MOBILE HYGIENE SERVICES LIMITED

C/O Interpath Advisory 5th Floor C/O Interpath Advisory 5th Floor, Glasgow, G2 5HF
StatusLIQUIDATION
Company No.SC458208
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 9 months, 12 days
JurisdictionScotland

SUMMARY

MOBILE HYGIENE SERVICES LIMITED is an liquidation private limited company with number SC458208. It was incorporated 10 years, 9 months, 12 days ago, on 03 September 2013. The company address is C/O Interpath Advisory 5th Floor C/O Interpath Advisory 5th Floor, Glasgow, G2 5HF.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

New address: C/O Interpath Advisory 5th Floor 130 st Vincent Street Glasgow G2 5HF

Change date: 2023-06-08

Old address: Unit 12 John Hillhouse Industrial Estate 211 Cambuslang Road Cambuslang Glasgow G72 7TS

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 07 Jun 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-19

Charge number: SC4582080001

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Craig Johnstone

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Keith Arthur Saunders

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ingham Gill

Termination date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Granville Wood

Termination date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Saunders

Appointment date: 2017-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Adrian Ingham Gill

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Craig Johnstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FURTHER FIELD DEVELOPMENTS LIMITED

SUNNY BANK COTTAGE,BLAKENEY,GL15 4BS

Number:11594900
Status:ACTIVE
Category:Private Limited Company

MEGA NUTRITION LTD

PDP LTD,BANBURY,OX16 4RY

Number:11011104
Status:ACTIVE
Category:Private Limited Company

MINI PARCELS LOGISTICS LTD

23 HARTHAM ROAD,LONDON,N17 6RZ

Number:11503943
Status:ACTIVE
Category:Private Limited Company

PIONIER ENTERPRISES & CO.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005440
Status:ACTIVE
Category:Limited Partnership

POLISH BISTRO LTD

C/O RH & CO, 254-256 LINCOLN ROAD,PETERBOROUGH,PE1 2ND

Number:11966845
Status:ACTIVE
Category:Private Limited Company

SILVER KITE LIMITED

35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD

Number:03658151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source