COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC292909

Incorporation date

08/11/2005

Size

Small

Contacts

Registered address

Registered address

10 Empress Court, Saint Andrew Street, Greenock, Inverclyde PA15 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2005)
dot icon23/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon23/12/2025
Change of details for Ethos Facilities Limited as a person with significant control on 2025-11-05
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon08/12/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon04/03/2022
Change of details for Commercial and Industrial Cleaning Services Limited as a person with significant control on 2018-01-10
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon04/03/2021
Accounts for a small company made up to 2019-12-31
dot icon17/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon10/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Termination of appointment of Patrick Bryceland as a director on 2019-03-26
dot icon25/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Appointment of Mr Patrick Bryceland as a director on 2017-09-20
dot icon21/08/2017
Director's details changed for Patrick Bryceland on 2017-08-21
dot icon21/08/2017
Director's details changed for Mr Scott Bryceland on 2017-08-21
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Alterations to floating charge 2
dot icon12/04/2013
Alterations to floating charge 3
dot icon04/02/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon26/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr Scott Bryceland on 2011-11-08
dot icon17/11/2011
Termination of appointment of Margaret Graham as a director
dot icon17/11/2011
Termination of appointment of Raymond Oakley as a director
dot icon17/11/2011
Termination of appointment of Williamina Bryceland as a director
dot icon17/11/2011
Termination of appointment of Margaret Graham as a secretary
dot icon17/11/2011
Termination of appointment of Patrick Bryceland as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Amended accounts made up to 2009-12-31
dot icon16/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon20/11/2009
Director's details changed for Patrick Bryceland on 2009-11-20
dot icon20/11/2009
Director's details changed for Raymond John Oakley on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Scott Bryceland on 2009-11-20
dot icon20/11/2009
Director's details changed for Margaret Elizabeth Jane Graham on 2009-11-20
dot icon20/11/2009
Director's details changed for Williamina Bryceland on 2009-11-20
dot icon20/11/2009
Director's details changed for Patrick Bryceland on 2009-11-20
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 08/11/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 08/11/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: 10 empress court st andrew street greenock inverclyde PA15 4RW
dot icon13/07/2007
Registered office changed on 13/07/07 from: 4 empress court st andrew street greenock PA15 4RW
dot icon09/05/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon16/01/2007
Return made up to 08/11/06; full list of members
dot icon04/12/2006
Ad 01/11/06-01/11/06 £ si 2000@1=2000 £ ic 2/2002
dot icon16/12/2005
Partic of mort/charge *
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Secretary's particulars changed;director's particulars changed
dot icon05/12/2005
Registered office changed on 05/12/05 from: 4 empress court saint andrews street greenock PA16 7RX
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
Director resigned
dot icon08/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
08/11/2005 - 08/11/2005
6626
BRIAN REID LTD.
Nominee Secretary
08/11/2005 - 08/11/2005
6709
Graham, Margaret Elizabeth Jane
Director
08/11/2005 - 30/10/2011
2
Oakley, Raymond John
Director
01/12/2005 - 02/09/2011
2
Bryceland, Williamina
Director
01/12/2005 - 08/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED

COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED is an(a) Active company incorporated on 08/11/2005 with the registered office located at 10 Empress Court, Saint Andrew Street, Greenock, Inverclyde PA15 4RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED?

toggle

COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED is currently Active. It was registered on 08/11/2005 .

Where is COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED located?

toggle

COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED is registered at 10 Empress Court, Saint Andrew Street, Greenock, Inverclyde PA15 4RW.

What does COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED do?

toggle

COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-08 with no updates.