Company NameCostin Group Ltd
DirectorsCraig John Costin and Christopher Francis Costin
Company StatusActive - Proposal to Strike off
Company NumberSC489211
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Previous NameSqueegee Cleaning Solutions Limited

Business Activity

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

Directors

Director NameMr Craig John Costin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleWindow And Commercial Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Christopher Francis Costin
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleWindow And Commercial Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address6 East Lennox Drive
Helensburgh
Argyll & Bute
G84 9BB
Scotland
Director NameMr Mark Costin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleWindow And Commercial Cleaning
Country of ResidenceScotland
Correspondence Address5 Torr Crescent
Rhu
Helensburgh
Dunbartonshire
G84 8LZ
Scotland

Contact

Websitesqueegeecleaningsolutions.co.uk
Telephone07 432612743
Telephone regionMobile

Location

Registered Address2 Fitzroy Place
Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £1Christopher Costin
40.00%
Ordinary
35 at £1Craig Costin
35.00%
Ordinary
25 at £1Mark Costin
25.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 October 2021 (2 years, 6 months ago)
Next Return Due31 October 2022 (overdue)

Charges

3 October 2019Delivered on: 4 October 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
14 June 2018Delivered on: 19 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 17 April 2018
Persons entitled: Bibby Factors Northeast LTD

Classification: A registered charge
Outstanding

Filing History

28 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
4 October 2019Satisfaction of charge SC4892110001 in full (1 page)
4 October 2019Registration of charge SC4892110003, created on 3 October 2019 (18 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
29 March 2019Registered office address changed from 6 East Lennox Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9DG on 29 March 2019 (1 page)
29 March 2019Director's details changed for Mr Christopher Francis Costin on 19 March 2019 (2 pages)
22 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-18
(1 page)
22 March 2019Company name changed squeegee cleaning solutions LIMITED\certificate issued on 22/03/19
  • CONNOT ‐ Change of name notice
(2 pages)
1 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 June 2018Registration of charge SC4892110002, created on 14 June 2018 (17 pages)
17 April 2018Registration of charge SC4892110001, created on 27 March 2018 (13 pages)
28 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 November 2016Registered office address changed from 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9BB on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9BB on 21 November 2016 (1 page)
25 October 2016Director's details changed for Mr Christopher Francis Costin on 16 October 2016 (2 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Director's details changed for Mr Christopher Francis Costin on 16 October 2016 (2 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Registered office address changed from 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR to 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR to 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB on 24 October 2016 (1 page)
9 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
15 December 2014Termination of appointment of Mark Costin as a director on 16 November 2014 (2 pages)
15 December 2014Registered office address changed from 5 Torr Crescent Rhu Helensburgh Dunbartonshire G84 8LZ Scotland to 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 5 Torr Crescent Rhu Helensburgh Dunbartonshire G84 8LZ Scotland to 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Mark Costin as a director on 16 November 2014 (2 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)