About

Registered Number: SC344490
Date of Incorporation: 17/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 6 Muriel Street, Barrhead, Glasgow, G78 1QB

 

Established in 2008, Complete Cleaning Services Ltd have registered office in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Paterson, Ritchie Campbell, Peter Trainer Company Secretaries Ltd., Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd. are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Ritchie Campbell 04 May 2018 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 17 June 2008 17 June 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 17 June 2008 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 17 June 2008 17 June 2008 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 16 June 2020
CH01 - Change of particulars for director 12 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 June 2018
AP01 - Appointment of director 04 May 2018
SH01 - Return of Allotment of shares 29 March 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 17 June 2016
MR01 - N/A 06 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.