Company NameHome Sweet Home Cleaning Agency Ltd
DirectorsCatherine Giselle Lazcano-Thornton and Daniel John Thornton
Company StatusActive
Company NumberSC360176
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Catherine Giselle Lazcano-Thornton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Commercial Street
Edinburgh
EH6 6JA
Scotland
Secretary NameMr Daniel John Thornton
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Commercial Street
Edinburgh
EH6 6JA
Scotland
Director NameMr Daniel John Thornton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Commercial Street
Edinburgh
EH6 6JA
Scotland

Location

Registered Address6 Commercial Street
Edinburgh
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Lazcano-thornton
50.00%
Ordinary
1 at £1Daniel John Thornton
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,593
Current Liabilities£702

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
7 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
31 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
17 July 2018Registered office address changed from 37 Portland Street Edinburgh EH6 4BB to 6 Commercial Street Edinburgh EH6 6JA on 17 July 2018 (1 page)
29 January 2018Notification of Catherine Giselle Lazcano-Thornton as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Notification of Daniel John Thornton as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 June 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Registered office address changed from 11 Largo Place Edinburgh EH6 4AG Scotland to 37 Portland Street Edinburgh EH6 4BB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 11 Largo Place Edinburgh EH6 4AG Scotland to 37 Portland Street Edinburgh EH6 4BB on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Mr Daniel John Thornton on 1 May 2014 (1 page)
6 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages)
6 August 2014Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages)
6 August 2014Director's details changed for Mr Daniel John Thornton on 1 May 2014 (2 pages)
6 August 2014Director's details changed for Mr Daniel John Thornton on 1 May 2014 (2 pages)
6 August 2014Director's details changed for Mr Daniel John Thornton on 1 May 2014 (2 pages)
6 August 2014Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages)
6 August 2014Registered office address changed from 11 Largo Place Edinburgh EH6 4AG Scotland to 37 Portland Street Edinburgh EH6 4BB on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Mr Daniel John Thornton on 1 May 2014 (1 page)
6 August 2014Secretary's details changed for Mr Daniel John Thornton on 1 May 2014 (1 page)
13 December 2013Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
13 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 2
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 2
(3 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 August 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
21 August 2012Appointment of Mr Daniel John Thornton as a director (2 pages)
21 August 2012Appointment of Mr Daniel John Thornton as a director (2 pages)
21 August 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
21 August 2012Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 21 August 2012 (1 page)
12 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 August 2011Secretary's details changed for Daniel John Thornton on 26 May 2011 (1 page)
9 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Daniel John Thornton on 26 May 2011 (1 page)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 June 2009Secretary appointed daniel john thornton (1 page)
16 June 2009Secretary appointed daniel john thornton (1 page)
26 May 2009Incorporation (17 pages)
26 May 2009Incorporation (17 pages)