CLEANCAT TECHNOLOGIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC290766. The registration start date is September 23, 2005. The current status is Liquidation.
Company Number | SC290766 |
Company Name | CLEANCAT TECHNOLOGIES LIMITED |
Registered Address |
C/o Mazars LLP 90 St. Vincent Street Glasgow G2 5UB |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2005-09-23 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2017 |
Accounts Last Update | 30/09/2015 |
Returns Due Date | 21/10/2016 |
Returns Last Update | 23/09/2015 |
Confirmation Statement Due Date | 07/10/2018 |
Confirmation Statement Last Update | 23/09/2017 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
52219 | Other service activities incidental to land transportation, n.e.c. |
Address |
C/O MAZARS LLP 90 ST. VINCENT STREET |
Post Town | GLASGOW |
Post Code | G2 5UB |
Entity Name | Office Address |
---|---|
ACRETREE | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, Scotland |
J&W HARRIS LIMITED | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, Scotland |
ALBAN ENERGY LIMITED | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, Scotland |
DOCTOR VAPOR LTD | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, United Kingdom |
DR VAPOR LIMITED | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, United Kingdom |
HOOSE RICE PRODUCTIONS LIMITED | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, Scotland |
JM ECOSSE GENERAL PARTNER LIMITED | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, Scotland |
MILLIGAN MAILBOX GENERAL PARTNER LIMITED | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, Scotland |
SAILORS' SOCIETY SCOTLAND | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, United Kingdom |
ALBAN HOTEL LIMITED | C/o Mazars LLP, 100 Queen Street, Glasgow, G1 3DN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DEN HARTOGH, Klaas Pieter | Director (Active) | Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, England, DN40 3DQ | December 1965 / 10 March 2016 |
Dutch / Netherlands |
Managing Director |
PAAPE, Abraham Cornelius | Director (Active) | Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, England, DN40 3DQ | December 1959 / 10 March 2016 |
Dutch / Netherlands |
Finance Director |
CUNNINGHAM, Scott Thomas | Secretary (Resigned) | 1 Redwood Crescent, Peel Park, East Kilbride, Glasgow, G74 5PA | / 15 May 2006 |
British / |
Accountant |
MACLAY MURRAY & SPENS LLP | Nominee Secretary (Resigned) | 151 St. Vincent Street, Glasgow, G2 5NJ | / 23 September 2005 |
/ |
|
CUNNINGHAM, Scott Thomas | Director (Resigned) | 1 Redwood Crescent, Peel Park, East Kilbride, Glasgow, G74 5PA | March 1971 / 15 May 2006 |
British / Scotland |
Accountant |
KULLBERG, Loek Frans Jacob | Director (Resigned) | 1 Redwood Crescent, Peel Park, East Kilbride, Glasgow, G74 5PA | July 1955 / 1 January 2014 |
Dutch / Netherlands |
Company Director |
MCCOLL, James Allan | Director (Resigned) | Rocabella, Avenue Princesse Grace, Monaco, Mc98000 | December 1951 / 14 June 2006 |
British / Monaco |
Company Director |
MOLENAAR, Roelof | Director (Resigned) | Rochussenstraat 45a, Rotterdam, 3015ec, Netherlands, FOREIGN | November 1957 / 14 June 2006 |
Dutch / |
Director |
THOMSON, William John | Director (Resigned) | 54 Clairinsh, Drumkinnon Gate, Balloch Road, Balloch, Dunbartonshire, G83 8SE | June 1958 / 15 May 2006 |
British / Scotland |
Director |
VAN WISSEN, Jacobus Cornelis Jozef | Director (Resigned) | Dromhille 5, Oud Beijerland, 3261th, Netherlands | February 1953 / 14 June 2006 |
Dutch / Netherlands |
Director |
VINDEX LIMITED | Nominee Director (Resigned) | 151 St Vincent Street, Glasgow, G2 5NJ | / 23 September 2005 |
/ |
|
VINDEX SERVICES LIMITED | Nominee Director (Resigned) | 151 St Vincent Street, Glasgow, G2 5NJ | / 23 September 2005 |
/ |
Post Town | GLASGOW |
Post Code | G2 5UB |
Category | technologies |
SIC Code | 52219 - Other service activities incidental to land transportation, n.e.c. |
Category + Posttown | technologies + GLASGOW |
Please provide details on CLEANCAT TECHNOLOGIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.