Glasgow
G51 2SG
Scotland
Director Name | Mr Eshan Kumar Sharma |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Clober Road Milngavie Glasgow G62 7SW Scotland |
Secretary Name | Mr Rajesh Joshi |
---|---|
Status | Current |
Appointed | 13 December 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 71 Whitefield Road Glasgow G51 2SG Scotland |
Director Name | Thomas David Frame |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 24 Allan Avenue Carluke South Lanarkshire ML8 5UA Scotland |
Secretary Name | Elizabeth Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Allan Avenue Carluke South Lanarkshire ML8 5UA Scotland |
Director Name | Mrs Elizabeth Frame |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Allan Avenue Carluke Lanarkshire ML8 5UA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | servicemaster.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2759005 |
Telephone region | Leicester |
Registered Address | 71 Whitefield Road Glasgow G51 2SG Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Elizabeth Frame 50.00% Ordinary |
---|---|
50 at £1 | Tom Frame 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,469 |
Cash | £48 |
Current Liabilities | £113,614 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
4 July 2003 | Delivered on: 9 July 2003 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. Outstanding |
---|
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
17 December 2021 | Cessation of Rajesh Joshi as a person with significant control on 10 December 2021 (1 page) |
17 December 2021 | Notification of Big Property Services Limited as a person with significant control on 10 December 2021 (2 pages) |
17 December 2021 | Cessation of Eshan Kumar Sharma as a person with significant control on 10 December 2021 (1 page) |
14 July 2021 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
15 December 2020 | Second filing of Confirmation Statement dated 9 June 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with updates
|
23 March 2020 | Notification of Rajesh Joshi as a person with significant control on 13 December 2019 (2 pages) |
23 March 2020 | Notification of Eshan Kumar Sharma as a person with significant control on 13 December 2019 (2 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 January 2020 | Satisfaction of charge 1 in full (1 page) |
17 December 2019 | Cessation of Tom Frame as a person with significant control on 13 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Eshan Kumar Sharma as a director on 13 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Elizabeth Frame as a secretary on 13 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Elizabeth Frame as a director on 13 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Thomas David Frame as a director on 13 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Rajesh Joshi as a secretary on 13 December 2019 (2 pages) |
17 December 2019 | Cessation of Elizabeth Frame as a person with significant control on 13 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Rajesh Joshi as a director on 13 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from 24 Allan Avenue Carluke ML8 5UA to 71 Whitefield Road Glasgow G51 2SG on 17 December 2019 (1 page) |
25 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 July 2017 | Notification of Tom Frame as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Elizabeth Frame as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Elizabeth Frame as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Tom Frame as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders (5 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders (5 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders (5 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
28 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
28 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Mrs Elizabeth Frame as a director (2 pages) |
27 March 2012 | Appointment of Mrs Elizabeth Frame as a director (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Thomas David Frame on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Thomas David Frame on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Thomas David Frame on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 October 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 October 2009 | Return made up to 05/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 August 2007 | Return made up to 05/06/07; no change of members (6 pages) |
8 August 2007 | Return made up to 05/06/07; no change of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
9 July 2003 | Partic of mort/charge * (6 pages) |
9 July 2003 | Partic of mort/charge * (6 pages) |
30 June 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
30 June 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |