TAYSIDE CLEANING & HYGIENE SERVICES LTD

C/O Frp Advisory Trading Ltd Level 2 The Beacon C/O Frp Advisory Trading Ltd Level 2 The Beacon, Glasgow, G2 5SG
StatusLIQUIDATION
Company No.SC545785
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 8 months, 28 days
JurisdictionScotland

SUMMARY

TAYSIDE CLEANING & HYGIENE SERVICES LTD is an liquidation private limited company with number SC545785. It was incorporated 7 years, 8 months, 28 days ago, on 20 September 2016. The company address is C/O Frp Advisory Trading Ltd Level 2 The Beacon C/O Frp Advisory Trading Ltd Level 2 The Beacon, Glasgow, G2 5SG.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-20

Old address: 91 4/1 Mitchell Street Glasgow G1 3LN United Kingdom

New address: C/O Frp Advisory Trading Ltd Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Cheape

Change date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2020

Action Date: 18 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-18

Charge number: SC5457850001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Andrew Cheape

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: Suite 2/3 106 Hope Street Glasgow G2 6PH Scotland

New address: 91 4/1 Mitchell Street Glasgow G1 3LN

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLGLAZE (NW) LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:08757869
Status:ACTIVE
Category:Private Limited Company

DEAD STAR LTD

6 THE TERRACE,LUTTERWORTH,LE17 4BW

Number:04947144
Status:ACTIVE
Category:Private Limited Company

IDS TRADING LIMITED

293 GREEN LANES,LONDON,N13 4XS

Number:06737528
Status:ACTIVE
Category:Private Limited Company

KERRIER INVESTMENTS LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:00748800
Status:ACTIVE
Category:Private Limited Company

PALEHOUSE BUILDING COMPANY LIMITED

UNIT A ALPHA HOUSE,GRAVESEND,DA12 1DW

Number:10933063
Status:ACTIVE
Category:Private Limited Company

SECUREMYBOOKING.COM LIMITED

THE WHITE HOUSE CASTLE ROAD,HYTHE,CT21 4QY

Number:06389683
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