A CLEAN START LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Previous accounting period extended from 2024-02-29 to 2024-03-31

View Document

30/04/2430 April 2024 Registered office address changed from 176a Great Western Road 176 Great Western Road Aberdeen AB10 6PB Scotland to 49 Malcolm Road Peterculter AB14 0XA on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Ms Elizabeth Mcalpine on 2024-04-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

08/10/238 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Registered office address changed from 26 Contlaw Place Milltimber Aberdeenshire AB13 0DS to 176a Great Western Road 176 Great Western Road Aberdeen AB10 6PB on 2023-02-06

View Document

05/11/225 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

18/03/1618 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/04/1510 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/04/149 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/04/1318 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

14/03/1214 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH MCDOUGALL / 31/10/2010

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCDOUGALL / 31/10/2010

View Document

27/04/1127 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH MCDOUGALL / 01/01/2010

View Document

07/04/117 April 2011 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCDOUGALL / 01/01/2010

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 2 SOUTH AVENUE CULTS ABERDEEN AB15 9LP UNITED KINGDOM

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

30/07/0930 July 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MS ELIZABETH MCDOUGALL

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MS ELIZABETH MCDOUGALL

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 3 LORNE AVENUE MONIFIETH DUNDEE DD5 4DW

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: THE EDINBURGH OFFICE 3/4 APPIN STREET EDINBURGH EH14 1PA

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company