Company NameCartsburn Cleaning Services Limited
DirectorsMark Shepherd and Lindsey Jane Shepherd
Company StatusActive
Company NumberSC341422
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Mark Shepherd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O C.A.S., Units 5a And 5c Firhill House 55-65 Fi
Glasgow
G20 7BE
Scotland
Director NameMrs Lindsey Jane Shepherd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O C.A.S., Units 5a And 5c Firhill House 55-65 Fi
Glasgow
G20 7BE
Scotland
Director NameAlexander Adam John Petrie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 30 August 2019)
RoleCleaning Services Provider
Country of ResidenceScotland
Correspondence Address11 Newpark Crescent
Cambuslang
Glasgow
G72 7NB
Scotland
Director NameBrenda Jean Petrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 30 August 2019)
RoleClerkess
Country of ResidenceScotland
Correspondence Address11 Newpark Crescent
Cambuslang
Glasgow
G72 7NB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O C.A.S., Units 5a And 5c Firhill House
55-65 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal

Shareholders

7 at £1Alexander Adam John Petrie
70.00%
Ordinary
3 at £1Brenda Jean Petrie
30.00%
Ordinary

Financials

Year2014
Net Worth£8,224
Cash£10,155
Current Liabilities£35,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
18 October 2019Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to C/O C.A.S., Units 5a and 5C Firhill House 55-65 Firhill Road Glasgow G20 7BE on 18 October 2019 (1 page)
3 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 August 2019Cessation of Alexander Adam John Petrie as a person with significant control on 30 August 2019 (1 page)
30 August 2019Notification of C.A.S. Contract Cleaning Limited as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Brenda Jean Petrie as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Lindsey Jane Shepherd as a director on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Alexander Adam John Petrie as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Mark Shepherd as a director on 30 August 2019 (2 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(4 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 10
(4 pages)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 10
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Brenda Jean Petrie on 15 April 2010 (2 pages)
1 June 2010Director's details changed for Brenda Jean Petrie on 15 April 2010 (2 pages)
1 June 2010Director's details changed for Alexander Adam John Petrie on 15 April 2010 (2 pages)
1 June 2010Director's details changed for Alexander Adam John Petrie on 15 April 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 15/04/09; full list of members (3 pages)
19 May 2009Return made up to 15/04/09; full list of members (3 pages)
10 June 2008Ad 16/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
10 June 2008Ad 16/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
27 May 2008Director appointed brenda jean petrie (2 pages)
27 May 2008Director appointed alexander adam john petrie (2 pages)
27 May 2008Director appointed brenda jean petrie (2 pages)
27 May 2008Director appointed alexander adam john petrie (2 pages)
7 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
15 April 2008Appointment terminated secretary cosec LIMITED (1 page)
15 April 2008Appointment terminated director codir LIMITED (1 page)
15 April 2008Registered office changed on 15/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
15 April 2008Registered office changed on 15/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
15 April 2008Incorporation (17 pages)
15 April 2008Appointment terminated secretary cosec LIMITED (1 page)
15 April 2008Incorporation (17 pages)
15 April 2008Appointment terminated director codir LIMITED (1 page)
15 April 2008Appointment terminated director cosec LIMITED (1 page)
15 April 2008Appointment terminated director cosec LIMITED (1 page)