Company NameSg Pro Cleaning Limited
DirectorsDouglas Smith and Tracey Joanne Smith
Company StatusActive
Company NumberSC339694
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Douglas Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables 8 Ochil Road
Menstrie
Clackmannanshire
FK11 7BW
Scotland
Director NameMrs Tracey Joanne Smith
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables 8 Ochil Road
Menstrie
Clackmannanshire
FK11 7BW
Scotland
Secretary NameMr Douglas Smith
NationalityBritish
StatusCurrent
Appointed16 March 2009(12 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 8 Ochil Road
Menstrie
Clackmannanshire
FK11 7BW
Scotland
Director NameMiss Cheryl Gilvear
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lipney
Menstrie
Clackmannanshire
FK11 7HJ
Scotland
Secretary NameSecretariat Officers Ltd. (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Contact

Websitesg-procleaning.com
Telephone01259 231655
Telephone regionAlloa

Location

Registered AddressUnit 4, Block 1
Cooperage Way
Alloa
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Shareholders

50 at £1Douglas Smith
50.00%
Ordinary
50 at £1Tracey Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£68,518
Cash£33,288
Current Liabilities£25,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
6 October 2020Change of details for Mr Douglas Smith as a person with significant control on 20 March 2017 (2 pages)
14 September 2020Notification of Tracey Joanne Smith as a person with significant control on 6 April 2016 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
14 December 2017Registered office address changed from Unit 1, Block 4 Cooperage Way Alloa FK10 3LP Scotland to Unit 4, Block 1 Cooperage Way Alloa FK10 3LP on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Unit 1, Block 4 Cooperage Way Alloa FK10 3LP Scotland to Unit 4, Block 1 Cooperage Way Alloa FK10 3LP on 14 December 2017 (1 page)
11 December 2017Registered office address changed from Unit 9 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ to Unit 1, Block 4 Cooperage Way Alloa FK10 3LP on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Unit 9 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ to Unit 1, Block 4 Cooperage Way Alloa FK10 3LP on 11 December 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Director's details changed for Mrs Tracey Joanne Smith on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Mrs Tracey Joanne Smith on 1 July 2015 (2 pages)
10 July 2015Secretary's details changed for Mr Douglas Smith on 1 July 2015 (1 page)
10 July 2015Director's details changed for Mr Douglas Smith on 1 July 2015 (2 pages)
10 July 2015Secretary's details changed for Mr Douglas Smith on 1 July 2015 (1 page)
10 July 2015Director's details changed for Mr Douglas Smith on 1 July 2015 (2 pages)
10 July 2015Secretary's details changed for Mr Douglas Smith on 1 July 2015 (1 page)
10 July 2015Director's details changed for Mrs Tracey Joanne Smith on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Douglas Smith on 1 July 2015 (2 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Termination of appointment of Cheryl Gilvear as a director (1 page)
20 June 2011Termination of appointment of Cheryl Gilvear as a director (1 page)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2010Director's details changed for Mrs Tracey Joanne Smith on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Miss Cheryl Gilvear on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Douglas Smith on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Douglas Smith on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Miss Cheryl Gilvear on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Miss Cheryl Gilvear on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Tracey Joanne Smith on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Tracey Joanne Smith on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Douglas Smith on 1 October 2009 (2 pages)
22 March 2010Appointment of Mrs Tracey Joanne Smith as a director (1 page)
22 March 2010Appointment of Mrs Tracey Joanne Smith as a director (1 page)
23 January 2010Registered office address changed from Unit 9 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ Scotland on 23 January 2010 (2 pages)
23 January 2010Registered office address changed from Unit 9 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ Scotland on 23 January 2010 (2 pages)
12 January 2010Registered office address changed from 12 Rose Street Tullibody Alloa Clackmannanshire FK10 2SZ Scotland on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 12 Rose Street Tullibody Alloa Clackmannanshire FK10 2SZ Scotland on 12 January 2010 (1 page)
17 April 2009Secretary appointed douglas smith (2 pages)
17 April 2009Appointment terminate, secretary secretariat officers LIMITED logged form (1 page)
17 April 2009Appointment terminated secretary secretariat officers LTD. (1 page)
17 April 2009Appointment terminated secretary secretariat officers LTD. (1 page)
17 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 April 2009Appointment terminate, secretary secretariat officers LIMITED logged form (1 page)
17 April 2009Secretary appointed douglas smith (2 pages)
17 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2008Incorporation (17 pages)
17 March 2008Incorporation (17 pages)