Company NamePristine Cleaning Scotland Limited
DirectorsEshan Kumar Sharma and Rajesh Joshi
Company StatusActive
Company NumberSC590088
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Eshan Kumar Sharma
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Whitefield Road
Glasgow
G51 2SG
Scotland
Director NameMr Rajesh Joshi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Whitefield Road
Glasgow
G51 2SG
Scotland
Director NameMrs Marilynne Pamela Guild
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
ML1 1XA
Scotland
Secretary NameMr Malcolm Charles Guild
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
ML1 1XA
Scotland

Location

Registered Address71 Whitefield Road
Glasgow
G51 2SG
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

9 April 2018Delivered on: 18 April 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Appointment of Mr Rajesh Joshi as a director on 30 September 2020 (2 pages)
23 September 2020Termination of appointment of Marilynne Pamela Guild as a director on 21 September 2020 (1 page)
23 September 2020Cessation of Marilynne Pamela Guild as a person with significant control on 21 September 2020 (1 page)
23 September 2020Termination of appointment of Malcolm Charles Guild as a secretary on 21 September 2020 (1 page)
23 September 2020Notification of Frame Contract Services Limited as a person with significant control on 21 September 2020 (2 pages)
23 September 2020Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 71 Whitefield Road Glasgow G51 2SG on 23 September 2020 (1 page)
23 September 2020Appointment of Mr Eshan Kumar Sharma as a director on 21 September 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
14 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
8 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
18 April 2018Registration of charge SC5900880001, created on 9 April 2018 (8 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
(3 pages)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)