Company NameSpotless Homes Limited
Company StatusDissolved
Company NumberSC272655
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameLiam McDaid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Douglas Avenue
Elderslie
Renfrewshire
PA5 9ND
Scotland
Secretary NameMrs Valerie McDaid
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Douglas Avenue
Elderslie
Renfrewshire
PA5 9ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address61 Douglas Avenue
Elderslie
Johnstone
PA5 9ND
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
27 August 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 27 August 2018 (1 page)
6 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
6 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 August 2017 (1 page)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 August 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
23 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 March 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
17 March 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
4 September 2008Return made up to 27/08/08; full list of members (3 pages)
4 September 2008Return made up to 27/08/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 November 2007Return made up to 27/08/07; full list of members (2 pages)
13 November 2007Return made up to 27/08/07; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 August 2007Registered office changed on 28/08/07 from: 13 glasgow road paisley PA1 3QS (1 page)
28 August 2007Registered office changed on 28/08/07 from: 13 glasgow road paisley PA1 3QS (1 page)
26 September 2006Return made up to 27/08/06; full list of members (2 pages)
26 September 2006Return made up to 27/08/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 27/08/05; full list of members (2 pages)
6 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
27 August 2004Incorporation (16 pages)
27 August 2004Incorporation (16 pages)