Edinburgh
EH2 4JN
Scotland
Director Name | Mr Thomas Allan Stueve |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2016(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Peter James Tye |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(56 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Kerry Frederick Napuk |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 January 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Savile Road Edinburgh Midlothian EH16 5NG Scotland |
Director Name | Prof Daniel Whitelaw Wright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(23 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 1989) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Blair Mill Dalry Ayrshire KA24 4EY Scotland |
Director Name | Mr Peter Alexander Clarence Munnoch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelona 19 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | William Armstrong |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 72 Spey Road Troon Ayrshire KA10 7DP Scotland |
Director Name | Robert John Drummond |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 53 Ladywell Avenue Edinburgh |
Director Name | Mr Andrew Francis Robert Galashan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(24 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Francis Allan Nicol Galashan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 24 January 2006) |
Role | Managing Director |
Correspondence Address | 7 Scott Avenue Polmont Falkirk Stirlingshire FK2 0PN Scotland |
Secretary Name | Miss Patricia Margaret McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Camino 116 Number 5b La Loma Valle Del Sol Murcia 30570 Spain |
Secretary Name | Mr Gordon Ramsay Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dashwood Polmont Road Redding Falkirk Stirlingshire FK2 9UZ Scotland |
Director Name | Alan Bryson Riach |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 February 2008) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Woodgate 7 Newland Avenue Bathgate West Lothian EH48 1EE Scotland |
Director Name | Ian Thomas Sunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Financial Director |
Correspondence Address | 18 Dunstaffnage Place Glenrothes Fife KY7 4QQ Scotland |
Secretary Name | Ian Thomas Sunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Financial Director |
Correspondence Address | 18 Dunstaffnage Place Glenrothes Fife KY7 4QQ Scotland |
Director Name | Mr Douglas Watson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 February 2008) |
Role | Product Support Director |
Country of Residence | England |
Correspondence Address | 32 Uplands Crescent Fareham Hants PO16 7JY |
Director Name | Mr Michael John McGee |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2000) |
Role | Export Sales Director |
Correspondence Address | 40 Parkfields Knights Place Rochester Kent ME2 2TW |
Director Name | David Hamilton Agnew Rae |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2002) |
Role | Operations Dir |
Correspondence Address | 75 Main Street Dechmont Broxburn West Lothian EH52 6LJ Scotland |
Secretary Name | Mr Gordon Ramsay Fleming |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dashwood Polmont Road Redding Falkirk Stirlingshire FK2 9UZ Scotland |
Director Name | Steven Robert Price |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(38 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Sales Director |
Correspondence Address | 5 Poplar Close Sutton On Trent Newark Nottinghamshire NG23 6PB |
Director Name | Patrick Joseph O'Neill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3316 St Paul Avenue Minneapolis Minnesota 55416 |
Director Name | Carolus Hubertus Huijser |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 February 2008(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bredabaan 504 A 2930 Brasschaat Belgium |
Director Name | Mr Yves Antoine Andre Henri Cornelius Derycke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 February 2008(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 2016) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | 49 Leeuwerikenlaan Wemmel 1780 Belgium |
Director Name | Mrs Heidi Marie Wilson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tennant Uk Gladstone Road Northampton NN5 7RX |
Secretary Name | Joost Pieter Verburg |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 29 February 2008(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2009) |
Role | Controller |
Correspondence Address | Gozelinusbocht 30 5531 Kl Bladel Netherlands |
Secretary Name | Heidi Marie Wilson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 August 2009(43 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 25 August 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Gordon Ramsay Fleming |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Laurie Works Bankside Bainsford Falkirk FK2 7XE Scotland |
Director Name | Mr Nicolas Charles Alexander Meredith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2011) |
Role | Country Manager Uk & Ireland |
Country of Residence | England |
Correspondence Address | Castle Laurie Works Bankside Bainsford Falkirk FK2 7XE Scotland |
Director Name | Mr Stuart William Winship |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Nicholas William Hayes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(45 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Paul Haijo Israel Niesing |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 2011(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Castle Laurie Works Bankside Bainsford Falkirk FK2 7XE Scotland |
Director Name | Mr Thomas Paulson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(47 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Jonathan Roy Corns |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Tennant Uk Gladstone Road Northampton Northamptonshire NN5 7RX |
Director Name | Mr Michael Hoff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2017(52 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2019) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | greenmachines.com |
---|
Registered Address | 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
32.2k at £1 | Applied Sweepers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,016,385 |
Gross Profit | £6,629,880 |
Net Worth | £1,461,360 |
Cash | £1,757,051 |
Current Liabilities | £4,686,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
31 October 1997 | Delivered 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 1983 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1980 | Delivered 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 2016 | Delivered on: 15 November 2016 Persons entitled: Kennet Equipment Leasing Limited Classification: A registered charge Outstanding |
9 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
12 April 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
1 August 2022 | Termination of appointment of Nicholas William Hayes as a director on 29 July 2022 (1 page) |
1 August 2022 | Appointment of Mr Peter James Tye as a director on 29 July 2022 (2 pages) |
21 April 2022 | Resolutions
|
19 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
2 March 2022 | Change of details for Applied Sweepers Holding Limited as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (3 pages) |
2 March 2022 | Director's details changed for Mr Thomas Allan Stueve on 2 March 2022 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
9 August 2021 | Registered 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 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
17 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Michael Hoff as a director on 1 December 2019 (1 page) |
18 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Thomas Paulson as a director on 1 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 April 2018 | Termination of appointment of Jonathan Roy Corns as a director on 19 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 October 2017 | Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page) |
9 October 2017 | Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages) |
9 October 2017 | Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page) |
9 October 2017 | Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages) |
9 October 2017 | Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page) |
9 October 2017 | Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 November 2016 | Registration of charge SC0424910012, created on 1 November 2016 (24 pages) |
15 November 2016 | Registration of charge SC0424910012, created on 1 November 2016 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 June 2016 | Secretary's details changed for Heidi Marie Wilson on 15 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Heidi Marie Wilson on 15 June 2016 (1 page) |
27 June 2016 | Director's details changed for Heidi Marie Wilson on 15 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Heidi Marie Wilson on 15 June 2016 (2 pages) |
25 June 2016 | Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages) |
25 June 2016 | Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Yves Antoine Andre Henri Cornelius Derycke as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Yves Antoine Andre Henri Cornelius Derycke as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 January 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
13 November 2014 | Appointment of Mrs Kristin Stokes as a director on 15 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Patrick Joseph O'neill as a director on 15 September 2014 (1 page) |
13 November 2014 | Appointment of Mrs Kristin Stokes as a director on 15 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Patrick Joseph O'neill as a director on 15 September 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
18 September 2012 | Appointment of Thomas Paulson as a director (2 pages) |
18 September 2012 | Appointment of Thomas Paulson as a director (2 pages) |
14 September 2012 | Termination of appointment of Paul Niesing as a director (1 page) |
14 September 2012 | Termination of appointment of Paul Niesing as a director (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
24 January 2012 | Director's details changed for Patrick Joseph O'neill on 23 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Director's details changed for Patrick Joseph O'neill on 23 January 2012 (2 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 July 2011 | Appointment of Mr Paul Haijo Israel Niesing as a director (2 pages) |
21 July 2011 | Termination of appointment of Carolus Huijser as a director (1 page) |
21 July 2011 | Appointment of Mr Paul Haijo Israel Niesing as a director (2 pages) |
21 July 2011 | Termination of appointment of Carolus Huijser as a director (1 page) |
26 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 April 2011 | Secretary's details changed for Heidi Marie Hoard on 1 January 2011 (1 page) |
5 April 2011 | Appointment of Mr Stuart William Winship as a director (2 pages) |
5 April 2011 | Secretary's details changed for Heidi Marie Hoard on 1 January 2011 (1 page) |
5 April 2011 | Appointment of Mr Stuart William Winship as a director (2 pages) |
5 April 2011 | Termination of appointment of Nicolas Meredith as a director (1 page) |
5 April 2011 | Secretary's details changed for Heidi Marie Hoard on 1 January 2011 (1 page) |
5 April 2011 | Termination of appointment of Nicolas Meredith as a director (1 page) |
5 April 2011 | Appointment of Mr Nicholas William Hayes as a director (2 pages) |
5 April 2011 | Appointment of Mr Nicholas William Hayes as a director (2 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Termination of appointment of Gordon Fleming as a director (1 page) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Termination of appointment of Gordon Fleming as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 April 2010 | Director's details changed for Heidi Marie Hoard on 20 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Carolus Hubertus Huijser on 20 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Carolus Hubertus Huijser on 20 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Heidi Marie Hoard on 20 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Patrick Joseph O'neill on 20 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Patrick Joseph O'neill on 20 January 2010 (2 pages) |
25 February 2010 | Appointment of Nicholas Charles Alexander Meredith as a director (3 pages) |
25 February 2010 | Appointment of Nicholas Charles Alexander Meredith as a director (3 pages) |
29 January 2010 | Company name changed applied sweepers LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Company name changed applied sweepers LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 December 2009 | Termination of appointment of Andrew Galashan as a director (2 pages) |
29 December 2009 | Termination of appointment of Andrew Galashan as a director (2 pages) |
29 December 2009 | Appointment of Gordon Ramsay Fleming as a director (3 pages) |
29 December 2009 | Appointment of Gordon Ramsay Fleming as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 September 2009 | Secretary appointed heidi hoard (1 page) |
9 September 2009 | Secretary appointed heidi hoard (1 page) |
9 September 2009 | Appointment terminate, director and secretary joost verburg logged form (1 page) |
9 September 2009 | Appointment terminate, director and secretary joost verburg logged form (1 page) |
25 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
25 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
5 February 2009 | Return made up to 20/01/09; full list of members; amend (10 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members; amend (10 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
12 May 2008 | Director appointed patrick joseph o'neill (2 pages) |
12 May 2008 | Secretary appointed joost pieter verburg (1 page) |
12 May 2008 | Director appointed yves antoine andre derycke (1 page) |
12 May 2008 | Director appointed patrick joseph o'neill (2 pages) |
12 May 2008 | Director appointed heidi marie hoard (2 pages) |
12 May 2008 | Secretary appointed joost pieter verburg (1 page) |
12 May 2008 | Director appointed carlos hubertus huijser (2 pages) |
12 May 2008 | Director appointed heidi marie hoard (2 pages) |
12 May 2008 | Director appointed carlos hubertus huijser (2 pages) |
12 May 2008 | Director appointed yves antoine andre derycke (1 page) |
10 April 2008 | Appointment terminated director peter munnoch (1 page) |
10 April 2008 | Appointment terminated director douglas watson (1 page) |
10 April 2008 | Appointment terminated director douglas watson (1 page) |
10 April 2008 | Appointment terminated director peter munnoch (1 page) |
10 April 2008 | Appointment terminated director alan riach (1 page) |
10 April 2008 | Appointment terminated director alan riach (1 page) |
10 April 2008 | Appointment terminated director and secretary gordon fleming (1 page) |
10 April 2008 | Appointment terminated director and secretary gordon fleming (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
22 January 2008 | Dec mort/charge * (2 pages) |
22 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
28 November 2007 | Return made up to 20/01/07; full list of members; amend
|
28 November 2007 | Return made up to 20/01/07; full list of members; amend
|
27 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
27 July 2007 | Full 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 2007 | Return made up to 20/01/07; full list of members
|
12 February 2007 | Return made up to 20/01/07; full list of members
|
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (10 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (10 pages) |
11 October 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
11 October 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
22 January 2005 | Return made up to 20/01/05; full list of members (10 pages) |
22 January 2005 | Return made up to 20/01/05; full list of members (10 pages) |
18 October 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
18 October 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
30 January 2004 | Return made up to 20/01/04; full list of members (10 pages) |
30 January 2004 | Return made up to 20/01/04; full list of members (10 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
31 January 2003 | Return made up to 20/01/03; full list of members
|
31 January 2003 | Return made up to 20/01/03; full list of members
|
12 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
12 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 20/01/02; full list of members (9 pages) |
29 March 2002 | Return made up to 20/01/02; full list of members (9 pages) |
26 November 2001 | Full accounts made up to 30 September 2000 (18 pages) |
26 November 2001 | Full accounts made up to 30 September 2000 (18 pages) |
16 February 2001 | Return made up to 20/01/01; full list of members
|
16 February 2001 | Return made up to 20/01/01; full list of members
|
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (9 pages) |
26 January 2000 | Ad 30/08/99--------- £ si 388@1=388 £ ic 32625/33013 (2 pages) |
26 January 2000 | Ad 30/08/99--------- £ si 388@1=388 £ ic 32625/33013 (2 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (9 pages) |
27 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
27 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 March 1999 | Alterations to a floating charge (10 pages) |
12 March 1999 | Alterations to a floating charge (10 pages) |
5 March 1999 | Alterations to a floating charge (10 pages) |
5 March 1999 | Alterations to a floating charge (10 pages) |
22 January 1999 | Partic of mort/charge * (5 pages) |
22 January 1999 | Return made up to 20/01/99; full list of members
|
22 January 1999 | Return made up to 20/01/99; full list of members
|
22 January 1999 | Partic of mort/charge * (5 pages) |
8 December 1998 | Partic of mort/charge * (5 pages) |
8 December 1998 | Partic of mort/charge * (5 pages) |
9 September 1998 | Full accounts made up to 30 September 1997 (17 pages) |
9 September 1998 | Full accounts made up to 30 September 1997 (17 pages) |
1 July 1998 | Ad 30/06/98--------- £ si 387@1=387 £ ic 32238/32625 (2 pages) |
1 July 1998 | Ad 30/06/98--------- £ si 387@1=387 £ ic 32238/32625 (2 pages) |
30 March 1998 | Ad 30/09/97--------- £ si 388@1 (2 pages) |
30 March 1998 | Ad 30/09/97--------- £ si 388@1 (2 pages) |
23 January 1998 | Return made up to 22/01/98; no change of members
|
23 January 1998 | Return made up to 22/01/98; no change of members
|
14 November 1997 | Partic of mort/charge * (5 pages) |
14 November 1997 | Partic of mort/charge * (5 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
7 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
27 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Ad 30/09/96--------- £ si 1550@1=1550 £ ic 30300/31850 (2 pages) |
2 February 1997 | Ad 30/09/96--------- £ si 1550@1=1550 £ ic 30300/31850 (2 pages) |
28 June 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
28 June 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 31/01/96; full list of members
|
5 February 1996 | Return made up to 31/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
22 November 1994 | Memorandum and Articles of Association (14 pages) |
22 November 1994 | Memorandum and Articles of Association (14 pages) |
22 November 1994 | Memorandum and Articles of Association (15 pages) |
22 November 1994 | Memorandum and Articles of Association (15 pages) |
21 November 1994 | Resolutions
|
21 November 1994 | Resolutions
|
29 June 1993 | Return made up to 31/01/93; full list of members
|
29 June 1993 | Return made up to 31/01/93; full list of members
|
10 February 1992 | Return made up to 31/01/92; no change of members (6 pages) |
10 February 1992 | Return made up to 31/01/92; no change of members (6 pages) |
17 April 1991 | Return made up to 31/01/91; no change of members (6 pages) |
17 April 1991 | Return made up to 31/01/91; no change of members (6 pages) |
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
17 July 1990 | Return made up to 31/01/90; full list of members (7 pages) |
17 July 1990 | Return made up to 31/01/90; full list of members (7 pages) |
7 February 1989 | Return made up to 31/01/89; full list of members (10 pages) |
7 February 1989 | Return made up to 31/01/89; full list of members (10 pages) |
16 November 1988 | Return made up to 30/04/88; full list of members (6 pages) |
16 November 1988 | Return made up to 30/04/88; full list of members (6 pages) |
30 July 1987 | Return made up to 30/06/87; full list of members (6 pages) |
30 July 1987 | Return made up to 30/06/87; full list of members (6 pages) |
21 May 1987 | Company name changed applied cleaning economics limit ed\certificate issued on 21/05/87 (2 pages) |
21 May 1987 | Company name changed applied cleaning economics limit ed\certificate issued on 21/05/87 (2 pages) |
14 July 1986 | Return made up to 30/06/86; full list of members (6 pages) |
14 July 1986 | Return made up to 30/06/86; full list of members (6 pages) |
16 August 1965 | Incorporation (12 pages) |
16 August 1965 | Incorporation (12 pages) |