CHARCLEEN MANAGEMENT SERVICES LIMITED
PORT OF MENTEITH

Hellopages » Stirling » Stirling » FK8 3LE

Company number SC415952
Status Liquidation
Incorporation Date 1 February 2012
Company Type Private Limited Company
Address PER ASM RECOVERY LIMITED, GLENHEAD HOUSE, PORT OF MENTEITH, STIRLINGSHIRE, FK8 3LE
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES to Per Asm Recovery Limited Glenhead House Port of Menteith Stirlingshire FK8 3LE on 27 October 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of CHARCLEEN MANAGEMENT SERVICES LIMITED are www.charcleenmanagementservices.co.uk, and www.charcleen-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Charcleen Management Services Limited is a Private Limited Company. The company registration number is SC415952. Charcleen Management Services Limited has been working since 01 February 2012. The present status of the company is Liquidation. The registered address of Charcleen Management Services Limited is Per Asm Recovery Limited Glenhead House Port of Menteith Stirlingshire Fk8 3le. . ALEXANDER, Stuart is a Director of the company. The company operates in "General cleaning of buildings".


Current Directors

Director
ALEXANDER, Stuart
Appointed Date: 01 February 2012
47 years old

CHARCLEEN MANAGEMENT SERVICES LIMITED Events

27 Oct 2016
Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES to Per Asm Recovery Limited Glenhead House Port of Menteith Stirlingshire FK8 3LE on 27 October 2016
27 Oct 2016
Court order notice of winding up
27 Oct 2016
Notice of winding up order
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

01 Feb 2016
Director's details changed for Mr Stuart Alexander on 1 February 2016
...
... and 3 more events
03 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1

29 Jan 2014
Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 29 January 2014
28 Nov 2013
Total exemption small company accounts made up to 28 February 2013
04 Feb 2013
Annual return made up to 1 February 2013 with full list of shareholders
01 Feb 2012
Incorporation