Advanced company searchLink opens in new window

ACADEMY CLEANING SERVICES (SCOTLAND) LIMITED

Company number SC099004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2009 DS01 Application to strike the company off the register
28 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Aug 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
26 May 2009 363a Return made up to 04/04/09; full list of members
08 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now: e
17 Oct 2008 AA Accounts made up to 31 December 2007
07 Oct 2008 288a Director appointed alexandra laan
14 Apr 2008 363a Return made up to 04/04/08; full list of members
14 Nov 2007 288c Director's particulars changed
14 Nov 2007 288c Secretary's particulars changed;director's particulars changed
21 May 2007 AA Accounts made up to 31 December 2006
17 May 2007 363a Return made up to 04/04/07; full list of members
24 Apr 2007 287 Registered office changed on 24/04/07 from: 2/4 singer road east kilbride glasgow G75 0UL
21 Nov 2006 287 Registered office changed on 21/11/06 from: rentokil house 739 south street glasgow G14 0AH
10 Nov 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2006 288c Director's particulars changed
30 Oct 2006 AA Accounts made up to 25 December 2005
06 Apr 2006 363a Return made up to 04/04/06; full list of members
14 Jul 2005 AA Accounts made up to 26 December 2004
18 May 2005 363a Return made up to 04/04/05; full list of members
22 Apr 2004 363a Return made up to 04/04/04; full list of members
08 Apr 2004 AA Accounts made up to 27 December 2003
10 Jun 2003 AA Accounts made up to 29 December 2002