About

Registered Number: SC176022
Date of Incorporation: 02/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 8 Hawbank Road, East Kilbride, Glasgow, Lanarkshire, G74 5HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Amanda 17 November 2005 - 1
MCLUSKEY, Gillian Anne 02 June 1997 17 November 2005 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.