Company NameCaboodle Cleaning Ltd.
DirectorWilson Pirie
Company StatusActive
Company NumberSC236209
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Wilson Pirie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleCleaning Services
Country of ResidenceScotland
Correspondence Address58 Castle Road
Ellon
Aberdeenshire
AB41 9FY
Scotland
Secretary NameJanie Anne Pirie
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Castle Road
Ellon
Aberdeenshire
AB41 9FY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecaboodlecleaning.co.uk/
Email address[email protected]
Telephone01358 280361
Telephone regionEllon

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Janie Ann Pirie
50.00%
Ordinary
1 at £1Wilson Pirie
50.00%
Ordinary

Financials

Year2014
Net Worth£2,861
Cash£15,248
Current Liabilities£22,570

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

8 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
16 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
4 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
14 September 2017Notification of Janie Anne Pirie as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Notification of Janie Anne Pirie as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Wilson Pirie as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Wilson Pirie as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Wilson Pirie on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Wilson Pirie on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Wilson Pirie on 1 September 2010 (2 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Registered office address changed from 58 Castle Road Ellon Aberdeenshire AB41 9FY on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 58 Castle Road Ellon Aberdeenshire AB41 9FY on 20 January 2010 (1 page)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 October 2008Return made up to 02/09/08; full list of members (3 pages)
16 October 2008Return made up to 02/09/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 8 staffa street peterhead aberdeenshire AB42 1NP (1 page)
20 September 2007Registered office changed on 20/09/07 from: 8 staffa street peterhead aberdeenshire AB42 1NP (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 02/09/07; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 02/09/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 September 2006Return made up to 02/09/06; full list of members (2 pages)
19 September 2006Return made up to 02/09/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2005Return made up to 02/09/05; full list of members (7 pages)
30 August 2005Return made up to 02/09/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 March 2005Registered office changed on 12/03/05 from: 8 staffa street peterhead aberdeenshire AB42 1NF (1 page)
12 March 2005Registered office changed on 12/03/05 from: 8 staffa street peterhead aberdeenshire AB42 1NF (1 page)
26 August 2004Return made up to 02/09/04; full list of members (7 pages)
26 August 2004Return made up to 02/09/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 April 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
28 April 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
31 October 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/03
(6 pages)
31 October 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/03
(6 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
2 September 2002Incorporation (19 pages)
2 September 2002Incorporation (19 pages)