Company NameStrathclyde Cleaning Services Limited
Company StatusActive
Company NumberSC155471
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Robert Norman Roddie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(12 months after company formation)
Appointment Duration28 years, 3 months
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address44 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Director NameMrs Lynda Helen Wilson Roddie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address44 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Secretary NameMs Aileen Catherine Anne Roddie
StatusCurrent
Appointed01 November 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMiss Aileen Catherine Ann Roddie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 Harvie Avenue
Newton Mearns
Glasgow
G77 6LL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Honnan Roddie
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleCleaning Contractor
Correspondence Address55 Lanton Road
Glasgow
G43 2SR
Scotland
Secretary NameAnne McIntosh Reekie
NationalityBritish
StatusResigned
Appointed15 January 1996(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address10 St Margarets Crescent
Polmont
Falkirk
FK2 0UP
Scotland
Secretary NameWilliam Honnan Roddie
NationalityBritish
StatusResigned
Appointed14 July 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address55 Lanton Road
Glasgow
G43 2SR
Scotland
Secretary NameAnne Reekie
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 October 2018)
RoleCompany Director
Correspondence Address10 Broom Court
68 Broompark Drive Newton Mearns
Glasgow
G77 5DX
Scotland

Contact

Websitescsgroup.co.uk
Email address[email protected]
Telephone0141 4296769
Telephone regionGlasgow

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

188.8k at £1Robert Norman Roddie
70.00%
Ordinary
80.9k at £1Lynda Roddie
30.00%
Ordinary

Financials

Year2014
Net Worth£441,982
Cash£597,390
Current Liabilities£642,141

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

4 August 1999Delivered on: 10 August 1999
Satisfied on: 8 October 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

Filing History

31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
24 May 2022Cessation of Lynda Helen Wilson Roddie as a person with significant control on 24 May 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
17 August 2020Appointment of Miss Aileen Catherine Ann Roddie as a director on 3 August 2020 (2 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
2 November 2018Appointment of Ms Aileen Catherine Anne Roddie as a secretary on 1 November 2018 (2 pages)
25 October 2018Termination of appointment of Anne Reekie as a secretary on 24 October 2018 (1 page)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 269,727
(5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 269,727
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 269,727
(5 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 269,727
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
14 April 2014Director's details changed for Mrs Linda Roddie on 1 October 2009 (2 pages)
14 April 2014Director's details changed for Mrs Linda Roddie on 1 October 2009 (2 pages)
14 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 269,727
(5 pages)
14 April 2014Director's details changed for Mrs Linda Roddie on 1 October 2009 (2 pages)
14 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 269,727
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 February 2013Secretary's details changed for Anne Reekie on 1 February 2012 (2 pages)
6 February 2013Secretary's details changed for Anne Reekie on 1 February 2012 (2 pages)
6 February 2013Secretary's details changed for Anne Reekie on 1 February 2012 (2 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2010Director's details changed for Linda Roddie on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Linda Roddie on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 February 2007Return made up to 28/01/07; full list of members (7 pages)
8 February 2007Return made up to 28/01/07; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 January 2006Return made up to 28/01/06; full list of members (7 pages)
19 January 2006Return made up to 28/01/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 January 2005Return made up to 28/01/05; full list of members (7 pages)
18 January 2005Return made up to 28/01/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 June 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
9 June 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
20 January 2004Secretary resigned (1 page)
3 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
30 January 2003Return made up to 28/01/03; full list of members (7 pages)
30 January 2003Return made up to 28/01/03; full list of members (7 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Return made up to 28/01/01; full list of members (6 pages)
22 January 2001Return made up to 28/01/01; full list of members (6 pages)
13 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
10 August 1999Partic of mort/charge * (7 pages)
10 August 1999Partic of mort/charge * (7 pages)
9 June 1999Nc inc already adjusted 25/05/99 (1 page)
9 June 1999Nc inc already adjusted 25/05/99 (1 page)
4 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
4 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
4 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1999Return made up to 28/01/99; full list of members (6 pages)
5 February 1999Return made up to 28/01/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 April 1998Accounts for a small company made up to 31 January 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 January 1997 (7 pages)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 15 burns street glasgow glasgow G4 9SA (1 page)
24 October 1997Registered office changed on 24/10/97 from: 15 burns street glasgow glasgow G4 9SA (1 page)
19 February 1997Return made up to 20/01/97; no change of members (4 pages)
19 February 1997Return made up to 20/01/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Return made up to 20/01/96; full list of members (6 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Return made up to 20/01/96; full list of members (6 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996New director appointed (2 pages)
20 January 1995Incorporation (16 pages)