Company NamePerfectshine Window Cleaning Ltd
Company StatusActive
Company NumberSC256609
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Previous NameSteve Kennedy Window Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services
SIC 81229Other building and industrial cleaning activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Steven Kennedy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlma House Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
Secretary NameMr Ian Kennedy
NationalityBritish
StatusCurrent
Appointed08 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address28 Park Drive
Stonehaven
Aberdeen
AB39 2NW
Scotland
Director NameMrs Karen Kennedy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Blackburn Industrial Estate
Kinellar
Aberdeen
AB21 0RX
Scotland
Director NameMr Stewart Gardiner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Blackburn Industrial Estate
Kinellar
Aberdeen
AB21 0RX
Scotland
Director NameMr Ian Kennedy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Blackburn Industrial Estate
Kinellar
Aberdeen
AB21 0RX
Scotland
Director NameMr Mark Manning
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2014)
RoleCleaning Manager
Country of ResidenceScotland
Correspondence Address26 Stuart Crescent
Kemnay
Inverurie
Aberdeenshire
AB51 5RZ
Scotland
Director NameMs Claire Louise Maisie Bell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Blackburn Industrial Estate
Kinellar
Aberdeen
AB21 0RX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websiteperfectshine.co.uk
Telephone01224 798929
Telephone regionAberdeen

Location

Registered AddressAlma House Blackburn Business Park
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Steven Kennedy
96.15%
Ordinary
1 at £1Karen Kennedy
0.96%
Ordinary C
1 at £1Lindsay Manning
0.96%
Ordinary D
1 at £1Steven Kennedy
0.96%
Ordinary A
1 at £1Steven Kennedy
0.96%
Ordinary B

Financials

Year2014
Net Worth£13,667
Cash£8,252
Current Liabilities£117,748

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 Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 October 2020Appointment of Mr Ian Kennedy as a director on 31 December 2019 (2 pages)
1 October 2020Secretary's details changed for Mr Ian Kennedy on 31 December 2019 (1 page)
1 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
30 September 2020Termination of appointment of Claire Louise Maisie Bell as a director on 31 December 2019 (1 page)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Director's details changed for Mr Steven Kennedy on 25 September 2019 (2 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
26 September 2019Director's details changed for Mrs Claire Louise Maisie Bell on 25 September 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 105
(3 pages)
13 December 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
11 December 2018Resolutions
  • RES13 ‐ Subdivided share capital of company / £105 divided into 100 ordinary shares of £1.00 each 4 b ordinary shares of £1.00 and 1 c ordinary share of £1.00 01/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 June 2018Statement of capital following an allotment of shares on 24 September 2013
  • GBP 101
(4 pages)
7 June 2018Appointment of Mr Stewart Gardiner as a director on 1 April 2018 (2 pages)
7 June 2018Appointment of Mrs Claire Louise Maisie Bell as a director on 1 April 2018 (2 pages)
8 May 2018Second filing of the annual return made up to 25 September 2015 (23 pages)
8 May 2018Second filing of Confirmation Statement dated 25/09/2016 (9 pages)
8 May 2018Second filing of the annual return made up to 25 September 2014 (23 pages)
8 May 2018Second filing of the annual return made up to 25 September 2013 (23 pages)
8 May 2018Second filing of Confirmation Statement dated 25/09/2017 (9 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 25 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/05/2018
(4 pages)
26 October 2017Second filing of Confirmation Statement dated 25/09/2016 (9 pages)
26 October 2017Second filing of the annual return made up to 25 September 2015 (23 pages)
26 October 2017Second filing of the annual return made up to 25 September 2013 (23 pages)
26 October 2017Second filing of the annual return made up to 25 September 2015 (23 pages)
26 October 2017Second filing of Confirmation Statement dated 25/09/2016 (9 pages)
26 October 2017Second filing of the annual return made up to 25 September 2013 (23 pages)
26 October 2017Second filing of the annual return made up to 25 September 2014 (23 pages)
26 October 2017Second filing of the annual return made up to 25 September 2014 (23 pages)
14 September 2017Statement of capital following an allotment of shares on 26 September 2012
  • GBP 100
(4 pages)
14 September 2017Resolutions
  • RES13 ‐ Approve share transfer 26/11/2014
(2 pages)
14 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2017Statement of capital following an allotment of shares on 26 September 2012
  • GBP 100
(4 pages)
14 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2017Resolutions
  • RES13 ‐ Approve share transfer 26/11/2014
(2 pages)
27 September 201625/09/16 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/10/2017
(6 pages)
27 September 201625/09/16 Statement of Capital gbp 101
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/10/2017
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/05/2018
(6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 104
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2017
(6 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 104
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2017
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/05/2018
(6 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 104
(6 pages)
10 June 2015Appointment of Mrs Karen Kennedy as a director on 31 December 2014 (2 pages)
10 June 2015Appointment of Mrs Karen Kennedy as a director on 31 December 2014 (2 pages)
9 June 2015Termination of appointment of Mark Manning as a director on 31 December 2014 (1 page)
9 June 2015Termination of appointment of Mark Manning as a director on 31 December 2014 (1 page)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 104
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2017
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/05/2018
(7 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 104
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2017
(7 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 104
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
31 March 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 104
(7 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 104
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2017
(7 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 104
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2017
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/05/2018
(7 pages)
5 August 2013Amended accounts made up to 30 September 2011 (5 pages)
5 August 2013Amended accounts made up to 30 September 2011 (5 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Company name changed steve kennedy window cleaning LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Company name changed steve kennedy window cleaning LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2011Director's details changed for Mr Mark Manning on 1 October 2010 (2 pages)
25 October 2011Registered office address changed from 9 Braecroft Avenue Westhill Aberdeen AB32 6RF on 25 October 2011 (1 page)
25 October 2011Director's details changed for Steven Kennedy on 1 October 2010 (2 pages)
25 October 2011Appointment of Mr Mark Manning as a director (2 pages)
25 October 2011Appointment of Mr Mark Manning as a director (2 pages)
25 October 2011Director's details changed for Steven Kennedy on 1 October 2010 (2 pages)
25 October 2011Director's details changed for Steven Kennedy on 1 October 2010 (2 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Mr Mark Manning on 1 October 2010 (2 pages)
25 October 2011Registered office address changed from 9 Braecroft Avenue Westhill Aberdeen AB32 6RF on 25 October 2011 (1 page)
25 October 2011Director's details changed for Mr Mark Manning on 1 October 2010 (2 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Secretary's details changed for Mr Ian Kennedy on 23 July 2010 (2 pages)
27 September 2010Secretary's details changed for Mr Ian Kennedy on 23 July 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Steven Kennedy on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Steven Kennedy on 25 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
7 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
7 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Secretary's change of particulars / ian kennedy / 01/04/2008 (2 pages)
2 February 2009Secretary's change of particulars / ian kennedy / 01/04/2008 (2 pages)
2 February 2009Return made up to 25/09/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 February 2009Return made up to 25/09/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
18 April 2006Return made up to 25/09/05; full list of members (2 pages)
18 April 2006Return made up to 25/09/05; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
28 November 2005Registered office changed on 28/11/05 from: 20 orkney avenue aberdeen AB16 6QG (1 page)
28 November 2005Registered office changed on 28/11/05 from: 20 orkney avenue aberdeen AB16 6QG (1 page)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 May 2005Compulsory strike-off action has been discontinued (1 page)
18 May 2005Compulsory strike-off action has been discontinued (1 page)
17 May 2005Return made up to 25/09/04; full list of members (6 pages)
17 May 2005Return made up to 25/09/04; full list of members (6 pages)
25 March 2005First Gazette notice for compulsory strike-off (1 page)
25 March 2005First Gazette notice for compulsory strike-off (1 page)
7 January 2004Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2004Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
25 September 2003Incorporation (16 pages)
25 September 2003Incorporation (16 pages)