Company NameComplete Property Services Ng Ltd
DirectorJoseph John McGuigan
Company StatusActive
Company NumberSC440651
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Previous NameComplete Property Services T/A Aspray Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph John McGuigan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cauldhame Farm Road
Falkirk
FK2 7FQ
Scotland
Director NameMr Ryan McGuigan
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address20 Princes Street
Falkirk
FK1 1NE
Scotland

Location

Registered Address16 Cauldhame Farm Road
Cauldhame Farm Road
Falkirk
FK2 7FQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joseph John Mcguigan
100.00%
Ordinary

Financials

Year2014
Net Worth£16,852
Current Liabilities£55,549

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

25 February 2013Delivered on: 1 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
20 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
13 June 2015Registered office address changed from 17 Castings Court Castings Court Falkirk FK2 7BA Scotland to 16 Cauldhame Farm Road Cauldhame Farm Road Falkirk FK2 7FQ on 13 June 2015 (1 page)
13 June 2015Registered office address changed from 17 Castings Court Castings Court Falkirk FK2 7BA Scotland to 16 Cauldhame Farm Road Cauldhame Farm Road Falkirk FK2 7FQ on 13 June 2015 (1 page)
10 June 2015Registered office address changed from 16 Cauldhame Farm Road Falkirk FK2 7FQ Scotland to 17 Castings Court Castings Court Falkirk FK2 7BA on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 16 Cauldhame Farm Road Falkirk FK2 7FQ Scotland to 17 Castings Court Castings Court Falkirk FK2 7BA on 10 June 2015 (1 page)
20 February 2015Registered office address changed from 20 Princes Street Falkirk FK1 1NE to 16 Cauldhame Farm Road Falkirk FK2 7FQ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 20 Princes Street Falkirk FK1 1NE to 16 Cauldhame Farm Road Falkirk FK2 7FQ on 20 February 2015 (1 page)
12 February 2015Director's details changed for Mr Joseph John Mcguigan on 20 February 2014 (2 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Director's details changed for Mr Joseph John Mcguigan on 20 February 2014 (2 pages)
16 January 2015Termination of appointment of Ryan Mcguigan as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Ryan Mcguigan as a director on 15 January 2015 (1 page)
22 October 2014Director's details changed for Mr Ryan Mcguigan on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Ryan Mcguigan on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Ryan Mcguigan on 1 March 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 March 2014Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ on 8 March 2014 (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2013Company name changed complete property services t/a aspray LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed complete property services t/a aspray LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)