INDUSTRIAL CLOTHING SERVICES LIMITED
Overview
Company Name | INDUSTRIAL CLOTHING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC069566 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDUSTRIAL CLOTHING SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INDUSTRIAL CLOTHING SERVICES LIMITED located?
Registered Office Address | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDUSTRIAL CLOTHING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WEST OF SCOTLAND INDUSTRIAL CLOTHING SERVICES LIMITED | Oct 10, 1979 | Oct 10, 1979 |
What are the latest accounts for INDUSTRIAL CLOTHING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDUSTRIAL CLOTHING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for INDUSTRIAL CLOTHING SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Jan 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Catherine Jane Stead on Jan 05, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Stead on Jan 05, 2021 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 12, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of INDUSTRIAL CLOTHING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, James Robert Anthony | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | 321552340001 | |||||||
ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 326346850001 | ||||
GORDON, James Robert Anthony | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | United Kingdom | British | Company Secretary | 321552190001 | ||||
CALDWELL, Graham Ronald | Secretary | 10 Browncarrick Drive Doonfoot KA7 4JA Ayr Ayrshire | British | 7015840001 | ||||||
DANE, Laura May | Secretary | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | 8867550004 | ||||||
MCLAUCHLAN, James | Secretary | 67 Ilkley Hall Park LS29 9LD Ilkley West Yorkshire | British | Chartered Accountant | 28256420001 | |||||
STEAD, Catherine | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | 228871370001 | |||||||
PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 28712520033 | |||||||
BENEDETTIE, Giovanni | Director | 21 Overton Drive West Kilbride | Italian | Company Director | 979010001 | |||||
CALDWELL, Graham Ronald | Director | 10 Browncarrick Drive Doonfoot KA7 4JA Ayr Ayrshire | British | General Manager | 7015840001 | |||||
DANE, Laura May | Director | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | Chartered Secretary | 8867550004 | |||||
FAGAN, Daragh Patrick Feltrim | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | England | British | Solicitor | 189709530001 | ||||
FAGAN, Daragh Patrick Feltrim | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | Solicitor | 189709530001 | ||||
GRIFFITHS, Paul | Director | The Old Vicarage Finchingfield Road Steeple Bumpstead CB9 7EA Haverhill Suffolk | British | Chartered Secretary | 11329830001 | |||||
HAMPSON, Jeffreys Kristen | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | United Kingdom | British | Finance Director | 178768280001 | ||||
HOPKINS, Anthony | Director | 15 Westwood Drive LS29 9QX Ilkley West Yorkshire | British | Company Director | 979000001 | |||||
LAAN, Alexandra Jane | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Corporate Secretary | 89963780002 | ||||
MCLAUCHLAN, James | Director | 67 Ilkley Hall Park LS29 9LD Ilkley West Yorkshire | British | Chartered Accountant | 28256420001 | |||||
PARKIN, Donald | Director | 21 Snape Drive BD7 4LZ Bradford West Yorkshire | British | Company Director | 978990001 | |||||
STEAD, Catherine Jane | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | United Kingdom | British | Company Secretary | 98202980003 | ||||
WATT, Michael | Director | 15 Deemount Avenue AB1 2UF Aberdeen Aberdeenshire | British | Director | 70452660001 | |||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 61988020014 | |||||||
PLANT NOMINEES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 28712520033 |
Who are the persons with significant control of INDUSTRIAL CLOTHING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial (1993) Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0