ADVANCED CLEANING & HYGIENE SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | SC294467 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 5 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 21 May 2019 |
Years | 5 years, 13 days |
SUMMARY
ADVANCED CLEANING & HYGIENE SUPPLIES LIMITED is an dissolved private limited company with number SC294467. It was incorporated 18 years, 5 months, 20 days ago, on 14 December 2005 and it was dissolved 5 years, 13 days ago, on 21 May 2019. The company address is 83 Pentland Crescent, Larkhall, ML9 1UP, Lanarkshire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Old address: 83 Pentland Crescent Larkhall Lanarkshire ML9 1UP Scotland
New address: 83 Pentland Crescent Larkhall Lanarkshire ML9 1UP
Change date: 2016-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
New address: 83 Pentland Crescent Larkhall Lanarkshire ML9 1UP
Old address: Block 14 Unit 3 Larkhall Industrial Estate Larkhall ML9 2QS
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Michael Mahon
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bernard innes
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from 293 dundyvan road coatbridge north lanarkshire ML5 4AU
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/01/07
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 09/01/06 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASPIRE UK TAX ACCOUNTANTS LIMITED
848 CHESTER ROAD,BIRMINGHAM,B24 0EH
Number: | 07167740 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 03002655 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 ABBOTSBURY ROAD,LONDON,SM4 5JX
Number: | 09212607 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEGRAPH FARM,DEAL,CT14 0HT
Number: | 08148407 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COLSTON AVENUE,BISHOPBRIGGS,G64 1SL
Number: | SC615517 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR, MARINER HOUSE,,BRISTOL,BS1 4QD
Number: | 05658258 |
Status: | ACTIVE |
Category: | Private Limited Company |