Enviroclean (Scotland) Ltd was registered on 02 June 1997. This organisation has 2 directors listed as Mclean, Amanda, Mcluskey, Gillian Anne in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEAN, Amanda | 17 November 2005 | - | 1 |
MCLUSKEY, Gillian Anne | 02 June 1997 | 17 November 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
MR04 - N/A | 04 June 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 02 October 2019 | |
MR04 - N/A | 30 August 2019 | |
CS01 - N/A | 03 June 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 05 October 2018 | |
AUD - Auditor's letter of resignation | 20 September 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 02 June 2017 | |
AA01 - Change of accounting reference date | 01 March 2017 | |
AR01 - Annual Return | 01 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
CH01 - Change of particulars for director | 25 June 2015 | |
MR01 - N/A | 08 October 2014 | |
466(Scot) - N/A | 28 August 2014 | |
466(Scot) - N/A | 28 August 2014 | |
MR01 - N/A | 08 August 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 20 February 2014 | |
MR01 - N/A | 11 October 2013 | |
466(Scot) - N/A | 05 October 2013 | |
MR01 - N/A | 05 October 2013 | |
MR01 - N/A | 05 October 2013 | |
AR01 - Annual Return | 25 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH03 - Change of particulars for secretary | 25 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
AA - Annual Accounts | 24 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 09 October 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 September 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 September 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 18 September 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 18 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 18 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 18 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 28 May 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 28 August 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 16 February 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363s - Annual Return | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
466(Scot) - N/A | 23 September 2005 | |
AA - Annual Accounts | 21 April 2005 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 10 June 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 06 September 2003 | |
410(Scot) - N/A | 05 July 2002 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 01 May 2001 | |
410(Scot) - N/A | 02 November 2000 | |
410(Scot) - N/A | 02 November 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 06 August 1999 | |
410(Scot) - N/A | 29 July 1999 | |
410(Scot) - N/A | 02 July 1999 | |
287 - Change in situation or address of Registered Office | 28 June 1999 | |
363s - Annual Return | 24 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1999 | |
AA - Annual Accounts | 18 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 June 1997 | |
NEWINC - New incorporation documents | 02 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2014 | Outstanding |
N/A |
A registered charge | 24 July 2014 | Outstanding |
N/A |
A registered charge | 26 September 2013 | Outstanding |
N/A |
A registered charge | 25 September 2013 | Fully Satisfied |
N/A |
A registered charge | 25 September 2013 | Fully Satisfied |
N/A |
Standard security | 24 September 2012 | Outstanding |
N/A |
Floating charge | 10 September 2012 | Outstanding |
N/A |
Bond & floating charge | 28 June 2002 | Fully Satisfied |
N/A |
Standard security | 24 October 2000 | Fully Satisfied |
N/A |
Bond & floating charge | 20 October 2000 | Fully Satisfied |
N/A |
Standard security | 14 July 1999 | Fully Satisfied |
N/A |
Bond & floating charge | 28 June 1999 | Fully Satisfied |
N/A |