Company NameABZ Cleaning Solutions Ltd
DirectorScott William Taylor Bousfield
Company StatusActive
Company NumberSC474950
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Scott William Taylor Bousfield
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address461 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMiss Charley Elizabeth Gavin
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address461 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland

Location

Registered Address461 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

100 at £1Scott William Taylor Bousfield
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

17 January 2024Director's details changed for Mr Scott William Taylor Bousfield on 17 January 2024 (2 pages)
17 January 2024Change of details for Mr Scott William Taylor Bousfield as a person with significant control on 17 January 2024 (2 pages)
17 January 2024Change of details for Mr Scott William Taylor Bousfield as a person with significant control on 17 January 2024 (2 pages)
17 January 2024Termination of appointment of Charley Elizabeth Gavin as a director on 17 January 2024 (1 page)
25 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 February 2023Amended micro company accounts made up to 31 March 2022 (7 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 May 2021Registered office address changed from Garage House Drum Castle Estate Drumoak Banchory Aberdeenshire AB31 5EY Scotland to 461 Wellheads Avenue Dyce Aberdeen AB21 7PB on 24 May 2021 (1 page)
4 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mr Scott William Taylor Bousfield on 11 March 2019 (2 pages)
31 October 2018Appointment of Miss Charley Elizabeth Gavin as a director on 31 October 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
10 April 2018Notification of Scott William Taylor Bousfield as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Registered office address changed from 20 Marchburn Drive Aberdeen AB16 7LS to Garage House Drum Castle Estate Drumoak Banchory Aberdeenshire AB31 5EY on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 20 Marchburn Drive Aberdeen AB16 7LS to Garage House Drum Castle Estate Drumoak Banchory Aberdeenshire AB31 5EY on 3 July 2017 (1 page)
30 June 2017Director's details changed for Mr Scott William Taylor Bousfield on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Scott William Taylor Bousfield on 30 June 2017 (2 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
27 May 2015Micro company accounts made up to 31 March 2015 (6 pages)
27 May 2015Micro company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
2 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)