Advanced company searchLink opens in new window

ERIC'S INDUSTRIAL CLEANING LTD.

Company number SC122163

Filter by category

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 LIQ MISC Insolvency:form 4.26(scot) Return of final meeting
24 Apr 2017 4.17(Scot) Notice of final meeting of creditors
06 Jul 2016 AD01 Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 6 July 2016
01 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jun 2011 AD01 Registered office address changed from 22 Kilmardinny Crescent Bearsden Glasgow G61 3NR United Kingdom on 1 June 2011
31 Mar 2011 TM02 Termination of appointment of Ryan Forbes as a secretary
01 Mar 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 AA Total exemption small company accounts made up to 31 December 2008
04 Apr 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
03 Apr 2010 CH01 Director's details changed for Eric Forbes on 3 April 2010
31 Mar 2009 363a Return made up to 28/12/08; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jun 2008 363a Return made up to 28/12/07; full list of members
02 Jun 2008 190 Location of debenture register
02 Jun 2008 353 Location of register of members
02 Jun 2008 287 Registered office changed on 02/06/2008 from c/o carruthers gemmill & co 81 bath street glasgow G2
15 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
19 Feb 2007 363s Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director resigned
06 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
02 Nov 2006 288b Secretary resigned
02 Nov 2006 288a New secretary appointed
21 Feb 2006 363s Return made up to 28/12/05; full list of members
26 Oct 2005 AA Total exemption full accounts made up to 31 December 2004