Glasgow
G1 3PE
Scotland
Director Name | Mr Phillip Paul Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harper Macleod The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Mr James Robert Anthony Gordon |
---|---|
Status | Current |
Appointed | 01 April 2024(9 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Correspondence Address | C/O Harper Macleod The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Emma Sarah Martin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Skeltiemuir Grove Bonnyrigg Midlothian EH19 3QL Scotland |
Director Name | Mr Ben Martin |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 77 Shiel Hall Crescent Rosewell EH24 9DD Scotland |
Director Name | Mr Duncan Mackay Walker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Glenarm Place Edinburgh EH6 4TQ Scotland |
Director Name | Mr Paul McDonald |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2022(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2023) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 31 August 2023(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | C/O Harper Macleod The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.benmartincleaning.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6601071 |
Telephone region | Edinburgh |
Registered Address | C/O Harper Macleod The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Ben Martin 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
4 October 2021 | Delivered on: 6 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2017 | Delivered on: 31 October 2017 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
25 January 2021 | Termination of appointment of Emma Sarah Martin as a director on 25 January 2021 (1 page) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
31 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 December 2019 | Registered office address changed from Unit 1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland to Unit 1 Hardengreen Industrial Estate Dalkeith EH22 3NX on 16 December 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 November 2019 | Registered office address changed from Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY to Unit 1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 18 November 2019 (1 page) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Company name changed bm cleaning (scotland) LIMITED\certificate issued on 25/04/19
|
24 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
8 December 2017 | Director's details changed for Mr Ben Martin on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Emma Sarah Martin on 8 December 2017 (2 pages) |
31 October 2017 | Registration of charge SC4783970001, created on 31 October 2017 (12 pages) |
31 October 2017 | Registration of charge SC4783970001, created on 31 October 2017 (12 pages) |
3 July 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
3 July 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 May 2017 | Director's details changed for Emma Sarah Lithgow on 1 September 2016 (2 pages) |
30 May 2017 | Director's details changed for Emma Sarah Lithgow on 1 September 2016 (2 pages) |
5 November 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
5 November 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 March 2015 | Registered office address changed from 1 Skeltiemuir Grove Bonnyrigg Midlothian EH19 3QL United Kingdom to Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 1 Skeltiemuir Grove Bonnyrigg Midlothian EH19 3QL United Kingdom to Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 1 Skeltiemuir Grove Bonnyrigg Midlothian EH19 3QL United Kingdom to Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY on 3 March 2015 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|