Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
Secretary Name | Joanna Mary Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mrs Nicola Jane Barbour |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mrs Carron Ann Henley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(21 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Mr Laurie John Scott |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB Scotland |
Director Name | Catherine Brockie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2011) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 13 McIntyre Lane Macmerry East Lothian EH33 1QL Scotland |
Director Name | Tracey Stevens |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 March 2009) |
Role | Administration Manager |
Correspondence Address | 1/1 Clearburn Gardens Edinburgh Midlothian EH16 5ET Scotland |
Director Name | Karrie Brockie |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2007) |
Role | General Manager |
Correspondence Address | 8 Dalhousie Road East Bonnyrigg Midlothian EH19 2NR Scotland |
Director Name | Mrs Michelle Sylvia Leslie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 July 2021) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Harbour Point Newhailes Road Musselburgh EH21 6QD Scotland |
Director Name | Mr Niall James Moffat |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 March 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Seton Place Edinburgh EH9 2JT Scotland |
Director Name | Marilyn Sinclair |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2009) |
Role | Regional Manager |
Correspondence Address | 1 Pitmillan Cottages Newburgh Ellon Aberdeenshire AB41 6AL Scotland |
Director Name | Sheila Yates |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2009) |
Role | Cleaning Company |
Correspondence Address | 132 Penrhyn Avenue Walthamstow E17 5DF |
Director Name | Fiona Christine Thomson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rae's Gardens Bonnyrigg Midlothian EH19 2DW Scotland |
Director Name | Mrs Isabella Potter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Whinbank Livingston West Lothian EH54 6HJ Scotland |
Director Name | Mr Rodney Rawson Leach |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8/5 Newhaven Road Edinburgh EH6 5PF Scotland |
Director Name | Mrs Patricia Manson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2018) |
Role | Director Of Operations, Edinburgh |
Country of Residence | Scotland |
Correspondence Address | Harbour Point Newhailes Road Musselburgh EH21 6QD Scotland |
Director Name | Miss Olivia Clare Bennett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Harbour Point Newhailes Road Musselburgh EH21 6QD Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | www.spotlessclean.co.uk |
---|---|
Telephone | 0845 1122322 |
Telephone region | Unknown |
Registered Address | Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,134,462 |
Gross Profit | £2,040,014 |
Net Worth | £739,198 |
Cash | £249,799 |
Current Liabilities | £1,791,332 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
20 June 2018 | Delivered on: 28 June 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
28 November 2002 | Delivered 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 1997 | Delivered 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 |
13 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Satisfaction of charge 2 in full (1 page) |
26 June 2023 | Group of companies' accounts made up to 25 September 2022 (41 pages) |
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
13 February 2023 | Director's details changed for Mrs Nicola Jane Barbour on 18 January 2023 (2 pages) |
13 February 2023 | Director's details changed for Mrs Carron Ann Henley on 18 January 2023 (2 pages) |
1 December 2022 | Appointment of Mr Laurie John Scott as a director on 1 December 2022 (2 pages) |
9 November 2022 | Registered 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 2022 | Group of companies' accounts made up to 26 September 2021 (41 pages) |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
4 July 2021 | Director's details changed for Mrs Nicola Jane Barbour on 2 July 2021 (2 pages) |
4 July 2021 | Termination of appointment of Michelle Leslie as a director on 2 July 2021 (1 page) |
10 June 2021 | Group of companies' accounts made up to 27 September 2020 (44 pages) |
17 May 2021 | Secretary's details changed for Joanna Mary Green on 17 May 2021 (1 page) |
17 May 2021 | Director's details changed for Mr Roger Bernard Green on 17 May 2021 (2 pages) |
21 April 2021 | Director's details changed for Mrs Carron Ann Henley on 22 October 2020 (2 pages) |
21 April 2021 | Director's details changed for Mrs Carron Ann Henley on 19 April 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
17 July 2020 | Group of companies' accounts made up to 29 September 2019 (42 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
3 February 2020 | Current accounting period shortened from 7 October 2020 to 30 September 2020 (1 page) |
3 February 2020 | Previous accounting period shortened from 7 October 2019 to 30 September 2019 (1 page) |
3 July 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
8 April 2019 | Director's details changed for Ms Michelle Lamb on 5 October 2018 (2 pages) |
8 April 2019 | Director's details changed for Mrs Michelle Leslie on 5 October 2018 (2 pages) |
8 April 2019 | Director's details changed for Mrs Michelle Leslie on 5 October 2018 (2 pages) |
8 April 2019 | Director's details changed for Ms Nicola Torliefson on 2 September 2016 (2 pages) |
13 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Miss Carron Ann Creelie on 6 December 2018 (2 pages) |
1 August 2018 | Alterations to floating charge SC1631380003 (11 pages) |
28 July 2018 | Alterations to floating charge 1 (13 pages) |
9 July 2018 | Group of companies' accounts made up to 1 October 2017 (35 pages) |
28 June 2018 | Registration of charge SC1631380003, created on 20 June 2018 (11 pages) |
7 June 2018 | Termination of appointment of Patricia Manson as a director on 28 May 2018 (1 page) |
8 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 2 October 2016 (27 pages) |
14 July 2017 | Full accounts made up to 2 October 2016 (27 pages) |
31 May 2017 | Termination of appointment of Olivia Clare Bennett as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Olivia Clare Bennett as a director on 31 May 2017 (1 page) |
5 April 2017 | Appointment of Miss Carron Ann Creelie as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Miss Carron Ann Creelie as a director on 3 April 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Registered 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 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Registered 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 2016 | Full accounts made up to 4 October 2015 (23 pages) |
20 June 2016 | Full accounts made up to 4 October 2015 (23 pages) |
18 May 2016 | Director's details changed for Michelle Lamb on 14 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Michelle Lamb on 14 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Rodney Rawson Leach as a director on 14 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Rodney Rawson Leach as a director on 14 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Joanna Mary Green on 16 December 2015 (1 page) |
11 March 2016 | Termination of appointment of Niall James Moffat as a director on 8 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Joanna Mary Green on 16 December 2015 (1 page) |
11 March 2016 | Director's details changed for Mr Roger Bernard Green on 16 December 2015 (2 pages) |
11 March 2016 | Director's details changed for Mr Roger Bernard Green on 16 December 2015 (2 pages) |
11 March 2016 | Termination of appointment of Niall James Moffat as a director on 8 March 2016 (1 page) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 January 2016 | Appointment of Ms Nicola Torliefson as a director on 24 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Nicola Torliefson as a director on 24 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Fiona Christine Thomson as a director on 2 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Fiona Christine Thomson as a director on 2 December 2015 (1 page) |
23 April 2015 | Full accounts made up to 5 October 2014 (23 pages) |
23 April 2015 | Full accounts made up to 5 October 2014 (23 pages) |
23 April 2015 | Full accounts made up to 5 October 2014 (23 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Rodney Rawson Leach on 15 November 2014 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Fiona Thomson on 20 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Roger Bernard Green on 1 April 2014 (2 pages) |
5 February 2015 | Secretary's details changed for Joanna Mary Green on 1 April 2014 (1 page) |
5 February 2015 | Director's details changed for Mr Roger Bernard Green on 1 April 2014 (2 pages) |
5 February 2015 | Secretary's details changed for Joanna Mary Green on 1 April 2014 (1 page) |
5 February 2015 | Director's details changed for Mr Rodney Rawson Leach on 15 November 2014 (2 pages) |
5 February 2015 | Secretary's details changed for Joanna Mary Green on 1 April 2014 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Fiona Thomson on 20 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Roger Bernard Green on 1 April 2014 (2 pages) |
3 April 2014 | Full accounts made up to 6 October 2013 (23 pages) |
3 April 2014 | Full accounts made up to 6 October 2013 (23 pages) |
3 April 2014 | Full accounts made up to 6 October 2013 (23 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 October 2013 | Appointment of Miss Olivia Clare Bennett as a director (2 pages) |
22 October 2013 | Appointment of Miss Olivia Clare Bennett as a director (2 pages) |
18 June 2013 | Group of companies' accounts made up to 7 October 2012 (25 pages) |
18 June 2013 | Group of companies' accounts made up to 7 October 2012 (25 pages) |
18 June 2013 | Group of companies' accounts made up to 7 October 2012 (25 pages) |
16 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (11 pages) |
16 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (11 pages) |
16 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (11 pages) |
24 January 2013 | Director's details changed for Mr Niall James Moffat on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Niall James Moffat on 24 January 2013 (2 pages) |
4 July 2012 | Appointment of Mrs Patricia Manson as a director (2 pages) |
4 July 2012 | Appointment of Mrs Patricia Manson as a director (2 pages) |
2 July 2012 | Group of companies' accounts made up to 9 October 2011 (29 pages) |
2 July 2012 | Group of companies' accounts made up to 9 October 2011 (29 pages) |
2 July 2012 | Group of companies' accounts made up to 9 October 2011 (29 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
5 March 2012 | Director's details changed for Niall James Moffat on 16 October 2011 (3 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
5 March 2012 | Director's details changed for Niall James Moffat on 16 October 2011 (3 pages) |
11 July 2011 | Director's details changed for Mr Rodney Rawson Leach on 30 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Rodney Rawson Leach on 30 June 2011 (2 pages) |
8 July 2011 | Termination of appointment of Catherine Brockie as a director (1 page) |
8 July 2011 | Termination of appointment of Catherine Brockie as a director (1 page) |
2 March 2011 | Group of companies' accounts made up to 10 October 2010 (25 pages) |
2 March 2011 | Group of companies' accounts made up to 10 October 2010 (25 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Appointment of Mr Rodney Rawson Leach as a director (2 pages) |
2 February 2011 | Appointment of Mr Rodney Rawson Leach as a director (2 pages) |
17 January 2011 | Termination of appointment of Isabella Potter as a director (1 page) |
17 January 2011 | Termination of appointment of Isabella Potter as a director (1 page) |
28 April 2010 | Group of companies' accounts made up to 11 October 2009 (27 pages) |
28 April 2010 | Group of companies' accounts made up to 11 October 2009 (27 pages) |
3 March 2010 | Director's details changed for Fiona Thomson on 5 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Michelle Lamb on 5 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Director's details changed for Michelle Lamb on 5 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Director's details changed for Catherine Brockie on 5 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Fiona Thomson on 5 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Marilyn Sinclair as a director (1 page) |
3 March 2010 | Director's details changed for Catherine Brockie on 5 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Fiona Thomson on 5 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Catherine Brockie on 5 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Tracey Stevens as a director (1 page) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Director's details changed for Mrs Isabella Potter on 5 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Isabella Potter on 5 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Tracey Stevens as a director (1 page) |
3 March 2010 | Director's details changed for Mrs Isabella Potter on 5 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Marilyn Sinclair as a director (1 page) |
3 March 2010 | Director's details changed for Michelle Lamb on 5 February 2010 (2 pages) |
1 June 2009 | Full accounts made up to 12 October 2008 (25 pages) |
1 June 2009 | Full accounts made up to 12 October 2008 (25 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (14 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (14 pages) |
9 February 2009 | Appointment terminated director sheila yates (1 page) |
9 February 2009 | Appointment terminated director sheila yates (1 page) |
17 July 2008 | Full accounts made up to 7 October 2007 (27 pages) |
17 July 2008 | Full accounts made up to 7 October 2007 (27 pages) |
17 July 2008 | Full accounts made up to 7 October 2007 (27 pages) |
1 July 2008 | Director appointed mrs isabella potter (1 page) |
1 July 2008 | Director appointed mrs isabella potter (1 page) |
4 April 2008 | Return made up to 05/02/08; full list of members (16 pages) |
4 April 2008 | Return made up to 05/02/08; full list of members (16 pages) |
3 April 2008 | Director's change of particulars / catherine brockie / 01/11/2007 (1 page) |
3 April 2008 | Director's change of particulars / catherine brockie / 01/11/2007 (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
15 October 2007 | Accounting reference date extended from 30/09/07 to 07/10/07 (1 page) |
15 October 2007 | Accounting reference date extended from 30/09/07 to 07/10/07 (1 page) |
27 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 05/02/07; change of members (9 pages) |
9 March 2007 | Return made up to 05/02/07; change of members (9 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
27 October 2006 | Company name changed spotless office cleaning LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed spotless office cleaning LIMITED\certificate issued on 27/10/06 (2 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 April 2006 | Return made up to 05/02/06; change of members (8 pages) |
20 April 2006 | Return made up to 05/02/06; change of members (8 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (15 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (15 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (14 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (14 pages) |
16 January 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
16 January 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
10 February 2003 | Return made up to 05/02/03; full list of members
|
10 February 2003 | Return made up to 05/02/03; full list of members
|
7 February 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
7 February 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
4 December 2002 | Partic of mort/charge * (9 pages) |
4 December 2002 | Partic of mort/charge * (9 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
18 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members
|
8 February 2002 | Return made up to 05/02/02; full list of members
|
8 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
24 August 2000 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
6 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
3 March 1997 | Partic of mort/charge * (6 pages) |
3 March 1997 | Partic of mort/charge * (6 pages) |
6 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
6 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
23 February 1996 | Accounting reference date notified as 31/03 (1 page) |
23 February 1996 | Accounting reference date notified as 31/03 (1 page) |
5 February 1996 | Incorporation (23 pages) |
5 February 1996 | Incorporation (23 pages) |