Company NameAngus Cleaning Services Limited
DirectorsJulia Anne Loudon and Elaine Elizabeth Milne
Company StatusActive
Company NumberSC367869
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Previous NameMerimaid Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMrs Julia Anne Loudon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
Director NameMrs Elaine Elizabeth Milne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
Secretary NameMr Graeme Edward Loudon
StatusCurrent
Appointed01 September 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address1 Woodlands Letham Grange
Arbroath
Angus
DD11 4XG
Scotland
Director NameMr Grant Solley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
Director NameMs Mary Forrester Walkowska
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
Director NameElspeth Fyfe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland

Location

Registered Address61 Marketgate
Arbroath
Angus
DD11 1AU
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elaine Milne
50.00%
Ordinary
50 at £1Julia Anne Loudon
50.00%
Ordinary

Financials

Year2014
Net Worth£8,308
Cash£12,007
Current Liabilities£55,227

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 Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
5 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-27
  • RES15 ‐ Change company name resolution on 2015-07-27
(1 page)
5 August 2015Company name changed merimaid contracts LIMITED\certificate issued on 05/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
30 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 December 2013Termination of appointment of Grant Solley as a director (1 page)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
26 July 2013Termination of appointment of Elspeth Fyfe as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Termination of appointment of Mary Walkowska as a director (1 page)
16 January 2011Appointment of Elspeth Fyfe as a director (2 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
15 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
2 November 2009Incorporation (25 pages)