Advanced company searchLink opens in new window

CLEANCAT TECHNOLOGIES LIMITED

Company number SC290766

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)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 4.26(Scot) Return of final meeting of voluntary winding up
22 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
22 Jan 2018 AD01 Registered office address changed from Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP Scotland to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 22 January 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
09 Feb 2017 AD01 Registered office address changed from 1 1 West Regent Street Glasgow G2 1AP Scotland to Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 9 February 2017
08 Feb 2017 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to 1 1 West Regent Street Glasgow G2 1AP on 8 February 2017
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
06 Apr 2016 AD01 Registered office address changed from 1 Redwood Crescent, Peel Park East Kilbride Glasgow G74 5PA to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD on 6 April 2016
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
17 Mar 2016 AA Full accounts made up to 30 September 2015
17 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
10 Mar 2016 AP01 Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016
10 Mar 2016 AP01 Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016
04 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
04 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000
23 Sep 2015 CH03 Secretary's details changed for Scott Thomas Cunningham on 9 June 2014
23 Sep 2015 CH01 Director's details changed for Scott Thomas Cunningham on 9 June 2014
11 Aug 2015 AA Full accounts made up to 30 September 2014