CLEANCUT TECHNOLOGIES LIMITED - ABERDEENSHIRE
Company Profile | Company Filings |
Overview
CLEANCUT TECHNOLOGIES LIMITED is a Private Limited Company from ABERDEENSHIRE and has the status: Dissolved - no longer trading.
CLEANCUT TECHNOLOGIES LIMITED was incorporated 23 years ago on 09/10/2000 and has the registered number: SC211751. The accounts status is FULL.
CLEANCUT TECHNOLOGIES LIMITED was incorporated 23 years ago on 09/10/2000 and has the registered number: SC211751. The accounts status is FULL.
CLEANCUT TECHNOLOGIES LIMITED - ABERDEENSHIRE
This company is listed in the following categories:
28960 - Manufacture of plastics and rubber machinery
28960 - Manufacture of plastics and rubber machinery
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
PEREGRINE HOUSE PEREGRINE ROAD
ABERDEENSHIRE
SCOTLAND
AB32 6JL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON SMOKER | Secretary | 2016-01-01 | CURRENT | ||
MR DAVID MARSH | Jan 1962 | British | Director | 2016-11-03 | CURRENT |
MR SIMON SMOKER | Jul 1962 | British | Director | 2016-11-03 | CURRENT |
MR NEIL GIBSON STEWART | Mar 1957 | British | Director | 2003-01-17 UNTIL 2005-06-30 | RESIGNED |
ROBERT LEWIS KENNEDY | May 1983 | Secretary | 2009-06-12 UNTIL 2011-02-11 | RESIGNED | |
VINDEX LIMITED | Corporate Nominee Director | 2000-10-09 UNTIL 2000-12-07 | RESIGNED | ||
MR JAMES GRAHAM LEES | Mar 1959 | British | Secretary | 2001-10-17 UNTIL 2002-10-11 | RESIGNED |
MR JOHN HALL | Apr 1948 | British | Secretary | 2000-12-07 UNTIL 2001-10-17 | RESIGNED |
MR PAUL DOMINIC PIA | Mar 1947 | British | Secretary | 2002-10-11 UNTIL 2005-05-01 | RESIGNED |
MR DONALD GORMLEY | Aug 1962 | British | Secretary | 2005-05-01 UNTIL 2009-06-12 | RESIGNED |
PAULINE DROY MOORE | Secretary | 2011-02-11 UNTIL 2015-12-31 | RESIGNED | ||
MR WILLIAM JOHN THOMSON | Jun 1958 | British | Director | 2001-03-16 UNTIL 2002-10-11 | RESIGNED |
DR REGINALD CAREY MINTON | Oct 1949 | British | Director | 2002-10-14 UNTIL 2006-09-01 | RESIGNED |
MR JAMES ALLAN MCCOLL | Dec 1951 | British | Director | 2000-12-07 UNTIL 2002-10-11 | RESIGNED |
STEVEN HENRY MACDONALD | Jan 1954 | British | Director | 2002-10-11 UNTIL 2002-10-25 | RESIGNED |
BRIAN SINCLAIR MONTGOMERY | Jun 1972 | British | Director | 2003-01-17 UNTIL 2004-05-18 | RESIGNED |
ROGER SINCLAIR SAMWAYS | Dec 1951 | British | Director | 2002-10-11 UNTIL 2011-11-01 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 2000-10-09 UNTIL 2000-12-07 | RESIGNED | ||
MR JAMES GRAHAM LEES | Mar 1959 | British | Director | 2001-03-16 UNTIL 2002-10-11 | RESIGNED |
MR ALEXANDER STEWART | Sep 1958 | British | Director | 2000-12-07 UNTIL 2002-10-11 | RESIGNED |
MR ALLAN ROBERT NAISMITH | Feb 1944 | British | Director | 2000-12-07 UNTIL 2002-10-11 | RESIGNED |
MR DONALD GORMLEY | Aug 1962 | British | Director | 2009-06-12 UNTIL 2011-07-01 | RESIGNED |
MR JIM ANDREWS | Apr 1967 | British | Director | 2011-09-19 UNTIL 2015-01-01 | RESIGNED |
MR RYAN ALEXANDER KIDD | Jan 1980 | British | Director | 2015-01-01 UNTIL 2016-11-03 | RESIGNED |
DAVID BELL | Oct 1957 | British | Director | 2001-10-10 UNTIL 2002-01-31 | RESIGNED |
IAN JACK | Sep 1963 | British | Director | 2006-09-01 UNTIL 2018-08-10 | RESIGNED |
MR GORDON ALEXANDER BRUCE | Jan 1945 | British | Director | 2002-10-11 UNTIL 2007-11-08 | RESIGNED |
MR JOHN HALL | Apr 1948 | British | Director | 2000-12-07 UNTIL 2002-10-11 | RESIGNED |
WILLIAM IAN ALEXANDER GIBB | Mar 1959 | British | Director | 2006-05-29 UNTIL 2010-06-01 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2000-10-09 UNTIL 2000-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M-I Holdings (Uk) Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
|
M-I Holdings (Uk) Limited | 2016-04-06 | Aberdeenshire Scotland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |