EUROCLEAN COMMERCIAL CLEANING - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-17 delete about_pages_linkeddomain malcolmgroup.co.uk
2024-03-17 delete registration_number SC479726
2024-03-17 insert about_pages_linkeddomain mellex.co.uk
2024-03-17 insert registration_number SC479426
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-10 insert about_pages_linkeddomain fitzallan.com
2023-03-10 insert about_pages_linkeddomain scotlandsbravest.org.uk
2022-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-22 delete about_pages_linkeddomain maxconcleaningservices.co.uk
2021-08-22 insert about_pages_linkeddomain acsrisk.com
2021-08-22 insert about_pages_linkeddomain actionforchildren.org.uk
2021-08-22 insert about_pages_linkeddomain alliancewine.com
2021-08-22 insert about_pages_linkeddomain breedongroup.com
2021-08-22 insert about_pages_linkeddomain icslearn.co.uk
2021-08-22 insert about_pages_linkeddomain malcolmgroup.co.uk
2021-08-22 insert about_pages_linkeddomain supplytechnologies.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-16 delete address 2 Balmoral Road Elderslie Renfrewshire PA5 9QT
2020-07-16 insert address Unit M, Minerva Works Business Centre, Miller Street, Johnstone, PA5 8HP
2020-07-16 update primary_contact 2 Balmoral Road Elderslie Renfrewshire PA5 9QT => Unit M, Minerva Works Business Centre, Miller Street, Johnstone, PA5 8HP
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-10 insert index_pages_linkeddomain silktide.com
2019-07-12 delete source_ip 144.217.157.65
2019-07-12 insert source_ip 158.69.24.63
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-07 delete address 385 AIKENHEAD ROAD GLASGOW SCOTLAND G42 0QG
2018-07-07 insert address UNIT M MINERVA WORKS BUSINESS CENTRE MILLER STREET JOHNSTONE SCOTLAND PA5 8HP
2018-07-07 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 385 AIKENHEAD ROAD GLASGOW G42 0QG SCOTLAND
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON TAYLOR KERR
2017-02-14 delete source_ip 74.209.214.8
2017-02-14 insert source_ip 144.217.157.65
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-25 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG
2016-07-07 insert address 385 AIKENHEAD ROAD GLASGOW SCOTLAND G42 0QG
2016-07-07 update reg_address_care_of G S STUART & CO => null
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O G S STUART & CO THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG
2016-06-21 update statutory_documents 06/06/16 FULL LIST
2016-03-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-10 update accounts_last_madeup_date null => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-06 => 2017-03-31
2016-02-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW SCOTLAND G42 0QG
2015-07-07 insert address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG
2015-07-07 insert sic_code 81299 - Other cleaning services
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-10 update statutory_documents 06/06/15 FULL LIST
2014-10-07 delete address C/O G S STUART & CO UNIT 4, GLENPARK INDUSTRIAL ESTATE GLENPARK STREET GLASGOW UNITED KINGDOM G31 1NU
2014-10-07 insert address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW SCOTLAND G42 0QG
2014-10-07 update reg_address_care_of null => G S STUART & CO
2014-10-07 update registered_address
2014-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O G S STUART & CO UNIT 4, GLENPARK INDUSTRIAL ESTATE GLENPARK STREET GLASGOW G31 1NU UNITED KINGDOM
2014-08-17 insert alias Euroclean Commercial Cleaning Ltd.
2014-08-17 insert registration_number SC479726
2014-07-12 delete address 1 Hawthorn Ave, Johnstone, Renfrewshire PA5 0EE
2014-07-12 insert address 2 Balmoral Road Elderslie Renfrewshire PA5 9QT
2014-07-12 update primary_contact 1 Hawthorn Ave, Johnstone, Renfrewshire PA5 0EE => 2 Balmoral Road Elderslie Renfrewshire PA5 9QT
2014-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-05-30 insert index_pages_linkeddomain digitaldexterity.co.uk
2014-05-30 insert phone 07799 780636
2014-05-30 insert vat 943 1681 21
2013-09-26 update website_status DomainNotFound => OK
2013-03-06 update website_status DomainNotFound