Company NameA100 Limited
DirectorMax Peter Maciocia
Company StatusActive
Company NumberSC175789
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Max Peter Maciocia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMaria Angela Watt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2003)
RoleCleaning Contractor
Correspondence Address100a Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Secretary NameMark Watt
NationalityBritish
StatusResigned
Appointed25 June 1997(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address256 The Circle
Queen Elizabeth Street
London
SE1 2JW
Director NameDawn Maciocia
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Viewforth Street
Kirkcaldy
Fife
KY1 3DH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mdm Creations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,972
Cash£1,109
Current Liabilities£91,008

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 April 2019Change of details for Mdm Creations Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Max Peter Maciocia on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Max Peter Maciocia on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Max Peter Maciocia on 1 October 2009 (2 pages)
17 February 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
17 February 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
21 June 2007Return made up to 23/05/07; full list of members (2 pages)
21 June 2007Return made up to 23/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
19 January 2007Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2006Return made up to 23/05/06; full list of members (2 pages)
2 June 2006Return made up to 23/05/06; full list of members (2 pages)
16 June 2005Return made up to 23/05/05; full list of members (2 pages)
16 June 2005Return made up to 23/05/05; full list of members (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
28 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
4 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Director resigned (1 page)
8 May 2003Company name changed A100 corporate services LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed A100 corporate services LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Director resigned (1 page)
7 December 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
7 December 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
14 June 2002Return made up to 23/05/02; full list of members (7 pages)
14 June 2002Return made up to 23/05/02; full list of members (7 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 100A loughborough road kirkcaldy fife KY1 3DD (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 100A loughborough road kirkcaldy fife KY1 3DD (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
21 September 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
21 September 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
19 June 2001Return made up to 23/05/01; full list of members (6 pages)
19 June 2001Return made up to 23/05/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
29 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
10 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
25 February 2000Return made up to 23/05/99; no change of members (4 pages)
25 February 2000Return made up to 23/05/99; no change of members (4 pages)
24 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
24 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
22 July 1998Return made up to 23/05/98; full list of members (6 pages)
22 July 1998Return made up to 23/05/98; full list of members (6 pages)
1 August 1997Memorandum and Articles of Association (8 pages)
1 August 1997Memorandum and Articles of Association (8 pages)
30 July 1997Company name changed culswickstream management limite d\certificate issued on 31/07/97 (2 pages)
30 July 1997Company name changed culswickstream management limite d\certificate issued on 31/07/97 (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
23 May 1997Incorporation (9 pages)
23 May 1997Incorporation (9 pages)