Company NameGrove Office & Window Cleaning Co. Limited
DirectorAvril Gunn
Company StatusActive
Company NumberSC057674
CategoryPrivate Limited Company
Incorporation Date1 May 1975(49 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services

Directors

Director NameMrs Avril Gunn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2008(32 years, 11 months after company formation)
Appointment Duration16 years
RoleOffice/Window Cleaners
Country of ResidenceScotland
Correspondence Address3a East Trinity Road
Edinburgh
Lothian
EH5 3DZ
Scotland
Secretary NameMrs Avril Gunn
NationalityScottish
StatusCurrent
Appointed01 April 2008(32 years, 11 months after company formation)
Appointment Duration16 years
RoleOffice/Window Cleaners
Country of ResidenceScotland
Correspondence Address3a East Trinity Road
Edinburgh
Lothian
EH5 3DZ
Scotland
Director NameWilliam Ash
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(13 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 22 June 2009)
RoleCleansing Manager
Correspondence Address60 Telford Road
Edinburgh
EH4 2LY
Scotland
Director NameCharles Steel Graham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(13 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1995)
RoleInsurance Consultant
Correspondence Address19 Lynedoch Place
Edinburgh
Midlothian
EH3 7PY
Scotland
Director NameRobert Graham
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(13 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 December 2004)
RoleRetired
Correspondence Address561 Queensferry Road
Edinburgh
Midlothian
EH4 8DU
Scotland
Secretary NameCharles Steel Graham
NationalityBritish
StatusResigned
Appointed05 January 1989(13 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address19 Lynedoch Place
Edinburgh
Midlothian
EH3 7PY
Scotland
Secretary NameMrs Avril Gunn
NationalityScottish
StatusResigned
Appointed31 May 2004(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3a East Trinity Road
Edinburgh
Lothian
EH5 3DZ
Scotland

Contact

Websitegroveofficecleaning.com
Telephone0131 5511318
Telephone regionEdinburgh

Location

Registered Address3a East Trinity Road
Edinburgh
Lothian
EH5 3DZ
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

100 at £1Mrs Avril Gunn
100.00%
Ordinary

Financials

Year2014
Net Worth£11,141
Cash£6,453
Current Liabilities£19,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

20 April 2016Delivered on: 24 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 April 2016Registration of charge SC0576740001, created on 20 April 2016 (7 pages)
24 April 2016Registration of charge SC0576740001, created on 20 April 2016 (7 pages)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Avril Gunn as a secretary (1 page)
6 January 2010Termination of appointment of Avril Gunn as a secretary (1 page)
5 January 2010Secretary's details changed for Mrs Avril Gunn on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mrs Avril Gunn on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mrs Avril Gunn on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mrs Avril Gunn on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mrs Avril Gunn on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Avril Gunn on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mrs Avril Gunn on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mrs Avril Gunn on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mrs Avril Gunn on 5 January 2010 (1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Appointment terminated director william ash (1 page)
29 June 2009Appointment terminated director william ash (1 page)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from 60 telford road edinburgh lothian EH4 2LY (1 page)
8 January 2009Registered office changed on 08/01/2009 from 60 telford road edinburgh lothian EH4 2LY (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of debenture register (1 page)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Director appointed mrs avril gunn (1 page)
22 May 2008Secretary appointed mrs avril gunn (1 page)
22 May 2008Secretary's change of particulars / avril lamb / 01/04/2008 (2 pages)
22 May 2008Director appointed mrs avril gunn (1 page)
22 May 2008Secretary appointed mrs avril gunn (1 page)
22 May 2008Secretary's change of particulars / avril lamb / 01/04/2008 (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 05/01/07; full list of members (6 pages)
26 February 2007Return made up to 05/01/07; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 05/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 March 2006Registered office changed on 14/03/06 from: 3A east trinity road edinburgh EH5 3DZ (1 page)
14 March 2006Return made up to 05/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 March 2006Registered office changed on 14/03/06 from: 3A east trinity road edinburgh EH5 3DZ (1 page)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/05
(8 pages)
14 February 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/05
(8 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
24 January 2004Return made up to 05/01/04; full list of members (8 pages)
24 January 2004Return made up to 05/01/04; full list of members (8 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2003Return made up to 05/01/03; full list of members (8 pages)
16 January 2003Return made up to 05/01/03; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
15 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 05/01/99; full list of members (6 pages)
7 January 1999Return made up to 05/01/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Return made up to 05/01/98; no change of members (4 pages)
30 December 1997Return made up to 05/01/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 05/01/97; no change of members (4 pages)
9 January 1997Return made up to 05/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1996Return made up to 05/01/96; full list of members (6 pages)
17 January 1996Return made up to 05/01/96; full list of members (6 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 1996Memorandum and Articles of Association (4 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 1996Memorandum and Articles of Association (4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 May 1975Incorporation (9 pages)
1 May 1975Incorporation (9 pages)