Company NameLicenced To Clean Limited
DirectorsRobert Wilson and Sheila McLean Wilson
Company StatusActive
Company NumberSC238360
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleCleaning Contractor
Correspondence AddressThe Old Kirk
Harray
Orkney
KW17 2LD
Scotland
Director NameMrs Sheila McLean Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Kirk
Harray
Orkney
KW17 2LQ
Scotland
Director NameMrs Sheila McLean Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCleaning Contractor
Country of ResidenceScotland
Correspondence AddressThe Old Kirk
Harray
Orkney
KW17 2LQ
Scotland
Secretary NameMrs Sheila McLean Wilson
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCleaning Contractor
Country of ResidenceScotland
Correspondence AddressThe Old Kirk
Harray
Orkney
KW17 2LQ
Scotland
Director NameZoe Flannigan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleClerical Assistant
Correspondence AddressThe Old Kirk
Harray
Orkney
KW17 2LD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01856 771570
Telephone regionOrkney

Location

Registered AddressThe Old Kirk
Harray
Orkney
KW17 2LD
Scotland
ConstituencyOrkney and Shetland
WardWest Mainland

Shareholders

1 at £1Robert Wilson
50.00%
Ordinary
1 at £1Sheila Mclean Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,132
Cash£13,098
Current Liabilities£54,137

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

7 September 2004Delivered on: 14 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 November 2014Annual return made up to 18 October 2014
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 October 2013Annual return made up to 18 October 2013
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Termination of appointment of Sheila Wilson as a secretary (1 page)
19 June 2013Termination of appointment of Sheila Wilson as a secretary (1 page)
19 June 2013Termination of appointment of Zoe Flannigan as a director (1 page)
8 March 2013Termination of appointment of Sheila Wilson as a director (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Termination of appointment of a director (1 page)
19 October 2012Annual return made up to 18 October 2012 (7 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Zoe Flannigan on 29 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Return made up to 18/10/05; full list of members (3 pages)
21 October 2005Registered office changed on 21/10/05 from: the old kirk harray orkney KW17 2LQ (1 page)
21 October 2005Location of debenture register (1 page)
21 October 2005Location of register of members (1 page)
21 October 2005Director's particulars changed (1 page)
22 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 October 2004Return made up to 18/10/04; full list of members (7 pages)
14 September 2004Partic of mort/charge * (7 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 December 2003New director appointed (2 pages)
9 November 2003Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2003Return made up to 18/10/03; full list of members (7 pages)
28 August 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Secretary resigned (1 page)