Company NameSpotless Commercial Cleaning Limited
Company StatusActive
Company NumberSC163138
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Previous NameSpotless Office Cleaning Limited

Business Activity

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

Directors

Director NameMr Roger Bernard Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressStuart House Eskmills
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
Secretary NameJoanna Mary Green
NationalityBritish
StatusCurrent
Appointed01 December 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressStuart House Eskmills
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMrs Nicola Jane Barbour
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStuart House Eskmills
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMrs Carron Ann Henley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(21 years, 2 months after company formation)
Appointment Duration7 years
RoleCEO
Country of ResidenceScotland
Correspondence AddressStuart House Eskmills
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameMr Laurie John Scott
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStuart House Eskmills
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
Director NameCatherine Brockie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2011)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address13 McIntyre Lane
Macmerry
East Lothian
EH33 1QL
Scotland
Director NameTracey Stevens
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 18 March 2009)
RoleAdministration Manager
Correspondence Address1/1 Clearburn Gardens
Edinburgh
Midlothian
EH16 5ET
Scotland
Director NameKarrie Brockie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2007)
RoleGeneral Manager
Correspondence Address8 Dalhousie Road East
Bonnyrigg
Midlothian
EH19 2NR
Scotland
Director NameMrs Michelle Sylvia Leslie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(9 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 July 2021)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressHarbour Point Newhailes Road
Musselburgh
EH21 6QD
Scotland
Director NameMr Niall James Moffat
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 March 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Seton Place
Edinburgh
EH9 2JT
Scotland
Director NameMarilyn Sinclair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2009)
RoleRegional Manager
Correspondence Address1 Pitmillan Cottages
Newburgh
Ellon
Aberdeenshire
AB41 6AL
Scotland
Director NameSheila Yates
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2009)
RoleCleaning Company
Correspondence Address132 Penrhyn Avenue
Walthamstow
E17 5DF
Director NameFiona Christine Thomson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Rae's Gardens
Bonnyrigg
Midlothian
EH19 2DW
Scotland
Director NameMrs Isabella Potter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Whinbank
Livingston
West Lothian
EH54 6HJ
Scotland
Director NameMr Rodney Rawson Leach
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/5 Newhaven Road
Edinburgh
EH6 5PF
Scotland
Director NameMrs Patricia Manson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2018)
RoleDirector Of Operations, Edinburgh
Country of ResidenceScotland
Correspondence AddressHarbour Point Newhailes Road
Musselburgh
EH21 6QD
Scotland
Director NameMiss Olivia Clare Bennett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHarbour Point Newhailes Road
Musselburgh
EH21 6QD
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitewww.spotlessclean.co.uk
Telephone0845 1122322
Telephone regionUnknown

Location

Registered AddressStuart House Eskmills
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,134,462
Gross Profit£2,040,014
Net Worth£739,198
Cash£249,799
Current Liabilities£1,791,332

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

20 June 2018Delivered on: 28 June 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
28 November 2002Delivered on: 4 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 15 october 2002.
Particulars: Other debts and non-vesting debts.
Outstanding
20 February 1997Delivered on: 3 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

13 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
19 December 2023Satisfaction of charge 2 in full (1 page)
26 June 2023Group of companies' accounts made up to 25 September 2022 (41 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mrs Nicola Jane Barbour on 18 January 2023 (2 pages)
13 February 2023Director's details changed for Mrs Carron Ann Henley on 18 January 2023 (2 pages)
1 December 2022Appointment of Mr Laurie John Scott as a director on 1 December 2022 (2 pages)
9 November 2022Registered office address changed from Harbour Point Newhailes Road Musselburgh EH21 6QD Scotland to Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB on 9 November 2022 (1 page)
24 May 2022Group of companies' accounts made up to 26 September 2021 (41 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
4 July 2021Director's details changed for Mrs Nicola Jane Barbour on 2 July 2021 (2 pages)
4 July 2021Termination of appointment of Michelle Leslie as a director on 2 July 2021 (1 page)
10 June 2021Group of companies' accounts made up to 27 September 2020 (44 pages)
17 May 2021Secretary's details changed for Joanna Mary Green on 17 May 2021 (1 page)
17 May 2021Director's details changed for Mr Roger Bernard Green on 17 May 2021 (2 pages)
21 April 2021Director's details changed for Mrs Carron Ann Henley on 22 October 2020 (2 pages)
21 April 2021Director's details changed for Mrs Carron Ann Henley on 19 April 2021 (2 pages)
5 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
17 July 2020Group of companies' accounts made up to 29 September 2019 (42 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
3 February 2020Current accounting period shortened from 7 October 2020 to 30 September 2020 (1 page)
3 February 2020Previous accounting period shortened from 7 October 2019 to 30 September 2019 (1 page)
3 July 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
8 April 2019Director's details changed for Ms Michelle Lamb on 5 October 2018 (2 pages)
8 April 2019Director's details changed for Mrs Michelle Leslie on 5 October 2018 (2 pages)
8 April 2019Director's details changed for Mrs Michelle Leslie on 5 October 2018 (2 pages)
8 April 2019Director's details changed for Ms Nicola Torliefson on 2 September 2016 (2 pages)
13 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
10 January 2019Director's details changed for Miss Carron Ann Creelie on 6 December 2018 (2 pages)
1 August 2018Alterations to floating charge SC1631380003 (11 pages)
28 July 2018Alterations to floating charge 1 (13 pages)
9 July 2018Group of companies' accounts made up to 1 October 2017 (35 pages)
28 June 2018Registration of charge SC1631380003, created on 20 June 2018 (11 pages)
7 June 2018Termination of appointment of Patricia Manson as a director on 28 May 2018 (1 page)
8 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 2 October 2016 (27 pages)
14 July 2017Full accounts made up to 2 October 2016 (27 pages)
31 May 2017Termination of appointment of Olivia Clare Bennett as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Olivia Clare Bennett as a director on 31 May 2017 (1 page)
5 April 2017Appointment of Miss Carron Ann Creelie as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Miss Carron Ann Creelie as a director on 3 April 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Registered office address changed from Unit 9 Peffermill Industrial Estate, Peffermill Road Edinburgh Midlothian EH16 5UY to Harbour Point Newhailes Road Musselburgh EH21 6QD on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Registered office address changed from Unit 9 Peffermill Industrial Estate, Peffermill Road Edinburgh Midlothian EH16 5UY to Harbour Point Newhailes Road Musselburgh EH21 6QD on 6 February 2017 (1 page)
20 June 2016Full accounts made up to 4 October 2015 (23 pages)
20 June 2016Full accounts made up to 4 October 2015 (23 pages)
18 May 2016Director's details changed for Michelle Lamb on 14 April 2016 (2 pages)
18 May 2016Director's details changed for Michelle Lamb on 14 April 2016 (2 pages)
1 April 2016Termination of appointment of Rodney Rawson Leach as a director on 14 March 2016 (1 page)
1 April 2016Termination of appointment of Rodney Rawson Leach as a director on 14 March 2016 (1 page)
11 March 2016Secretary's details changed for Joanna Mary Green on 16 December 2015 (1 page)
11 March 2016Termination of appointment of Niall James Moffat as a director on 8 March 2016 (1 page)
11 March 2016Secretary's details changed for Joanna Mary Green on 16 December 2015 (1 page)
11 March 2016Director's details changed for Mr Roger Bernard Green on 16 December 2015 (2 pages)
11 March 2016Director's details changed for Mr Roger Bernard Green on 16 December 2015 (2 pages)
11 March 2016Termination of appointment of Niall James Moffat as a director on 8 March 2016 (1 page)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 122,397
(11 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 122,397
(11 pages)
13 January 2016Appointment of Ms Nicola Torliefson as a director on 24 December 2015 (2 pages)
13 January 2016Appointment of Ms Nicola Torliefson as a director on 24 December 2015 (2 pages)
13 January 2016Termination of appointment of Fiona Christine Thomson as a director on 2 December 2015 (1 page)
13 January 2016Termination of appointment of Fiona Christine Thomson as a director on 2 December 2015 (1 page)
23 April 2015Full accounts made up to 5 October 2014 (23 pages)
23 April 2015Full accounts made up to 5 October 2014 (23 pages)
23 April 2015Full accounts made up to 5 October 2014 (23 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 122,397
(11 pages)
5 February 2015Director's details changed for Mr Rodney Rawson Leach on 15 November 2014 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 122,397
(11 pages)
5 February 2015Director's details changed for Fiona Thomson on 20 June 2014 (2 pages)
5 February 2015Director's details changed for Mr Roger Bernard Green on 1 April 2014 (2 pages)
5 February 2015Secretary's details changed for Joanna Mary Green on 1 April 2014 (1 page)
5 February 2015Director's details changed for Mr Roger Bernard Green on 1 April 2014 (2 pages)
5 February 2015Secretary's details changed for Joanna Mary Green on 1 April 2014 (1 page)
5 February 2015Director's details changed for Mr Rodney Rawson Leach on 15 November 2014 (2 pages)
5 February 2015Secretary's details changed for Joanna Mary Green on 1 April 2014 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 122,397
(11 pages)
5 February 2015Director's details changed for Fiona Thomson on 20 June 2014 (2 pages)
5 February 2015Director's details changed for Mr Roger Bernard Green on 1 April 2014 (2 pages)
3 April 2014Full accounts made up to 6 October 2013 (23 pages)
3 April 2014Full accounts made up to 6 October 2013 (23 pages)
3 April 2014Full accounts made up to 6 October 2013 (23 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 122,397
(11 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 122,397
(11 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 122,397
(11 pages)
22 October 2013Appointment of Miss Olivia Clare Bennett as a director (2 pages)
22 October 2013Appointment of Miss Olivia Clare Bennett as a director (2 pages)
18 June 2013Group of companies' accounts made up to 7 October 2012 (25 pages)
18 June 2013Group of companies' accounts made up to 7 October 2012 (25 pages)
18 June 2013Group of companies' accounts made up to 7 October 2012 (25 pages)
16 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
16 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
16 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
24 January 2013Director's details changed for Mr Niall James Moffat on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Niall James Moffat on 24 January 2013 (2 pages)
4 July 2012Appointment of Mrs Patricia Manson as a director (2 pages)
4 July 2012Appointment of Mrs Patricia Manson as a director (2 pages)
2 July 2012Group of companies' accounts made up to 9 October 2011 (29 pages)
2 July 2012Group of companies' accounts made up to 9 October 2011 (29 pages)
2 July 2012Group of companies' accounts made up to 9 October 2011 (29 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
5 March 2012Director's details changed for Niall James Moffat on 16 October 2011 (3 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
5 March 2012Director's details changed for Niall James Moffat on 16 October 2011 (3 pages)
11 July 2011Director's details changed for Mr Rodney Rawson Leach on 30 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Rodney Rawson Leach on 30 June 2011 (2 pages)
8 July 2011Termination of appointment of Catherine Brockie as a director (1 page)
8 July 2011Termination of appointment of Catherine Brockie as a director (1 page)
2 March 2011Group of companies' accounts made up to 10 October 2010 (25 pages)
2 March 2011Group of companies' accounts made up to 10 October 2010 (25 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (11 pages)
2 February 2011Appointment of Mr Rodney Rawson Leach as a director (2 pages)
2 February 2011Appointment of Mr Rodney Rawson Leach as a director (2 pages)
17 January 2011Termination of appointment of Isabella Potter as a director (1 page)
17 January 2011Termination of appointment of Isabella Potter as a director (1 page)
28 April 2010Group of companies' accounts made up to 11 October 2009 (27 pages)
28 April 2010Group of companies' accounts made up to 11 October 2009 (27 pages)
3 March 2010Director's details changed for Fiona Thomson on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Michelle Lamb on 5 February 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
3 March 2010Director's details changed for Michelle Lamb on 5 February 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
3 March 2010Director's details changed for Catherine Brockie on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Fiona Thomson on 5 February 2010 (2 pages)
3 March 2010Termination of appointment of Marilyn Sinclair as a director (1 page)
3 March 2010Director's details changed for Catherine Brockie on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Fiona Thomson on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Catherine Brockie on 5 February 2010 (2 pages)
3 March 2010Termination of appointment of Tracey Stevens as a director (1 page)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
3 March 2010Director's details changed for Mrs Isabella Potter on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Isabella Potter on 5 February 2010 (2 pages)
3 March 2010Termination of appointment of Tracey Stevens as a director (1 page)
3 March 2010Director's details changed for Mrs Isabella Potter on 5 February 2010 (2 pages)
3 March 2010Termination of appointment of Marilyn Sinclair as a director (1 page)
3 March 2010Director's details changed for Michelle Lamb on 5 February 2010 (2 pages)
1 June 2009Full accounts made up to 12 October 2008 (25 pages)
1 June 2009Full accounts made up to 12 October 2008 (25 pages)
5 March 2009Return made up to 05/02/09; full list of members (14 pages)
5 March 2009Return made up to 05/02/09; full list of members (14 pages)
9 February 2009Appointment terminated director sheila yates (1 page)
9 February 2009Appointment terminated director sheila yates (1 page)
17 July 2008Full accounts made up to 7 October 2007 (27 pages)
17 July 2008Full accounts made up to 7 October 2007 (27 pages)
17 July 2008Full accounts made up to 7 October 2007 (27 pages)
1 July 2008Director appointed mrs isabella potter (1 page)
1 July 2008Director appointed mrs isabella potter (1 page)
4 April 2008Return made up to 05/02/08; full list of members (16 pages)
4 April 2008Return made up to 05/02/08; full list of members (16 pages)
3 April 2008Director's change of particulars / catherine brockie / 01/11/2007 (1 page)
3 April 2008Director's change of particulars / catherine brockie / 01/11/2007 (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 5 albyn place edinburgh EH2 4NJ (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Registered office changed on 05/12/07 from: 5 albyn place edinburgh EH2 4NJ (1 page)
15 October 2007Accounting reference date extended from 30/09/07 to 07/10/07 (1 page)
15 October 2007Accounting reference date extended from 30/09/07 to 07/10/07 (1 page)
27 July 2007Full accounts made up to 30 September 2006 (24 pages)
27 July 2007Full accounts made up to 30 September 2006 (24 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director's particulars changed (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
9 March 2007Return made up to 05/02/07; change of members (9 pages)
9 March 2007Return made up to 05/02/07; change of members (9 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
27 October 2006Company name changed spotless office cleaning LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed spotless office cleaning LIMITED\certificate issued on 27/10/06 (2 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 April 2006Return made up to 05/02/06; change of members (8 pages)
20 April 2006Return made up to 05/02/06; change of members (8 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
24 February 2005Return made up to 05/02/05; full list of members (15 pages)
24 February 2005Return made up to 05/02/05; full list of members (15 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 February 2004Return made up to 05/02/04; full list of members (14 pages)
25 February 2004Return made up to 05/02/04; full list of members (14 pages)
16 January 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
16 January 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
7 February 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
4 December 2002Partic of mort/charge * (9 pages)
4 December 2002Partic of mort/charge * (9 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Return made up to 05/02/01; full list of members (7 pages)
8 February 2001Return made up to 05/02/01; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
24 August 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
8 February 2000Return made up to 05/02/00; full list of members (6 pages)
8 February 2000Return made up to 05/02/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 February 1999Return made up to 05/02/99; no change of members (4 pages)
8 February 1999Return made up to 05/02/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 February 1998Return made up to 05/02/98; full list of members (6 pages)
6 February 1998Return made up to 05/02/98; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 March 1997Partic of mort/charge * (6 pages)
3 March 1997Partic of mort/charge * (6 pages)
6 February 1997Return made up to 05/02/97; full list of members (6 pages)
6 February 1997Return made up to 05/02/97; full list of members (6 pages)
23 February 1996Accounting reference date notified as 31/03 (1 page)
23 February 1996Accounting reference date notified as 31/03 (1 page)
5 February 1996Incorporation (23 pages)
5 February 1996Incorporation (23 pages)