About

Registered Number: SC409894
Date of Incorporation: 24/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 9 Great Stuart Street, Edinburgh, EH3 7TP

 

All Cleaned Up (Scotland) Ltd was established in 2011.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNORS, James 17 January 2019 - 1
MCCORRY, Aidan Patrick 18 March 2013 - 1
MCENEANY, Gerard 10 February 2017 - 1
RANKIN, Bryan John 09 August 2012 - 1
COLE, Brian 09 August 2012 13 January 2016 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 04 September 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 14 July 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 04 November 2016
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 20 July 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
MR01 - N/A 06 December 2014
MR04 - N/A 06 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 04 November 2014
MR01 - N/A 12 August 2014
RESOLUTIONS - N/A 30 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 28 June 2013
AA01 - Change of accounting reference date 03 June 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 14 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
CERTNM - Change of name certificate 10 November 2011
RESOLUTIONS - N/A 10 November 2011
RESOLUTIONS - N/A 03 November 2011
NEWINC - New incorporation documents 24 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2014 Outstanding

N/A

A registered charge 22 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.