Company NameTennant UK Cleaning Solutions Limited
Company StatusActive
Company NumberSC042491
CategoryPrivate Limited Company
Incorporation Date16 August 1965(58 years, 8 months ago)
Previous NameApplied Sweepers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Kristin Anne Stokes
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2014(49 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Thomas Allan Stueve
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2016(50 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Peter James Tye
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(56 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Kerry Frederick Napuk
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(23 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Savile Road
Edinburgh
Midlothian
EH16 5NG
Scotland
Director NameProf Daniel Whitelaw Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(23 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 November 1989)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlair Mill
Dalry
Ayrshire
KA24 4EY
Scotland
Director NameMr Peter Alexander Clarence Munnoch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(24 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelona
19 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameWilliam Armstrong
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address72 Spey Road
Troon
Ayrshire
KA10 7DP
Scotland
Director NameRobert John Drummond
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address53 Ladywell Avenue
Edinburgh
Director NameMr Andrew Francis Robert Galashan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(24 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameFrancis Allan Nicol Galashan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(24 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 24 January 2006)
RoleManaging Director
Correspondence Address7 Scott Avenue
Polmont
Falkirk
Stirlingshire
FK2 0PN
Scotland
Secretary NameMiss Patricia Margaret McEwan
NationalityBritish
StatusResigned
Appointed31 January 1990(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressCamino 116 Number 5b
La Loma
Valle Del Sol
Murcia 30570
Spain
Secretary NameMr Gordon Ramsay Fleming
NationalityBritish
StatusResigned
Appointed15 October 1993(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDashwood Polmont Road
Redding
Falkirk
Stirlingshire
FK2 9UZ
Scotland
Director NameAlan Bryson Riach
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(30 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 February 2008)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressWoodgate 7 Newland Avenue
Bathgate
West Lothian
EH48 1EE
Scotland
Director NameIan Thomas Sunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleFinancial Director
Correspondence Address18 Dunstaffnage Place
Glenrothes
Fife
KY7 4QQ
Scotland
Secretary NameIan Thomas Sunter
NationalityBritish
StatusResigned
Appointed24 February 1997(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleFinancial Director
Correspondence Address18 Dunstaffnage Place
Glenrothes
Fife
KY7 4QQ
Scotland
Director NameMr Douglas Watson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(31 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 February 2008)
RoleProduct Support Director
Country of ResidenceEngland
Correspondence Address32 Uplands Crescent
Fareham
Hants
PO16 7JY
Director NameMr Michael John McGee
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2000)
RoleExport Sales Director
Correspondence Address40 Parkfields
Knights Place
Rochester
Kent
ME2 2TW
Director NameDavid Hamilton Agnew Rae
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2002)
RoleOperations Dir
Correspondence Address75 Main Street
Dechmont
Broxburn
West Lothian
EH52 6LJ
Scotland
Secretary NameMr Gordon Ramsay Fleming
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(34 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDashwood Polmont Road
Redding
Falkirk
Stirlingshire
FK2 9UZ
Scotland
Director NameSteven Robert Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleSales Director
Correspondence Address5 Poplar Close
Sutton On Trent
Newark
Nottinghamshire
NG23 6PB
Director NamePatrick Joseph O'Neill
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(42 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3316 St Paul Avenue
Minneapolis
Minnesota
55416
Director NameCarolus Hubertus Huijser
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed29 February 2008(42 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBredabaan 504 A
2930 Brasschaat
Belgium
Director NameMr Yves Antoine Andre Henri Cornelius Derycke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed29 February 2008(42 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 2016)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence Address49 Leeuwerikenlaan
Wemmel
1780
Belgium
Director NameMrs Heidi Marie Wilson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(42 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTennant Uk Gladstone Road
Northampton
NN5 7RX
Secretary NameJoost Pieter Verburg
NationalityNetherlands
StatusResigned
Appointed29 February 2008(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2009)
RoleController
Correspondence AddressGozelinusbocht 30
5531 Kl Bladel
Netherlands
Secretary NameHeidi Marie Wilson
NationalityAmerican
StatusResigned
Appointed03 August 2009(43 years, 12 months after company formation)
Appointment Duration8 years (resigned 25 August 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Gordon Ramsay Fleming
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(44 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Laurie Works
Bankside Bainsford
Falkirk
FK2 7XE
Scotland
Director NameMr Nicolas Charles Alexander Meredith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(44 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2011)
RoleCountry Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressCastle Laurie Works
Bankside Bainsford
Falkirk
FK2 7XE
Scotland
Director NameMr Stuart William Winship
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(45 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Nicholas William Hayes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(45 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Paul Haijo Israel Niesing
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2011(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCastle Laurie Works
Bankside Bainsford
Falkirk
FK2 7XE
Scotland
Director NameMr Thomas Paulson
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(47 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Jonathan Roy Corns
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(50 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTennant Uk Gladstone Road
Northampton
Northamptonshire
NN5 7RX
Director NameMr Michael Hoff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2017(52 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2019)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitegreenmachines.com

Location

Registered Address115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.2k at £1Applied Sweepers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,016,385
Gross Profit£6,629,880
Net Worth£1,461,360
Cash£1,757,051
Current Liabilities£4,686,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

31 October 1997Delivered on: 14 November 1997
Satisfied on: 5 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.269 hectares at castlelaurie street, falkirk.
Fully Satisfied
5 December 1983Delivered on: 12 December 1983
Satisfied on: 21 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 January 1999Delivered on: 22 January 1999
Satisfied on: 22 January 2008
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Any debts purchased by the bank under clause 4 of the facility letter.
Fully Satisfied
30 November 1998Delivered on: 8 December 1998
Satisfied on: 18 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 20 sunderland road industrial estate,sandy,bedfordshire.
Fully Satisfied
14 April 1980Delivered on: 16 April 1980
Satisfied on: 8 January 1986
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 November 2016Delivered on: 15 November 2016
Persons entitled: Kennet Equipment Leasing Limited

Classification: A registered charge
Outstanding

Filing History

9 August 2023Full accounts made up to 31 December 2022 (31 pages)
12 April 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (31 pages)
1 August 2022Termination of appointment of Nicholas William Hayes as a director on 29 July 2022 (1 page)
1 August 2022Appointment of Mr Peter James Tye as a director on 29 July 2022 (2 pages)
21 April 2022Resolutions
  • RES13 ‐ Restriction on the authorised share capital is revoked and deleted 05/04/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 107,075
(3 pages)
2 March 2022Change of details for Applied Sweepers Holding Limited as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (3 pages)
2 March 2022Director's details changed for Mr Thomas Allan Stueve on 2 March 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (32 pages)
9 August 2021Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 115 George Street Edinburgh EH2 4JN on 9 August 2021 (1 page)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (31 pages)
17 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Michael Hoff as a director on 1 December 2019 (1 page)
18 November 2019Full accounts made up to 31 December 2018 (25 pages)
5 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Thomas Paulson as a director on 1 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
16 April 2018Termination of appointment of Jonathan Roy Corns as a director on 19 March 2018 (1 page)
28 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (23 pages)
17 October 2017Full accounts made up to 31 December 2016 (23 pages)
9 October 2017Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page)
9 October 2017Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages)
9 October 2017Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page)
9 October 2017Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages)
9 October 2017Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page)
9 October 2017Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page)
20 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 November 2016Registration of charge SC0424910012, created on 1 November 2016 (24 pages)
15 November 2016Registration of charge SC0424910012, created on 1 November 2016 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
27 June 2016Secretary's details changed for Heidi Marie Wilson on 15 June 2016 (1 page)
27 June 2016Secretary's details changed for Heidi Marie Wilson on 15 June 2016 (1 page)
27 June 2016Director's details changed for Heidi Marie Wilson on 15 June 2016 (2 pages)
27 June 2016Director's details changed for Heidi Marie Wilson on 15 June 2016 (2 pages)
25 June 2016Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages)
25 June 2016Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages)
24 June 2016Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Yves Antoine Andre Henri Cornelius Derycke as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Yves Antoine Andre Henri Cornelius Derycke as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page)
24 June 2016Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 32,221
(8 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 32,221
(8 pages)
29 January 2016Registered office address changed from Castle Laurie Works Bankside Bainsford Falkirk FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Castle Laurie Works Bankside Bainsford Falkirk FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (22 pages)
9 July 2015Full accounts made up to 31 December 2014 (22 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 32,221
(8 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 32,221
(8 pages)
13 November 2014Appointment of Mrs Kristin Stokes as a director on 15 September 2014 (2 pages)
13 November 2014Termination of appointment of Patrick Joseph O'neill as a director on 15 September 2014 (1 page)
13 November 2014Appointment of Mrs Kristin Stokes as a director on 15 September 2014 (2 pages)
13 November 2014Termination of appointment of Patrick Joseph O'neill as a director on 15 September 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (23 pages)
8 July 2014Full accounts made up to 31 December 2013 (23 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 32,221
(9 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 32,221
(9 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
5 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
5 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
18 September 2012Appointment of Thomas Paulson as a director (2 pages)
18 September 2012Appointment of Thomas Paulson as a director (2 pages)
14 September 2012Termination of appointment of Paul Niesing as a director (1 page)
14 September 2012Termination of appointment of Paul Niesing as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (35 pages)
29 August 2012Full accounts made up to 31 December 2011 (35 pages)
24 January 2012Director's details changed for Patrick Joseph O'neill on 23 January 2012 (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
24 January 2012Director's details changed for Patrick Joseph O'neill on 23 January 2012 (2 pages)
7 December 2011Full accounts made up to 31 December 2010 (24 pages)
7 December 2011Full accounts made up to 31 December 2010 (24 pages)
21 July 2011Appointment of Mr Paul Haijo Israel Niesing as a director (2 pages)
21 July 2011Termination of appointment of Carolus Huijser as a director (1 page)
21 July 2011Appointment of Mr Paul Haijo Israel Niesing as a director (2 pages)
21 July 2011Termination of appointment of Carolus Huijser as a director (1 page)
26 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 April 2011Secretary's details changed for Heidi Marie Hoard on 1 January 2011 (1 page)
5 April 2011Appointment of Mr Stuart William Winship as a director (2 pages)
5 April 2011Secretary's details changed for Heidi Marie Hoard on 1 January 2011 (1 page)
5 April 2011Appointment of Mr Stuart William Winship as a director (2 pages)
5 April 2011Termination of appointment of Nicolas Meredith as a director (1 page)
5 April 2011Secretary's details changed for Heidi Marie Hoard on 1 January 2011 (1 page)
5 April 2011Termination of appointment of Nicolas Meredith as a director (1 page)
5 April 2011Appointment of Mr Nicholas William Hayes as a director (2 pages)
5 April 2011Appointment of Mr Nicholas William Hayes as a director (2 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
16 February 2011Termination of appointment of Gordon Fleming as a director (1 page)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
16 February 2011Termination of appointment of Gordon Fleming as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Director's details changed for Heidi Marie Hoard on 20 January 2010 (2 pages)
16 April 2010Director's details changed for Carolus Hubertus Huijser on 20 January 2010 (2 pages)
16 April 2010Director's details changed for Carolus Hubertus Huijser on 20 January 2010 (2 pages)
16 April 2010Director's details changed for Heidi Marie Hoard on 20 January 2010 (2 pages)
16 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Patrick Joseph O'neill on 20 January 2010 (2 pages)
16 April 2010Director's details changed for Patrick Joseph O'neill on 20 January 2010 (2 pages)
25 February 2010Appointment of Nicholas Charles Alexander Meredith as a director (3 pages)
25 February 2010Appointment of Nicholas Charles Alexander Meredith as a director (3 pages)
29 January 2010Company name changed applied sweepers LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Company name changed applied sweepers LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
29 December 2009Termination of appointment of Andrew Galashan as a director (2 pages)
29 December 2009Termination of appointment of Andrew Galashan as a director (2 pages)
29 December 2009Appointment of Gordon Ramsay Fleming as a director (3 pages)
29 December 2009Appointment of Gordon Ramsay Fleming as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
9 September 2009Secretary appointed heidi hoard (1 page)
9 September 2009Secretary appointed heidi hoard (1 page)
9 September 2009Appointment terminate, director and secretary joost verburg logged form (1 page)
9 September 2009Appointment terminate, director and secretary joost verburg logged form (1 page)
25 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 February 2009Return made up to 20/01/09; full list of members; amend (10 pages)
5 February 2009Return made up to 20/01/09; full list of members; amend (10 pages)
23 January 2009Return made up to 20/01/09; full list of members (5 pages)
23 January 2009Return made up to 20/01/09; full list of members (5 pages)
12 May 2008Director appointed patrick joseph o'neill (2 pages)
12 May 2008Secretary appointed joost pieter verburg (1 page)
12 May 2008Director appointed yves antoine andre derycke (1 page)
12 May 2008Director appointed patrick joseph o'neill (2 pages)
12 May 2008Director appointed heidi marie hoard (2 pages)
12 May 2008Secretary appointed joost pieter verburg (1 page)
12 May 2008Director appointed carlos hubertus huijser (2 pages)
12 May 2008Director appointed heidi marie hoard (2 pages)
12 May 2008Director appointed carlos hubertus huijser (2 pages)
12 May 2008Director appointed yves antoine andre derycke (1 page)
10 April 2008Appointment terminated director peter munnoch (1 page)
10 April 2008Appointment terminated director douglas watson (1 page)
10 April 2008Appointment terminated director douglas watson (1 page)
10 April 2008Appointment terminated director peter munnoch (1 page)
10 April 2008Appointment terminated director alan riach (1 page)
10 April 2008Appointment terminated director alan riach (1 page)
10 April 2008Appointment terminated director and secretary gordon fleming (1 page)
10 April 2008Appointment terminated director and secretary gordon fleming (1 page)
8 April 2008Auditor's resignation (1 page)
8 April 2008Auditor's resignation (1 page)
7 March 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
7 March 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 February 2008Return made up to 20/01/08; full list of members (4 pages)
14 February 2008Return made up to 20/01/08; full list of members (4 pages)
22 January 2008Dec mort/charge * (2 pages)
22 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
28 November 2007Return made up to 20/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2007Return made up to 20/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2007Full accounts made up to 30 September 2006 (19 pages)
27 July 2007Full accounts made up to 30 September 2006 (19 pages)
12 July 2007£ sr 792@1 19/01/07 (1 page)
12 July 2007£ sr 792@1 19/01/07 (1 page)
12 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
28 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
27 January 2006Return made up to 20/01/06; full list of members (10 pages)
27 January 2006Return made up to 20/01/06; full list of members (10 pages)
11 October 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
11 October 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
22 January 2005Return made up to 20/01/05; full list of members (10 pages)
22 January 2005Return made up to 20/01/05; full list of members (10 pages)
18 October 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
18 October 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
30 January 2004Return made up to 20/01/04; full list of members (10 pages)
30 January 2004Return made up to 20/01/04; full list of members (10 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
31 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 2002Full accounts made up to 30 September 2001 (19 pages)
12 August 2002Full accounts made up to 30 September 2001 (19 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
29 March 2002Return made up to 20/01/02; full list of members (9 pages)
29 March 2002Return made up to 20/01/02; full list of members (9 pages)
26 November 2001Full accounts made up to 30 September 2000 (18 pages)
26 November 2001Full accounts made up to 30 September 2000 (18 pages)
16 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
29 June 2000Full accounts made up to 30 September 1999 (17 pages)
29 June 2000Full accounts made up to 30 September 1999 (17 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
26 January 2000Return made up to 20/01/00; full list of members (9 pages)
26 January 2000Ad 30/08/99--------- £ si 388@1=388 £ ic 32625/33013 (2 pages)
26 January 2000Ad 30/08/99--------- £ si 388@1=388 £ ic 32625/33013 (2 pages)
26 January 2000Return made up to 20/01/00; full list of members (9 pages)
27 September 1999Full accounts made up to 30 September 1998 (16 pages)
27 September 1999Full accounts made up to 30 September 1998 (16 pages)
12 March 1999Alterations to a floating charge (10 pages)
12 March 1999Alterations to a floating charge (10 pages)
5 March 1999Alterations to a floating charge (10 pages)
5 March 1999Alterations to a floating charge (10 pages)
22 January 1999Partic of mort/charge * (5 pages)
22 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1999Partic of mort/charge * (5 pages)
8 December 1998Partic of mort/charge * (5 pages)
8 December 1998Partic of mort/charge * (5 pages)
9 September 1998Full accounts made up to 30 September 1997 (17 pages)
9 September 1998Full accounts made up to 30 September 1997 (17 pages)
1 July 1998Ad 30/06/98--------- £ si 387@1=387 £ ic 32238/32625 (2 pages)
1 July 1998Ad 30/06/98--------- £ si 387@1=387 £ ic 32238/32625 (2 pages)
30 March 1998Ad 30/09/97--------- £ si 388@1 (2 pages)
30 March 1998Ad 30/09/97--------- £ si 388@1 (2 pages)
23 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Partic of mort/charge * (5 pages)
14 November 1997Partic of mort/charge * (5 pages)
8 July 1997Full accounts made up to 30 September 1996 (15 pages)
8 July 1997Full accounts made up to 30 September 1996 (15 pages)
7 July 1997Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Return made up to 31/01/97; full list of members (8 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Return made up to 31/01/97; full list of members (8 pages)
27 February 1997Secretary resigned (1 page)
2 February 1997Ad 30/09/96--------- £ si 1550@1=1550 £ ic 30300/31850 (2 pages)
2 February 1997Ad 30/09/96--------- £ si 1550@1=1550 £ ic 30300/31850 (2 pages)
28 June 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
28 June 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
5 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
22 November 1994Memorandum and Articles of Association (14 pages)
22 November 1994Memorandum and Articles of Association (14 pages)
22 November 1994Memorandum and Articles of Association (15 pages)
22 November 1994Memorandum and Articles of Association (15 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 June 1993Return made up to 31/01/93; full list of members
  • 363(287) ‐ Registered office changed on 29/06/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 1993Return made up to 31/01/93; full list of members
  • 363(287) ‐ Registered office changed on 29/06/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 1992Return made up to 31/01/92; no change of members (6 pages)
10 February 1992Return made up to 31/01/92; no change of members (6 pages)
17 April 1991Return made up to 31/01/91; no change of members (6 pages)
17 April 1991Return made up to 31/01/91; no change of members (6 pages)
17 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1990Return made up to 31/01/90; full list of members (7 pages)
17 July 1990Return made up to 31/01/90; full list of members (7 pages)
7 February 1989Return made up to 31/01/89; full list of members (10 pages)
7 February 1989Return made up to 31/01/89; full list of members (10 pages)
16 November 1988Return made up to 30/04/88; full list of members (6 pages)
16 November 1988Return made up to 30/04/88; full list of members (6 pages)
30 July 1987Return made up to 30/06/87; full list of members (6 pages)
30 July 1987Return made up to 30/06/87; full list of members (6 pages)
21 May 1987Company name changed applied cleaning economics limit ed\certificate issued on 21/05/87 (2 pages)
21 May 1987Company name changed applied cleaning economics limit ed\certificate issued on 21/05/87 (2 pages)
14 July 1986Return made up to 30/06/86; full list of members (6 pages)
14 July 1986Return made up to 30/06/86; full list of members (6 pages)
16 August 1965Incorporation (12 pages)
16 August 1965Incorporation (12 pages)