Company NameSh Cleaning Ltd.
DirectorStephen Callaghan
Company StatusActive
Company NumberSC250566
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Callaghan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Parkside Gardens
Ruchill
Glasgow
G20 9NA
Scotland
Secretary NameHeather Margaret Barbour Callaghan
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Parkside Gardens
Ruchill
Glasgow
G20 9NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,792
Cash£1,313

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
13 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Heather Margaret Barbour Callaghan as a secretary on 10 February 2020 (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 September 2019Registered office address changed from 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 September 2019 (1 page)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
17 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
4 December 2015Micro company accounts made up to 30 June 2015 (2 pages)
4 December 2015Micro company accounts made up to 30 June 2015 (2 pages)
7 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
17 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
1 April 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 1 April 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-08
(4 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-08
(4 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-08
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Stephen Callaghan on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Stephen Callaghan on 4 June 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Stephen Callaghan on 4 June 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
21 June 2010Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
21 June 2010Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 21 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 04/06/09; full list of members (8 pages)
11 June 2009Return made up to 04/06/09; full list of members (8 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Return made up to 04/06/08; full list of members (6 pages)
24 July 2008Return made up to 04/06/08; full list of members (6 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 June 2007Return made up to 04/06/07; no change of members (6 pages)
21 June 2007Return made up to 04/06/07; no change of members (6 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 June 2006Return made up to 04/06/06; full list of members (6 pages)
8 June 2006Return made up to 04/06/06; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 June 2005Return made up to 04/06/05; full list of members (6 pages)
7 June 2005Return made up to 04/06/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 04/06/04; full list of members (6 pages)
21 June 2004Return made up to 04/06/04; full list of members (6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)