Company NameSherpa Cleans Ltd
DirectorsMichael Merritt and Andrew Peter Allen
Company StatusActive
Company NumberSC264733
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Previous NameFestival Flats Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Merritt
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Andrew Peter Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(19 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMs Anne Elizabeth Goring
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Linkylea Cottages
Gifford
East Lothian
EH41 4PE
Scotland
Secretary NameCarole Ann Smith
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 St Lawrence
Haddington
East Lothian
EH41 3RL
Scotland
Secretary NameFlora Hersey Squair
StatusResigned
Appointed11 January 2010(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2018)
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Michael Allen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 March 2021)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressArch 1 1 East Market Street
Edinburgh
EH8 8FS
Scotland
Director NameMr Andrew Paterson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 March 2021)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressArche 1 East Market Street
Edinburgh
Lothian
EH8 8FS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.festivalflats.net
Email address[email protected]
Telephone01620 810620
Telephone regionNorth Berwick

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Elizabeth Goring
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

26 February 2021Cessation of Michael Allen as a person with significant control on 31 December 2019 (1 page)
26 February 2021Cessation of Andrew Paterson as a person with significant control on 31 December 2019 (1 page)
26 February 2021Notification of Altido Scotland Ltd as a person with significant control on 31 December 2019 (2 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 May 2019Notification of Andrew Paterson as a person with significant control on 1 March 2018 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Notification of Michael Allen as a person with significant control on 1 March 2018 (2 pages)
31 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
10 May 2018Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Arch 1 1 East Market Street Edinburgh EH8 8FS on 10 May 2018 (1 page)
10 May 2018Appointment of Mr Michael Allen as a director on 1 March 2018 (2 pages)
9 April 2018Appointment of Andrew Paterson as a director on 1 March 2018 (3 pages)
20 March 2018Cessation of Anne Elizabeth Goring as a person with significant control on 15 February 2018 (1 page)
20 March 2018Termination of appointment of Flora Hersey Squair as a secretary on 15 February 2018 (1 page)
20 March 2018Termination of appointment of Anne Elizabeth Goring as a director on 15 February 2018 (1 page)
21 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Anne Goring on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Anne Goring on 12 April 2010 (2 pages)
19 February 2010Appointment of Flora Hersey Squair as a secretary (1 page)
19 February 2010Appointment of Flora Hersey Squair as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Termination of appointment of Carole Smith as a secretary (1 page)
29 January 2010Termination of appointment of Carole Smith as a secretary (1 page)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 May 2008Return made up to 11/03/08; full list of members (3 pages)
5 May 2008Return made up to 11/03/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 11/03/07; full list of members (6 pages)
1 June 2007Return made up to 11/03/07; full list of members (6 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 11/03/05; full list of members (6 pages)
14 April 2005Return made up to 11/03/05; full list of members (6 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (15 pages)
11 March 2004Incorporation (15 pages)