Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cleancut Technologies LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CLYDE BERGEMANN MATERIALS HANDLING LIMITED

Details

Company type Private Limited Company, Active
Company Number SC211751
Record last updated Thursday, May 11, 2023 2:31:03 PM UTC
Official Address Westhill Industrial Estate And District, Westhill And District
There are 41 companies registered at this street
Postal Code AB326TQ
Sector Activities of head offices

Charts

Visits

CLEANCUT TECHNOLOGIES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 26, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry May 14, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Mar 19, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 19, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 27, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 10, 2018 Resignation of one Director (a man) 14211... Resignation of one Director (a man) 14211...
Registry Mar 1, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 3, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 1, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 7, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 7, 2014 Resignation of one Director Resignation of one Director
Financials Dec 20, 2013 Annual accounts Annual accounts
Registry Nov 1, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 1, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 17, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Jul 11, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 2, 2012 Annual return Annual return
Financials Dec 6, 2011 Annual accounts Annual accounts
Registry Apr 11, 2011 Annual return Annual return
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Apr 7, 2010 Annual return Annual return
Registry Apr 7, 2010 Change of particulars for director Change of particulars for director
Financials Sep 9, 2009 Annual accounts Annual accounts
Registry Mar 30, 2009 Annual return Annual return
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Apr 2, 2008 Annual return Annual return
Registry Mar 27, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 17, 2007 Annual accounts Annual accounts
Registry Apr 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2007 Annual return Annual return
Financials Mar 2, 2007 Annual accounts Annual accounts
Registry Mar 30, 2006 Annual return Annual return
Registry Feb 24, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Sep 16, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 11, 2005 Annual return Annual return
Financials Oct 14, 2004 Annual accounts Annual accounts
Registry Sep 15, 2004 Resignation of a director Resignation of a director
Registry Sep 15, 2004 Resignation of a director 2919... Resignation of a director 2919...
Registry Sep 6, 2004 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Apr 22, 2004 Annual return Annual return
Financials Oct 17, 2003 Annual accounts Annual accounts
Registry Oct 16, 2003 Appointment of a director Appointment of a director
Registry Oct 16, 2003 Resignation of a director Resignation of a director
Registry Oct 7, 2003 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Aug 15, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 8, 2003 Annual return Annual return
Registry Apr 4, 2003 Appointment of a director Appointment of a director
Registry Mar 27, 2003 Resignation of a director Resignation of a director
Registry Mar 19, 2003 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Mar 19, 2003 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Jan 10, 2003 Appointment of a director Appointment of a director
Registry Dec 2, 2002 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Financials Nov 20, 2002 Annual accounts Annual accounts
Registry Oct 15, 2002 Company name change Company name change
Registry Aug 18, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 29, 2002 Annual return Annual return
Financials Apr 3, 2002 Annual accounts Annual accounts
Registry Feb 20, 2002 Elective resolution Elective resolution
Registry Dec 17, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 17, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 6, 2001 Appointment of a director Appointment of a director
Registry Jul 6, 2001 Appointment of a director 2919... Appointment of a director 2919...
Registry May 17, 2001 Company name change Company name change
Registry May 9, 2001 Annual return Annual return
Registry Apr 4, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 30, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 30, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 30, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 29, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 2001 Resignation of a director Resignation of a director
Registry Mar 23, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 20, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Mar 7, 2001 Change of name certificate Change of name certificate
Registry Mar 7, 2001 Company name change Company name change
Financials Dec 27, 2000 Annual accounts Annual accounts
Registry May 3, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 2, 2000 Annual return Annual return
Registry May 2, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 2, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 2, 2000 Director's particulars changed Director's particulars changed
Registry Mar 22, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 22, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 22, 2000 Notice of increase in nominal capital 2919... Notice of increase in nominal capital 2919...
Registry Mar 22, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 1, 2000 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jul 15, 1999 Change of name certificate Change of name certificate
Financials Jul 4, 1999 Annual accounts Annual accounts
Registry May 12, 1999 Change of accounting reference date Change of accounting reference date
Registry May 8, 1999 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 8, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry May 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 1999 Annual return Annual return
Registry Jan 19, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 20, 1998 Auditor's letter of resignation Auditor's letter of resignation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy