-
TOUCH-LESS HYGIENE UK LTD - 168 Bath Street, Glasgow, G2 4TP, United Kingdom
Company Information
- Company registration number
- SC282870
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 168 Bath Street
- Glasgow
- G2 4TP 168 Bath Street, Glasgow, G2 4TP UK
Management
- Managing Directors
- WHITE, Stuart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-07
- Age Of Company 2005-04-07 19 years
- SIC/NACE
- 81291
Ownership
- Beneficial Owners
- Kirsteen Stuart Brown
- -
- Ian White
- Stuart White
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RONACHAN LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2021-04-21
- Last Date: 2020-04-07
-
TOUCH-LESS HYGIENE UK LTD Company Description
- TOUCH-LESS HYGIENE UK LTD is a ltd registered in United Kingdom with the Company reg no SC282870. Its current trading status is "live". It was registered 2005-04-07. It was previously called RONACHAN LIMITED. It has declared SIC or NACE codes as "81291". It has 1 director The latest accounts are filed up to 2019-05-31.It can be contacted at 168 Bath Street .
Get TOUCH-LESS HYGIENE UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Touch-Less Hygiene Uk Ltd - 168 Bath Street, Glasgow, G2 4TP, United Kingdom
- 2005-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOUCH-LESS HYGIENE UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-to-a-person-with-significant-control (2020-06-19) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-03-13) - AA
-
confirmation-statement-with-updates (2020-04-29) - CS01
-
cessation-of-a-person-with-significant-control (2020-06-19) - PSC07
-
termination-director-company-with-name-termination-date (2020-06-19) - TM01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-31) - MR04
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-13) - TM01
-
confirmation-statement-with-updates (2017-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-02) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-10) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-07-01) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
appoint-person-director-company-with-name (2014-04-16) - AP01
-
appoint-person-director-company-with-name (2014-04-15) - AP01
-
certificate-change-of-name-company (2014-03-27) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-01-24) - AA
-
mortgage-alter-floating-charge (2014-08-26) - 466(Scot)
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-06) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-02-21) - AA
-
termination-director-company-with-name (2011-01-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-02) - AA
-
legacy (2009-03-20) - 288b
-
legacy (2009-03-19) - 288b
-
legacy (2009-01-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-28) - 225
-
legacy (2008-04-28) - 287
-
legacy (2008-04-28) - 288a
-
legacy (2008-04-28) - 288b
-
legacy (2008-06-17) - 122
-
resolution (2008-06-17) - RESOLUTIONS
keyboard_arrow_right 2007
-
legacy (2007-07-12) - 288b
-
legacy (2007-07-12) - 363s
-
accounts-with-accounts-type-dormant (2007-06-27) - AA
-
accounts-with-accounts-type-dormant (2007-03-13) - AA
-
legacy (2007-03-13) - 288a
-
legacy (2007-03-13) - 287
keyboard_arrow_right 2006
-
legacy (2006-04-21) - 363s
-
legacy (2006-04-12) - 287
keyboard_arrow_right 2005
-
legacy (2005-04-08) - 288b
-
incorporation-company (2005-04-07) - NEWINC