Company NameWillsweep Ltd.
DirectorSteven Williams
Company StatusActive
Company NumberSC193671
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address15a Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Secretary NameMr Steven Williams
NationalityScottish
StatusCurrent
Appointed30 September 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15a Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMr Craig David John Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address9 Wesley Crescent
Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director NameMark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleHaulier
Correspondence Address18a Bankpark Crescent
Tranent
East Lothian
EH33 1AS
Scotland
Director NameMr Richard Anthony Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Secretary NameMr Richard Anthony Williams
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr Andrew Neil Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 16 March 2018)
RoleMechanic
Country of ResidenceScotland
Correspondence Address24 South Quarry Avenue
Gorebridge
Midlothian
EH23 4GU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 2/2
Butlerfield Industrial Estate
Bonnyrigg
EH19 3JQ
Scotland
ConstituencyMidlothian
WardMidlothian South

Shareholders

500 at £1Andrew Williams
41.67%
Ordinary
500 at £1Steven Williams
41.67%
Ordinary
200 at £1Neil Williams
16.67%
Ordinary

Financials

Year2014
Net Worth£106,597
Cash£38,589
Current Liabilities£365,989

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

19 December 2014Delivered on: 29 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
29 September 2011Delivered on: 4 October 2011
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 July 2008Delivered on: 1 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2/2 & 2.3 butlerfield industrial estate, bonnyrigg MID13171.
Outstanding
17 September 2007Delivered on: 21 September 2007
Satisfied on: 3 December 2011
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.
Fully Satisfied

Filing History

4 October 2023Registered office address changed from Unit 2/2 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JA to Unit 2/2 Butlerfield Industrial Estate Bonnyrigg EH19 3JQ on 4 October 2023 (1 page)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
3 February 2020Cessation of Andrew Neil Williams as a person with significant control on 23 May 2018 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Satisfaction of charge 3 in full (4 pages)
18 April 2018Satisfaction of charge 2 in full (4 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
26 March 2018Termination of appointment of Andrew Neil Williams as a director on 16 March 2018 (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
13 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,200
(5 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,200
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200
(5 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200
(5 pages)
29 December 2014Registration of charge SC1936710004, created on 19 December 2014 (11 pages)
29 December 2014Registration of charge SC1936710004, created on 19 December 2014 (11 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Director's details changed for Andrew Williams on 11 January 2014 (2 pages)
28 March 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 28 March 2014 (1 page)
28 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,200
(5 pages)
28 March 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 28 March 2014 (1 page)
28 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,200
(5 pages)
28 March 2014Director's details changed for Andrew Williams on 11 January 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 600
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 600
(4 pages)
3 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Andrew Williams on 14 January 2010 (2 pages)
9 February 2010Director's details changed for Steven Williams on 14 January 2010 (2 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Andrew Williams on 14 January 2010 (2 pages)
9 February 2010Director's details changed for Steven Williams on 14 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 11/01/09; full list of members (4 pages)
12 March 2009Return made up to 11/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 January 2008Return made up to 11/01/08; full list of members (2 pages)
21 January 2008Return made up to 11/01/08; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
18 April 2007Return made up to 11/01/07; full list of members (2 pages)
18 April 2007Return made up to 11/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 11/01/06; full list of members (8 pages)
30 January 2006Return made up to 11/01/06; full list of members (8 pages)
7 December 2005£ ic 1000/400 30/09/05 £ sr 600@1=600 (2 pages)
7 December 2005£ ic 1000/400 30/09/05 £ sr 600@1=600 (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: UNIT13 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page)
6 October 2005Registered office changed on 06/10/05 from: UNIT13 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
13 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 10/02/02; full list of members (8 pages)
12 February 2002Return made up to 10/02/02; full list of members (8 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
3 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Ad 09/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1999Ad 09/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Incorporation (16 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Incorporation (16 pages)