Contamination Control Services (Scotland) Limited

DataGardener
dissolved

Contamination Control Services (scotland) Limited

02904870Private Limited With Share Capital

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

04/03/1994

Company Age

32 years

Directors

2

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Contamination Control Services (scotland) Limited (02904870) is a private limited with share capital incorporated on 04/03/1994 (32 years old) and registered in norwich, NR11BY. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 04/03/1994
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2019
Resolution
Category:Resolution
Date:13-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-01-2012
Termination Secretary Company With Name
Category:Officers
Date:18-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2009
Legacy
Category:Annual Return
Date:09-03-2009
Legacy
Category:Annual Return
Date:23-07-2008
Legacy
Category:Address
Date:22-07-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2007
Legacy
Category:Annual Return
Date:19-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2006
Legacy
Category:Annual Return
Date:16-03-2006
Legacy
Category:Address
Date:23-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2005
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2005
Legacy
Category:Annual Return
Date:10-03-2005
Legacy
Category:Annual Return
Date:08-03-2004
Legacy
Category:Officers
Date:17-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2003
Legacy
Category:Annual Return
Date:12-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2002
Legacy
Category:Annual Return
Date:08-03-2002
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2001
Legacy
Category:Annual Return
Date:15-03-2001
Legacy
Category:Mortgage
Date:06-02-2001
Accounts Amended With Made Up Date
Category:Accounts
Date:03-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2000
Legacy
Category:Annual Return
Date:06-03-2000
Legacy
Category:Officers
Date:16-12-1999
Legacy
Category:Mortgage
Date:05-11-1999
Legacy
Category:Mortgage
Date:13-10-1999
Accounts With Accounts Type Small
Category:Accounts
Date:27-08-1999
Legacy
Category:Annual Return
Date:12-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-1998
Legacy
Category:Annual Return
Date:04-03-1998
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-1997
Legacy
Category:Annual Return
Date:12-03-1997
Legacy
Category:Address
Date:22-01-1997
Auditors Resignation Company
Category:Auditors
Date:27-11-1996
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-1996
Legacy
Category:Capital
Date:08-09-1996
Legacy
Category:Annual Return
Date:13-05-1996
Legacy
Category:Address
Date:13-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-1995
Legacy
Category:Annual Return
Date:19-06-1995
Legacy
Category:Accounts
Date:21-11-1994
Memorandum Articles
Category:Incorporation
Date:05-08-1994
Legacy
Category:Officers
Date:03-08-1994
Resolution
Category:Resolution
Date:03-08-1994
Legacy
Category:Capital
Date:03-08-1994
Certificate Change Of Name Company
Category:Change Of Name
Date:27-07-1994
Legacy
Category:Address
Date:23-03-1994
Incorporation Company
Category:Incorporation
Date:04-03-1994

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date27/07/2018
Latest Accounts31/10/2017

Trading Addresses

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered
71 Loanbank Quadrant, Glasgow, Lanarkshire, G513HZ
Unit 4 Hilltop Commercial Centre, Houghley Lane, Leeds, West Yorkshire, LS132DN

Related Companies

1

Contact

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR11BY