ECLIPSE CONTRACT CLEANING LIMITED

Company Documents

DateDescription
14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / ABM FACILITY SERVICES SCOTLAND LIMITED / 06/04/2016

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELL

View Document

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCPHERSON / 15/08/2016

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR COLIN ANDREW STEVENSON

View Document

11/04/1711 April 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR ERNEST PATTERSON

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ANDREW DONNELL

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

23/11/1523 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR JOHN ROBERT SPENCER

View Document

24/10/1424 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JOHN MCPHERSON

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ERNEST PATTERSON

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR MICHAEL SMITH

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1272870008

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR DAVID STUART FORD

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O ALAN RITCHIE 25 HOPE STREET LANARK ML11 7NE SCOTLAND

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA MURPHY

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY LINDA MURPHY

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1272870008

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 27 HOPE STREET LANARK ML11 7NE

View Document

05/11/135 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/10/1213 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 25 HOPE STREET LANARK LANARKSHIRE ML11 7NE

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURPHY / 01/05/2007

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA MURPHY / 01/05/2007

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DEC MORT/CHARGE *****

View Document

24/03/0524 March 2005 PARTIC OF MORT/CHARGE *****

View Document

16/03/0516 March 2005 DEC MORT/CHARGE *****

View Document

08/03/058 March 2005 PARTIC OF MORT/CHARGE *****

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 20 HOZIER STREET CARLUKE LANARKSHIRE ML8 5DW

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 PARTIC OF MORT/CHARGE *****

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 64 MARKET PLACE CARLUKE LANARKSHIRE ML8 4BP

View Document

07/01/007 January 2000 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DEC MORT/CHARGE *****

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: ROOM 7 KIRKTON CHAMBERS 12 KIRKTON STREET CARLUKE ML8

View Document

19/04/9619 April 1996 PARTIC OF MORT/CHARGE *****

View Document

03/10/953 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 PARTIC OF MORT/CHARGE *****

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: ROOM 7 KIRKTON CHAMBERS 10 KIRKTON STREET CARLUKE ML3

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 6 SPRINGFIELD CRESCENT CARLUKE ML8 4JP

View Document

22/09/9422 September 1994 SECRETARY RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: 11 CLYDE STREET CARLUKE ML8 5BA

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 COMPANY NAME CHANGED RANDOMSENSE LIMITED CERTIFICATE ISSUED ON 14/11/90

View Document

08/11/908 November 1990 ALTER MEM AND ARTS 24/10/90

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 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