COMMERCIAL & INDUSTRIAL CLEANING SERVICES LIMITED
GREENOCK OCEAN SERVICES (SCOTLAND) LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 4RW

Company number SC172358
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address 10 EMPRESS COURT, ST ANDREW STREET, GREENOCK, INVERCLYDE, PA15 4RW
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 20,002 . The most likely internet sites of COMMERCIAL & INDUSTRIAL CLEANING SERVICES LIMITED are www.commercialindustrialcleaningservices.co.uk, and www.commercial-industrial-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Greenock West Rail Station is 0.9 miles; to Drumfrochar Rail Station is 1.1 miles; to Cardross Rail Station is 3.8 miles; to Garelochhead Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Industrial Cleaning Services Limited is a Private Limited Company. The company registration number is SC172358. Commercial Industrial Cleaning Services Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of Commercial Industrial Cleaning Services Limited is 10 Empress Court St Andrew Street Greenock Inverclyde Pa15 4rw. . BRYCELAND, Patrick is a Director of the company. BRYCELAND, Patrick is a Director of the company. BRYCELAND, Scott is a Director of the company. Secretary BRYCELAND, Patrick has been resigned. Secretary GRAHAM, Margaret Elizabeth Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRAHAM, Margaret Elizabeth Jane has been resigned. Director OAKLEY, Raymond John has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
BRYCELAND, Patrick
Appointed Date: 18 February 2000
60 years old

Director
BRYCELAND, Patrick
Appointed Date: 14 February 1997
86 years old

Director
BRYCELAND, Scott
Appointed Date: 14 February 1997
53 years old

Resigned Directors

Secretary
BRYCELAND, Patrick
Resigned: 14 October 1999
Appointed Date: 14 February 1997

Secretary
GRAHAM, Margaret Elizabeth Jane
Resigned: 01 October 2011
Appointed Date: 14 October 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 February 1997
Appointed Date: 14 February 1997

Director
GRAHAM, Margaret Elizabeth Jane
Resigned: 01 October 2011
Appointed Date: 18 February 2000
64 years old

Director
OAKLEY, Raymond John
Resigned: 02 September 2011
Appointed Date: 18 February 2000
80 years old

Persons With Significant Control

Patrick Bryceland
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scott Bryceland
Notified on: 1 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL & INDUSTRIAL CLEANING SERVICES LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20,002

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20,000

...
... and 56 more events
13 Aug 1997
Company name changed ocean services (scotland) limite d\certificate issued on 14/08/97
11 Aug 1997
Nc inc already adjusted 22/07/97
11 Aug 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 1997
Secretary resigned
14 Feb 1997
Incorporation

COMMERCIAL & INDUSTRIAL CLEANING SERVICES LIMITED Charges

6 November 2008
Bond & floating charge
Delivered: 10 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 October 2008
Floating charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
9 January 2002
Bond & floating charge
Delivered: 28 January 2002
Status: Satisfied on 12 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…