Mr Christopher Francis Costin on 19 March 2019 (2 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Company name changed squeegee cleaning solutions LIMITED\certificate issued on 22/03/19
|
1 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
19 June 2018 | Registration of charge SC4892110002, created on 14 June 2018 (17 pages) |
17 April 2018 | Registration of charge SC4892110001, created on 27 March 2018 (13 pages) |
28 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 November 2016 | Registered office address changed from 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9BB on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9BB on 21 November 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Christopher Francis Costin on 16 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 October 2016 | Director's details changed for Mr Christopher Francis Costin on 16 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Registered office address changed from 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR to 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR to 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB on 24 October 2016 (1 page) |
9 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
9 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 December 2014 | Termination of appointment of Mark Costin as a director on 16 November 2014 (2 pages) |
15 December 2014 | Registered office address changed from 5 Torr Crescent Rhu Helensburgh Dunbartonshire G84 8LZ Scotland to 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 5 Torr Crescent Rhu Helensburgh Dunbartonshire G84 8LZ Scotland to 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Mark Costin as a director on 16 November 2014 (2 pages) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|