CLEANCAT TECHNOLOGIES LIMITED

Address:
C/o Mazars LLP, 90 St. Vincent Street, Glasgow, G2 5UB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
52219 Other service activities incidental to land transportation, n.e.c.

Office Location

Address C/O MAZARS LLP
90 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches