Company NameNatural Cleansing Limited
DirectorsFiona Jane Kennedy and James Kennedy
Company StatusActive
Company NumberSC166904
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Fiona Jane Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Strathallan Avenue
Kings Meadow, Hairmyres
East Kilbride
G75 8GX
Scotland
Director NameMr James Kennedy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(same day as company formation)
RoleDirector / HGV Driver
Country of ResidenceScotland
Correspondence Address7 Strathallan Avenue
Kings Meadow, Haimyres
East Kilbride
G75 8GX
Scotland
Secretary NameMrs Fiona Jane Kennedy
NationalityBritish
StatusCurrent
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Strathallan Avenue
Kings Meadow, Hairmyres
East Kilbride
G75 8GX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Andrew Francis McFarlane
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Park Avenue
Holytown
Lanarkshire
ML1 4XT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStrathallan House 7 Strathallan Avenue
Hairmyres
East Kilbride
Glasgow
G75 8GX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

84 at £1Fiona Jane Kennedy
84.00%
Ordinary
15 at £1John Mcfarlane
15.00%
Ordinary
1 at £1James Kennedy
1.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
21 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
16 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Unit 2 239 Blairtummock Road Queenslie Glasgow G33 4ED on 4 August 2010 (1 page)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Unit 2 239 Blairtummock Road Queenslie Glasgow G33 4ED on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 2 239 Blairtummock Road Queenslie Glasgow G33 4ED on 4 August 2010 (1 page)
1 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 August 2007Return made up to 10/07/07; no change of members (7 pages)
8 August 2007Return made up to 10/07/07; no change of members (7 pages)
9 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
1 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 August 2005Return made up to 10/07/05; full list of members (7 pages)
25 August 2005Return made up to 10/07/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 October 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 October 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
21 July 2002Return made up to 10/07/02; full list of members (7 pages)
21 July 2002Return made up to 10/07/02; full list of members (7 pages)
25 April 2002Company name changed bubbles safe play LTD.\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed bubbles safe play LTD.\certificate issued on 25/04/02 (2 pages)
28 August 2001Return made up to 10/07/01; full list of members (6 pages)
28 August 2001Return made up to 10/07/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Return made up to 10/07/99; no change of members (4 pages)
9 August 1999Return made up to 10/07/99; no change of members (4 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Return made up to 10/07/98; no change of members (6 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
27 August 1998Return made up to 10/07/98; no change of members (6 pages)
27 August 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
10 December 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Incorporation (16 pages)
10 July 1996Incorporation (16 pages)