Company NameCentral Cleaning Services Limited
DirectorLorraine Neilson
Company StatusActive
Company NumberSC343544
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameLorraine Neilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Norwood Court
Bonnybridge
Falkirk
Stirlingshire
FK4 1NW
Scotland
Secretary NameRoss Neilson
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Norwood Court
Bonnybridge
Falkirk
Stirlingshire
FK4 1NW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.cleaningservicesfalkirk.co.uk

Location

Registered Address19g Winchester Avenue
Denny
Stirlingshire
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

100 at £1Lorraine Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£18,037
Cash£14,815
Current Liabilities£50,684

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 May 2017Director's details changed for Lorraine Stewart on 28 May 2017 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Director's details changed for Lorraine Stewart on 28 May 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
20 April 2016Registered office address changed from C/O Dickson Middleton 5/9 Bridge Street Bonnybridge Stirlingshire FK4 1AD to 19G Winchester Avenue Denny Stirlingshire FK6 6QE on 20 April 2016 (1 page)
20 April 2016Registered office address changed from C/O Dickson Middleton 5/9 Bridge Street Bonnybridge Stirlingshire FK4 1AD to 19G Winchester Avenue Denny Stirlingshire FK6 6QE on 20 April 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Lorraine Stewart on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Lorraine Stewart on 28 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 July 2009Return made up to 28/05/09; full list of members (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from 1 norwood court bonnybridge falkirk stirlingshire FK4 1NW (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 1 norwood court bonnybridge falkirk stirlingshire FK4 1NW (1 page)
7 July 2009Return made up to 28/05/09; full list of members (3 pages)
7 July 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o alexandra house station road grangemouth FK3 8DL (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o alexandra house station road grangemouth FK3 8DL (1 page)
7 August 2008Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Secretary appointed ross neilson (2 pages)
7 August 2008Registered office changed on 07/08/2008 from 1 norwood court bonnybridge falkirk stirlingshire FK4 1NW (1 page)
7 August 2008Director appointed lorraine stewart (2 pages)
7 August 2008Secretary appointed ross neilson (2 pages)
7 August 2008Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Registered office changed on 07/08/2008 from 1 norwood court bonnybridge falkirk stirlingshire FK4 1NW (1 page)
7 August 2008Director appointed lorraine stewart (2 pages)
29 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
29 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 May 2008Incorporation (9 pages)
28 May 2008Incorporation (9 pages)