HOSTCLEAN LTD

49 Martyn Grove Martyn Grove 49 Martyn Grove Martyn Grove, Glasgow, G72 8FN, Scotland
StatusACTIVE
Company No.SC545877
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

HOSTCLEAN LTD is an active private limited company with number SC545877. It was incorporated 7 years, 8 months, 23 days ago, on 21 September 2016. The company address is 49 Martyn Grove Martyn Grove 49 Martyn Grove Martyn Grove, Glasgow, G72 8FN, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

New address: 49 Martyn Grove Martyn Grove Cambuslang Glasgow G72 8FN

Old address: 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom

Change date: 2023-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Luis Ghais Guarin

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Yanislav Georgiev Doynov

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Luis Ghais Guarin

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Yanislav Georgiev Doynov

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-03

Psc name: Jean-Hubert Kasubandi

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-03

Psc name: Joel Kabanga Kasubandi

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mr Joel Kabanga Kasubandi

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Hubert Kasubandi

Appointment date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Old address: Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB Scotland

New address: 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD

Change date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-19

Psc name: Mr Luis Ghais Guarin

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yanislav Georgiev Doynov

Notification date: 2022-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-02

Psc name: Mr Luis Ghais Guarin

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-02

Officer name: Mr Luis Ghais Guarin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-25

Officer name: Mr Luis Ghais Guarin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: G9 150 Brand Street Glasgow G51 1DH Scotland

Change date: 2021-10-27

New address: Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yanislav Georgiev Doynov

Appointment date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luis Ghais Guarin

Change date: 2020-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luis Ghais Guarin

Change date: 2020-08-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-19

Officer name: Mr Luis Ghais Guarin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-10

Psc name: Mr Luis Ghais Guarin

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Flat 1/2 33 Camphill Avenue Glasgow G41 3AU United Kingdom

New address: G9 150 Brand Street Glasgow G51 1DH

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2019-06-19

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 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: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Incorporation company

Date: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL O17 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09356858
Status:LIQUIDATION
Category:Private Limited Company

COMPUTATIONAL LINGUISTICS LTD

69 CHATSWORTH ROAD,LONDON,E15 1QZ

Number:07375310
Status:ACTIVE
Category:Private Limited Company

PAUL J DAVIES MEDICAL LIMITED

1 JUNIPER GARDENS,INSCH,AB52 6PH

Number:SC588668
Status:ACTIVE
Category:Private Limited Company

RAINE CABLE SERVICES LIMITED

6 FULTHORPE GROVE,WYNYARD,TS22 5QZ

Number:08195730
Status:ACTIVE
Category:Private Limited Company

T J PARKER ELECTRICIAN LTD

52 WENSLEYDALE ROAD,HAMPTON,TW12 2LT

Number:08009212
Status:ACTIVE
Category:Private Limited Company

THINKALIKE LIMITED

7 ITLAY,CIRENCESTER,GL7 7HZ

Number:07508260
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