Company NameCorporate Washroom Services Limited
DirectorsIain Bissett McDonald and Sian Helen McDonald
Company StatusActive
Company NumberSC298168
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Iain Bissett McDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19d Winchester Ave 19d Winchester Ave
Denny Uk Fk6 6qe
Stirlingshire
FK6 6QE
Scotland
Director NameMrs Sian Helen McDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19d Winchester Ave 19d Winchester Ave
Denny Uk Fk6 6qe
Stirlingshire
FK6 6QE
Scotland
Director NameMs Marie Love
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Cluny Drive
Larbert
Stirlingshire
FK5 4UA
Scotland
Secretary NameMs Marie Love
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Cluny Drive
Larbert
Stirlingshire
FK5 4UA
Scotland
Secretary NameIAN McVicker Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address43 Balmoral Place
Falkirk
Central
FK5 4LJ
Scotland

Contact

Websitewww.cwswashroom.co.uk
Email address[email protected]

Location

Registered Address19d Winchester Ave
Denny Uk Fk6 6qe
Stirlingshire
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

2 at £1Iain Bisset McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£19,185
Cash£3,092
Current Liabilities£20,637

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
4 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
28 February 2022Registered office address changed from 19J Winchester Avenue Denny Stirlingshire FK6 6QE to 19D Winchester Ave 19D Winchester Ave Denny Uk FK6 6QE Stirlingshire FK6 6QE on 28 February 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
22 March 2016Appointment of Mrs Sian Helen Mcdonald as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mrs Sian Helen Mcdonald as a director on 10 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Director's details changed for Mr Iain Mcdonald on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Iain Mcdonald on 12 March 2015 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Termination of appointment of Marie Love as a director (2 pages)
16 December 2010Termination of appointment of Marie Love as a secretary (2 pages)
16 December 2010Termination of appointment of Marie Love as a secretary (2 pages)
16 December 2010Termination of appointment of Marie Love as a director (2 pages)
26 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Marie Love on 6 March 2010 (2 pages)
26 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Iain Mcdonald on 6 March 2010 (2 pages)
26 August 2010Director's details changed for Marie Love on 6 March 2010 (2 pages)
26 August 2010Director's details changed for Mr Iain Mcdonald on 6 March 2010 (2 pages)
26 August 2010Director's details changed for Marie Love on 6 March 2010 (2 pages)
26 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Iain Mcdonald on 6 March 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Director's change of particulars / iain mcdonald / 04/01/2008 (2 pages)
19 June 2009Return made up to 06/03/09; full list of members (4 pages)
19 June 2009Director's change of particulars / iain mcdonald / 04/01/2008 (2 pages)
19 June 2009Return made up to 06/03/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
27 April 2007Return made up to 06/03/07; full list of members (2 pages)
27 April 2007Return made up to 06/03/07; full list of members (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: 43 balmoral place, stenhousemuir larbert FK5 4LJ (1 page)
2 April 2007Registered office changed on 02/04/07 from: 43 balmoral place, stenhousemuir larbert FK5 4LJ (1 page)
30 May 2006Director's particulars changed (2 pages)
30 May 2006Director's particulars changed (2 pages)
6 March 2006Incorporation (8 pages)
6 March 2006Incorporation (8 pages)