About

Registered Number: SC219593
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2019 (4 years and 10 months ago)
Registered Address: Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

 

Established in 2001, Clean Machine Highlands Ltd has its registered office in Dundee, it has a status of "Dissolved". There is only one director listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Andrew Alexander 25 May 2001 14 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2019
O/C EARLY DISS - N/A 21 March 2019
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 22 December 2017
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 09 June 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 26 May 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 10 June 2002
225 - Change of Accounting Reference Date 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.