CLEANROOM ZONE LTD.
Overview
| Company Name | CLEANROOM ZONE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC302582 |
| 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 CLEANROOM ZONE LTD.?
- Specialised cleaning services (81222) / Administrative and support service activities
Where is CLEANROOM ZONE LTD. located?
| Registered Office Address | Block 6.11 Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEANROOM ZONE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLEANROOM ZONE LTD.?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for CLEANROOM ZONE LTD.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 09, 2025 with updates | 4 pages | CS01 | ||||||
Second filing for the appointment of Mr Robert James Parker as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Simon James Fry as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||
Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Block 6.11 Kelvin Campus West of Scotland Science Park Glasgow G20 0SP on Apr 03, 2025 | 1 pages | AD01 | ||||||
Notification of Micronclean Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||||||
Appointment of Mr Robert James Parker as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Ms Michelle Sharon Simpson as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Margaret Gordon as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Kenneth Gordon as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||
Cessation of Suzanne Margaret Love Gordon as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||
Cessation of Kenneth Gordon as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Kenneth Gordon on May 09, 2021 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Margaret Gordon on May 09, 2019 | 1 pages | CH03 | ||||||
Who are the officers of CLEANROOM ZONE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRY, Simon James | Director | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Block 6.11 Scotland | England | British | Director | 325062060001 | ||||
| PARKER, Robert James | Director | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Block 6.11 Scotland | England | British | Accountant | 334210410001 | ||||
| SIMPSON, Michelle Sharon | Director | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Block 6.11 Scotland | England | British | Product Director | 248106800001 | ||||
| GORDON, Margaret | Secretary | 505 Great Western Road Glasgow G12 8HN | British | 113421740001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| GORDON, Kenneth | Director | 505 Great Western Road Glasgow G12 8HN | Scotland | British | Company Director | 113421720004 | ||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CLEANROOM ZONE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Micronclean Limited | Apr 01, 2025 | Roman Bank PE25 1SQ Skegness Micronclean Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Suzanne Margaret Love Gordon | Jun 30, 2016 | 505 Great Western Road Glasgow G12 8HN | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Gordon | Apr 06, 2016 | 505 Great Western Road Glasgow G12 8HN | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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