RED HACKLE CLEANING SERVICES LIMITED

165 Brook Street 165 Brook Street, Dundee, DD5 1DJ, Scotland
StatusACTIVE
Company No.SC463742
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 7 months, 1 day
JurisdictionScotland

SUMMARY

RED HACKLE CLEANING SERVICES LIMITED is an active private limited company with number SC463742. It was incorporated 10 years, 7 months, 1 day ago, on 14 November 2013. The company address is 165 Brook Street 165 Brook Street, Dundee, DD5 1DJ, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

New address: 165 Brook Street Broughty Ferry Dundee DD5 1DJ

Change date: 2023-12-15

Old address: Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: 10 Milton Street Business Centre Milton Street Dundee DD3 6QQ Scotland

New address: Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Ann Keith

Appointment date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Duncan Keith

Change date: 2016-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: 10 Milton Street Business Centre Milton Street Dundee DD3 6QQ

Change date: 2016-11-07

Old address: 39 Bingham Terrace Dundee DD4 7HJ Scotland

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adk security consultancy LTD\certificate issued on 28/10/16

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: 39 Bingham Terrace Dundee DD4 7HJ

Change date: 2015-08-17

Old address: 3 Carlogie Farm Road Carnoustie Angus DD7 6LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

New address: 3 Carlogie Farm Road Carnoustie Angus DD7 6LD

Old address: 30 Mayfield Grove Dundee DD4 7GZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: 52a Church Street Broughty Ferry Tayside DD5 1HB Scotland

Change date: 2014-03-06

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTENSE MILK LIMITED

STAFFORD STREET,WEDNESBURY,WS10 7JX

Number:10565571
Status:ACTIVE
Category:Private Limited Company

PD & G (GLOBAL) LTD

FLAT 15, THE PINNACLE, 57,BOURNEMOUTH,BH1 2LH

Number:10693008
Status:ACTIVE
Category:Private Limited Company

PRIZE WINNERS REGISTRY LIMITED

GREEN HEYS,ROSS-ON-WYE,HR9 5DB

Number:05629846
Status:ACTIVE
Category:Private Limited Company

ROBERT NKEM HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11123596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T R TUCK LTD

18 RUMBLE DENE,CHIPPENHAM,SN15 3XE

Number:10731226
Status:ACTIVE
Category:Private Limited Company

THE LONDON ROOFING GROUP LIMITED

BASING HOUSE,THAMES DITTON,KT7 0BX

Number:10998563
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