KSM SUPERCLEAN LIMITED
GLASGOW HMS (466) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2ND
Company number SC248716
Status Liquidation
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 December 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-08 ; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 20,000 . The most likely internet sites of KSM SUPERCLEAN LIMITED are www.ksmsuperclean.co.uk, and www.ksm-superclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ksm Superclean Limited is a Private Limited Company. The company registration number is SC248716. Ksm Superclean Limited has been working since 01 May 2003. The present status of the company is Liquidation. The registered address of Ksm Superclean Limited is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . MCNEE, Ian Pollock is a Secretary of the company. PARTRIDGE, Michael is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MCNEE, Ian Pollock
Appointed Date: 31 July 2007

Director
PARTRIDGE, Michael
Appointed Date: 06 May 2003
75 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 31 July 2007
Appointed Date: 01 May 2003

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 06 May 2003
Appointed Date: 01 May 2003

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 06 May 2003
Appointed Date: 01 May 2003

KSM SUPERCLEAN LIMITED Events

12 Dec 2016
Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 December 2016
09 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000

...
... and 40 more events
14 May 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
14 May 2003
Registered office changed on 14/05/03 from: the ca 'd' oro 45 gordon street glasgow G1 3PE
14 May 2003
Director resigned
14 May 2003
Director resigned
01 May 2003
Incorporation

KSM SUPERCLEAN LIMITED Charges

17 March 2010
Floating charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…