CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02904870

Incorporation date

04/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1994)
dot icon07/01/2024
Final Gazette dissolved following liquidation
dot icon07/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2023
Liquidators' statement of receipts and payments to 2023-03-27
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-03-27
dot icon08/06/2021
Liquidators' statement of receipts and payments to 2021-03-27
dot icon21/05/2020
Liquidators' statement of receipts and payments to 2020-03-27
dot icon09/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2019
Registered office address changed from 3 Owlcoates Centre Varley Street Stanningley Pudsey West Yorkshire LS28 6AN to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2019-04-15
dot icon13/04/2019
Statement of affairs
dot icon13/04/2019
Appointment of a voluntary liquidator
dot icon13/04/2019
Resolutions
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/12/2013
Satisfaction of charge 1 in full
dot icon10/10/2013
Satisfaction of charge 3 in full
dot icon10/10/2013
Satisfaction of charge 2 in full
dot icon06/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon22/03/2013
Registered office address changed from 3 Owlcoates Centre Varley Street Stanningley Pudsey West Yorkshire LS28 6AN England on 2013-03-22
dot icon22/03/2013
Registered office address changed from 59-62 Springfield Bagley Lane Farsley Leeds LS28 5LY on 2013-03-22
dot icon25/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon18/01/2012
Appointment of Mrs Rosina Attwood as a secretary
dot icon18/01/2012
Termination of appointment of Linda Elliott as a secretary
dot icon24/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon18/03/2010
Director's details changed for Roy Anthony Attwood on 2010-03-18
dot icon19/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon23/07/2008
Return made up to 08/03/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from unit d perram works merrow lane guildford surrey GU4 7BN
dot icon11/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon04/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/03/2007
Return made up to 08/03/07; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/03/2006
Return made up to 28/02/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: churchmill house ockford road godalming surrey GU7 1QY
dot icon12/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/08/2005
Accounts for a small company made up to 2003-10-31
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon17/11/2003
Director resigned
dot icon04/07/2003
Accounts for a small company made up to 2002-10-31
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2001-10-31
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon14/08/2001
Full accounts made up to 2000-10-31
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon03/11/2000
Amended accounts made up to 1999-10-31
dot icon10/08/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon16/12/1999
New director appointed
dot icon05/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon27/08/1999
Accounts for a small company made up to 1998-10-31
dot icon12/03/1999
Return made up to 28/02/99; no change of members
dot icon21/06/1998
Accounts for a small company made up to 1997-10-31
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon12/03/1997
Return made up to 04/03/97; full list of members
dot icon22/01/1997
Registered office changed on 22/01/97 from: caswall house wharf street godalming surrey GU7 1NN
dot icon27/11/1996
Auditor's resignation
dot icon15/09/1996
Accounts for a small company made up to 1995-10-31
dot icon08/09/1996
Ad 18/07/96--------- £ si 9000@1=9000 £ ic 2/9002
dot icon13/05/1996
Return made up to 04/03/96; no change of members
dot icon13/05/1996
Registered office changed on 13/05/96 from: c/o george carter and co 12 high street kingston on thames KT1 1HD
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon19/06/1995
Return made up to 04/03/95; full list of members
dot icon21/11/1994
Accounting reference date notified as 31/10
dot icon05/08/1994
Memorandum and Articles of Association
dot icon03/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1994
Resolutions
dot icon03/08/1994
£ nc 1000/100000 18/03/94
dot icon27/07/1994
Certificate of change of name
dot icon23/03/1994
Registered office changed on 23/03/94 from: classic house 174-180 old street london EC1V 9BP
dot icon04/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED

CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 04/03/1994 with the registered office located at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no 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 CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED?

toggle

CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED is currently Dissolved. It was registered on 04/03/1994 and dissolved on 07/01/2024.

Where is CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED located?

toggle

CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED is registered at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED do?

toggle

CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CONTAMINATION CONTROL SERVICES (SCOTLAND) LIMITED?

toggle

The latest filing was on 07/01/2024: Final Gazette dissolved following liquidation.