Company NameSweeping Betty Holiday Lets And Commercial Cleaning Company Ltd
DirectorElizabeth Mary Field
Company StatusActive
Company NumberSC467037
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Elizabeth Mary Field
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
Perthshire
PH2 8JE
Scotland
Secretary NameElizabeth May Field
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Albert Place
Perth
Perthshire
PH2 8JE
Scotland

Location

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

Shareholders

1 at £1Elizabeth May Field
100.00%
Ordinary

Financials

Year2014
Net Worth£3,803
Cash£5,091
Current Liabilities£2,161

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
3 January 2020Register inspection address has been changed from Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 4 Albert Place Perth PH2 8JE (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
27 June 2019Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 4 Albert Place Perth Perthshire PH2 8JE on 27 June 2019 (2 pages)
18 January 2019Register(s) moved to registered inspection location Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
18 January 2019Secretary's details changed for Elizabeth May Field on 17 September 2018 (1 page)
18 January 2019Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH28DF Scotland to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
18 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
8 November 2018Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 August 2018Registered office address changed from C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 August 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
26 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 January 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 PH28DF (1 page)
5 January 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 PH28DF (1 page)
4 January 2016Secretary's details changed for Elizabeth May Field on 4 January 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
4 January 2016Secretary's details changed for Elizabeth May Field on 4 January 2016 (1 page)
23 October 2015Registered office address changed from Suite 1D Kinnoul House Friarton Road Perth PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite 1D Kinnoul House Friarton Road Perth PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (4 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(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 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)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth PH2 8DF Scotland to Suite 1D Kinnoul House Friarton Road Perth PH2 8DF on 20 January 2015 (1 page)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth PH2 8DF Scotland to Suite 1D Kinnoul House Friarton Road Perth PH2 8DF on 20 January 2015 (1 page)
19 June 2014Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 19 June 2014 (1 page)
24 January 2014Director's details changed for Miss Elizabeth Mary Field on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Miss Elizabeth Mary Field on 23 January 2014 (2 pages)
23 January 2014Director's details changed (2 pages)
23 January 2014Director's details changed (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)