Edinburgh
EH6 6JA
Scotland
Director Name | Mr Daniel John Thornton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Commercial Street Edinburgh EH6 6JA Scotland |
Website | hshcleaning.co.uk |
---|
Registered Address | 6 Commercial Street Edinburgh EH6 6JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Catherine Lazcano-thornton 50.00% Ordinary |
---|---|
1 at £1 | Daniel John Thornton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,355 |
Current Liabilities | £29,735 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
25 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
3 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 April 2019 | Registered office address changed from Home Sweet Home Agency Limited 6 Commercial Street Edinburgh Scotland to 6 Commercial Street Edinburgh EH6 6JA on 22 April 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 November 2017 | Registered office address changed from 37 Portland Street Edinburgh EH6 4BB to Home Sweet Home Agency Limited 6 Commercial Street Edinburgh on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 37 Portland Street Edinburgh EH6 4BB to Home Sweet Home Agency Limited 6 Commercial Street Edinburgh on 3 November 2017 (1 page) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 November 2015 | Micro company accounts made up to 30 June 2015 (6 pages) |
9 November 2015 | Micro company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 August 2014 | Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages) |
6 August 2014 | Registered 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 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages) |
6 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 21 August 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
25 February 2011 | Appointment of Mr Daniel John Thornton as a director (2 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
25 February 2011 | Appointment of Mr Daniel John Thornton as a director (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
20 June 2009 | Company name changed home sweet home cleaning LIMITED\certificate issued on 22/06/09 (2 pages) |
20 June 2009 | Company name changed home sweet home cleaning LIMITED\certificate issued on 22/06/09 (2 pages) |
5 June 2009 | Incorporation (17 pages) |
5 June 2009 | Incorporation (17 pages) |