INDUSTRIAL CLOTHING SERVICES LIMITED

INDUSTRIAL CLOTHING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDUSTRIAL CLOTHING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC069566
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INDUSTRIAL CLOTHING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST OF SCOTLAND INDUSTRIAL CLOTHING SERVICES LIMITEDOct 10, 1979Oct 10, 1979

    What are the latest accounts for INDUSTRIAL CLOTHING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDUSTRIAL CLOTHING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for INDUSTRIAL CLOTHING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022

    2 pagesAP01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Jan 05, 2021

    2 pagesCH01

    Director's details changed for Mrs Catherine Jane Stead on Jan 05, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Stead on Jan 05, 2021

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 12, 2019 with updates

    4 pagesCS01

    Who are the officers of INDUSTRIAL CLOTHING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    321552340001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant326346850001
    GORDON, James Robert Anthony
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    United KingdomBritishCompany Secretary321552190001
    CALDWELL, Graham Ronald
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    Secretary
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    British7015840001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    MCLAUCHLAN, James
    67 Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    Secretary
    67 Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    BritishChartered Accountant28256420001
    STEAD, Catherine
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    228871370001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    28712520033
    BENEDETTIE, Giovanni
    21 Overton Drive
    West Kilbride
    Director
    21 Overton Drive
    West Kilbride
    ItalianCompany Director979010001
    CALDWELL, Graham Ronald
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    Director
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    BritishGeneral Manager7015840001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishChartered Secretary8867550004
    FAGAN, Daragh Patrick Feltrim
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    EnglandBritishSolicitor189709530001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    EnglandBritishSolicitor189709530001
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    BritishChartered Secretary11329830001
    HAMPSON, Jeffreys Kristen
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    United KingdomBritishFinance Director178768280001
    HOPKINS, Anthony
    15 Westwood Drive
    LS29 9QX Ilkley
    West Yorkshire
    Director
    15 Westwood Drive
    LS29 9QX Ilkley
    West Yorkshire
    BritishCompany Director979000001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishCorporate Secretary89963780002
    MCLAUCHLAN, James
    67 Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    Director
    67 Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    BritishChartered Accountant28256420001
    PARKIN, Donald
    21 Snape Drive
    BD7 4LZ Bradford
    West Yorkshire
    Director
    21 Snape Drive
    BD7 4LZ Bradford
    West Yorkshire
    BritishCompany Director978990001
    STEAD, Catherine Jane
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    United KingdomBritishCompany Secretary98202980003
    WATT, Michael
    15 Deemount Avenue
    AB1 2UF Aberdeen
    Aberdeenshire
    Director
    15 Deemount Avenue
    AB1 2UF Aberdeen
    Aberdeenshire
    BritishDirector70452660001
    GRAYSTON CENTRAL SERVICES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    61988020014
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    28712520033

    Who are the persons with significant control of INDUSTRIAL CLOTHING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2864290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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