Company NameSweeping Betty Limited
DirectorElizabeth Mary Field
Company StatusActive
Company NumberSC449893
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Elizabeth Mary Field
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCleaner
Country of ResidenceScotland
Correspondence AddressE2 Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Elizabeth May Field
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,142
Cash£497
Current Liabilities£170

Accounts

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

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
26 April 2023Director's details changed for Miss Elizabeth Mary Field on 26 April 2023 (2 pages)
14 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Finlaysons Albert Place Perth PH2 8JE (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 October 2019Change of details for Miss Elizabeth Mary Field as a person with significant control on 24 October 2019 (2 pages)
15 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
14 May 2019Register(s) moved to registered office address 4 Albert Place Perth PH2 8JE (1 page)
14 May 2019Registered office address changed from Dundas House Dunira Street Crieff Perth and Kinross PH6 2LJ Scotland to 4 Albert Place Perth PH2 8JE on 14 May 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
27 March 2018Director's details changed for Miss Elizabeth Mary Field on 27 March 2018 (2 pages)
27 March 2018Change of details for Miss Elizabeth May Field as a person with significant control on 27 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Director's details changed for Miss Elizabeth Mary Field on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Miss Elizabeth Mary Field on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
25 April 2016Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
25 April 2016Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
22 April 2016Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to Dundas House Dunira Street Crieff Perth and Kinross PH6 2LJ on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to Dundas House Dunira Street Crieff Perth and Kinross PH6 2LJ on 22 April 2016 (1 page)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
27 February 2015Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth PH2 8DF Scotland to Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth PH2 8DF Scotland to Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 July 2014Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ on 7 July 2014 (1 page)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
6 June 2013Director's details changed for Elizabeth May Field on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Elizabeth May Field on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Elizabeth May Field on 5 June 2013 (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)