Company NameDuct Clean Services Ltd
DirectorsGrace Elizabeth Harris and Phillip Paul Wood
Company StatusActive
Company NumberSC478397
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Previous NamesBM Cleaning (Scotland) Limited and Duct Clean (Scotland) Ltd

Business Activity

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

Directors

Director NameMs Grace Elizabeth Harris
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harper Macleod The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Phillip Paul Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harper Macleod The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameMr James Robert Anthony Gordon
StatusCurrent
Appointed01 April 2024(9 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Correspondence AddressC/O Harper Macleod The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Emma Sarah Martin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Skeltiemuir Grove
Bonnyrigg
Midlothian
EH19 3QL
Scotland
Director NameMr Ben Martin
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address77 Shiel Hall Crescent
Rosewell
EH24 9DD
Scotland
Director NameMr Duncan Mackay Walker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Glenarm Place
Edinburgh
EH6 4TQ
Scotland
Director NameMr Paul McDonald
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2022(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2023)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 1 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed31 August 2023(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressC/O Harper Macleod The Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.benmartincleaning.com
Email address[email protected]
Telephone0131 6601071
Telephone regionEdinburgh

Location

Registered AddressC/O Harper Macleod The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Ben Martin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

4 October 2021Delivered on: 6 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 31 October 2017
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 January 2021Termination of appointment of Emma Sarah Martin as a director on 25 January 2021 (1 page)
4 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
31 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 December 2019Registered 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 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
18 November 2019Registered 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 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
25 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-17
(1 page)
25 April 2019Company name changed bm cleaning (scotland) LIMITED\certificate issued on 25/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
24 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
8 December 2017Director's details changed for Mr Ben Martin on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Emma Sarah Martin on 8 December 2017 (2 pages)
31 October 2017Registration of charge SC4783970001, created on 31 October 2017 (12 pages)
31 October 2017Registration of charge SC4783970001, created on 31 October 2017 (12 pages)
3 July 2017Micro company accounts made up to 31 May 2017 (4 pages)
3 July 2017Micro company accounts made up to 31 May 2017 (4 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Director's details changed for Emma Sarah Lithgow on 1 September 2016 (2 pages)
30 May 2017Director's details changed for Emma Sarah Lithgow on 1 September 2016 (2 pages)
5 November 2016Micro company accounts made up to 31 May 2016 (3 pages)
5 November 2016Micro company accounts made up to 31 May 2016 (3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80
(4 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80
(4 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80
(4 pages)
3 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 80
(36 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 80
(36 pages)