Advanced company searchLink opens in new window

INDUSTRIAL COMMERCIAL CLEANING LTD

Company number SC658373

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)
02 May 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
07 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of angela smith as company secretary. 17/01/2024
07 Feb 2024 CERTNM Company name changed bacteria & hygiene scotland LTD\certificate issued on 07/02/24
  • CONNOT ‐ Change of name notice
07 Feb 2024 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2024-01-17
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Nov 2023 AD01 Registered office address changed from Bryson & Co Accountants Bryson & Co Accountants Ltd 24 Gairbraid Avenue Glasgow Lanarkshire G20 8YE United Kingdom to 4 Wood Lea Blackwood Lanark ML11 9SY on 29 November 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 AD01 Registered office address changed from PO Box Unit F8 Bryson & Co Accountants Maryhill Burgh Halls 20 - 24 Gairbraid Avenue Glasgow G20 8YE Scotland to Bryson & Co Accountants Bryson & Co Accountants Ltd 24 Gairbraid Avenue Glasgow Lanarkshire G20 8YE on 4 May 2022
04 May 2022 AD01 Registered office address changed from 294 Flat 0/2 High Street Glasgow G4 0QN to PO Box Unit F8 Bryson & Co Accountants Maryhill Burgh Halls 20 - 24 Gairbraid Avenue Glasgow G20 8YE on 4 May 2022
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to 294 Flat 0/2 High Street Glasgow G4 0QN on 20 July 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
17 Apr 2020 AD01 Registered office address changed from 0/2 294 High Street Glasgow G4 0QN Scotland to 126 West Regent Street Glasgow G2 2RQ on 17 April 2020
27 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted