Company NameEthical Maintenance C.I.C.
DirectorsKevin Wilkinson and Marianne Rutz
Company StatusActive
Company NumberSC319519
CategoryCommunity Interest Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous Names4

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 Kevin Wilkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(10 months, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ledingham Chalmers Llp Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMarianne Rutz
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed01 September 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ledingham Chalmers Llp Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed26 March 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMorna Anne Strachan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2014)
RoleCompany Director
Correspondence Address70 Broomhill Avenue
Aberdeen
Aberdeenshire
AB10 6JY
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteethicalmaintenance.co.uk
Telephone0845 4681480
Telephone regionUnknown

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kevin Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£201,213
Cash£11,790
Current Liabilities£97,584

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 30 November 2019 (18 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (17 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
14 September 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(5 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(5 pages)
8 September 2015Director's details changed for Kevin Wilkinson on 2 September 2015 (2 pages)
8 September 2015Appointment of Marianne Rutz as a director on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Kevin Wilkinson on 2 September 2015 (2 pages)
8 September 2015Director's details changed for Kevin Wilkinson on 2 September 2015 (2 pages)
8 September 2015Appointment of Marianne Rutz as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Marianne Rutz as a director on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Kevin Wilkinson on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Kevin Wilkinson on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Kevin Wilkinson on 1 September 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
6 May 2014Director's details changed for Kevin Wilkinson on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Director's details changed for Kevin Wilkinson on 1 May 2014 (2 pages)
6 May 2014Director's details changed for Kevin Wilkinson on 1 May 2014 (2 pages)
28 February 2014Termination of appointment of Morna Strachan as a director (1 page)
28 February 2014Termination of appointment of Morna Strachan as a director (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
(32 pages)
4 January 2012Company name changed ethical maintenance LIMITED\certificate issued on 04/01/12
  • CONNOT ‐
(10 pages)
4 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
(32 pages)
4 January 2012Company name changed ethical maintenance LIMITED\certificate issued on 04/01/12
  • CONNOT ‐
(10 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
14 February 2008Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
2 July 2007Company name changed ethical management LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed ethical management LIMITED\certificate issued on 02/07/07 (2 pages)
26 June 2007Company name changed natural heartlands LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed natural heartlands LIMITED\certificate issued on 26/06/07 (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
10 April 2007Company name changed ledge 969 LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed ledge 969 LIMITED\certificate issued on 10/04/07 (2 pages)
26 March 2007Incorporation (24 pages)
26 March 2007Incorporation (24 pages)