Company NameCitysweep Limited
DirectorsCraig David John Williams and Richard Anthony Williams
Company StatusActive
Company NumberSC303647
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Previous NameCitysweep (Edinburgh) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig David John Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wesley Crescent
Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director NameMr Richard Anthony Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Secretary NameMr Richard Anthony Williams
NationalityBritish
StatusCurrent
Appointed18 December 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameLisa Anne Howie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleRoad Sweeping
Correspondence Address23 Waterloo Bank
Penicuik
Midlothian
EH26 8NS
Scotland
Secretary NameLisa Anne Howie
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleRoad Sweeping
Correspondence Address23 Waterloo Bank
Penicuik
Midlothian
EH26 8NS
Scotland
Secretary NameMr David Williams
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleRoad Sweeping
Country of ResidenceScotland
Correspondence Address11 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr Mark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2023)
RoleComany Director
Country of ResidenceScotland
Correspondence Address11a Waverley Road
Dalkeith
Midlothian
EH22 3DG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.nwhgroup.co.uk
Telephone0131 6630048
Telephone regionEdinburgh

Location

Registered AddressUnit 5
Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nwh Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

24 March 2010Delivered on: 26 March 2010
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 November 2008Delivered on: 10 December 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 November 2008Delivered on: 20 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
3 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
23 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(6 pages)
29 June 2012Full accounts made up to 30 September 2011 (16 pages)
29 June 2012Full accounts made up to 30 September 2011 (16 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Full accounts made up to 30 September 2010 (26 pages)
10 June 2011Full accounts made up to 30 September 2010 (26 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
4 May 2010Alterations to floating charge 1 (8 pages)
4 May 2010Alterations to floating charge 1 (8 pages)
4 May 2010Alterations to floating charge 2 (8 pages)
4 May 2010Alterations to floating charge 3 (8 pages)
4 May 2010Alterations to floating charge 3 (8 pages)
4 May 2010Alterations to floating charge 2 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
18 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 August 2009Return made up to 09/06/09; full list of members (4 pages)
3 August 2009Director's change of particulars / mark williams / 31/07/2009 (1 page)
3 August 2009Secretary appointed mr richard anthony williams (1 page)
3 August 2009Director's change of particulars / mark williams / 31/07/2009 (1 page)
3 August 2009Appointment terminated secretary david williams (1 page)
3 August 2009Return made up to 09/06/09; full list of members (4 pages)
3 August 2009Appointment terminated secretary david williams (1 page)
3 August 2009Secretary appointed mr richard anthony williams (1 page)
23 March 2009Return made up to 09/06/08; no change of members (7 pages)
23 March 2009Return made up to 09/06/08; no change of members (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Director appointed richard anthony williams (2 pages)
18 December 2008Director appointed richard anthony williams (2 pages)
12 December 2008Alterations to floating charge 1 (5 pages)
12 December 2008Alterations to floating charge 2 (5 pages)
12 December 2008Alterations to floating charge 2 (5 pages)
12 December 2008Alterations to floating charge 1 (5 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Director appointed mark paul williams (2 pages)
22 October 2008Director appointed mark paul williams (2 pages)
3 October 2008Director appointed craig williams (1 page)
3 October 2008Director appointed craig williams (1 page)
2 October 2008Registered office changed on 02/10/2008 from 23 waterloo bank penicuik midlothian EH26 8NS (1 page)
2 October 2008Registered office changed on 02/10/2008 from 23 waterloo bank penicuik midlothian EH26 8NS (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 2007Director resigned (1 page)
28 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 October 2006Company name changed citysweep (edinburgh) LTD\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed citysweep (edinburgh) LTD\certificate issued on 11/10/06 (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Incorporation (12 pages)
9 June 2006Incorporation (12 pages)
9 June 2006Secretary resigned (1 page)