CLEANCUT TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JIM ANDREWS

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
WESTHILL INDUSTRIAL ESTATE WESTHILL
ABERDEEN
ABERDEENSHIRE
AB32 6TQ

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK / 30/04/2013

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

30/10/1330 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER SAMWAYS

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR JIM ANDREWS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD GORMLEY

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY

View Document

09/03/119 March 2011 SECRETARY APPOINTED PAULINE DROY

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORMLEY / 01/02/2011

View Document

18/11/1018 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB

View Document

25/01/1025 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY DONALD GORMLEY

View Document

29/08/0929 August 2009 SECRETARY APPOINTED ROBERT LEWIS KENNEDY

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED DONALD GORMLEY

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GIBB / 01/01/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 S366A DISP HOLDING AGM 23/10/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: C/O LEDINGHAM CHALMERS JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O LEDINGHAM CHALMERS JOHNSTON HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

22/09/0522 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 AUDITOR'S RESIGNATION

View Document

22/10/0222 October 2002 DEC MORT/CHARGE *****

View Document

22/10/0222 October 2002 DEC MORT/CHARGE *****

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 1 REDWOOD CRESCENT PEEL PARK INDUSTRIAL ESTATE EAST KILBRIDE G74 5PA

View Document

15/10/0215 October 2002 COMPANY NAME CHANGED CLYDE BLOWERS LIMITED CERTIFICATE ISSUED ON 15/10/02

View Document

26/09/0226 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

10/09/0210 September 2002 SECTION 95 DISAPPLICATI 30/08/02

View Document

06/07/026 July 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

02/04/022 April 2002 S366A DISP HOLDING AGM 29/03/02

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SHARES AGREEMENT OTC

View Document

16/08/0116 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED CLYDE MATERIALS HANDLING LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

27/04/0127 April 2001 NC INC ALREADY ADJUSTED 07/12/00

View Document

18/04/0118 April 2001 � NC 600000/6000000 07/1

View Document

12/04/0112 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 PARTIC OF MORT/CHARGE *****

View Document

26/03/0126 March 2001 PARTIC OF MORT/CHARGE *****

View Document

07/03/017 March 2001 COMPANY NAME CHANGED CLYDE BERGEMANN MATERIALS HANDLI NG LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

01/03/011 March 2001 COMPANY NAME CHANGED CLYDE BERGEMANN MATERIALS LIMITE D CERTIFICATE ISSUED ON 01/03/01

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED M M & S (2709) LIMITED CERTIFICATE ISSUED ON 14/12/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 � NC 100/600000 07/12/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 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