Bruntsfield
Edinburgh
EH10 4ET
Scotland
Director Name | Mr Brian John Leask |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Mall Montrose DD10 8NW Scotland |
Director Name | Mr Robert Alexander Peddie Cran |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44/1 Templepark Crescent Edinburgh EH11 1HX Scotland |
Registered Address | 7 Flat 2 Viewforth Gardens Bruntsfield Edinburgh EH10 4ET Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
---|---|
3 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
20 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
14 October 2022 | Change of details for Mr Cameron Albert Leask as a person with significant control on 14 October 2022 (2 pages) |
14 October 2022 | Registered office address changed from 22/7 Caledonian Crescent Edinburgh EH11 2AJ United Kingdom to 7 Flat 2 Viewforth Gardens Bruntsfield Edinburgh EH10 4ET on 14 October 2022 (1 page) |
14 October 2022 | Director's details changed for Mr Cameron Albert Leask on 14 October 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
26 July 2021 | Change of details for Mr Cameron Albert Leask as a person with significant control on 27 April 2021 (2 pages) |
26 July 2021 | Cessation of Robert Alexander Peddie Cran as a person with significant control on 27 April 2021 (1 page) |
2 July 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
30 June 2021 | Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page) |
10 May 2021 | Appointment of Mr Brian John Leask as a director on 10 May 2021 (2 pages) |
5 May 2021 | Company name changed c & l cleaning services LTD\certificate issued on 05/05/21
|
5 May 2021 | Resolutions
|
27 April 2021 | Change of details for Mr Cameron Albert Leask as a person with significant control on 27 April 2021 (2 pages) |
27 April 2021 | Registered office address changed from 4/10 Wheatfield Street Edinburgh EH11 2NY United Kingdom to 22/7 Caledonian Crescent Edinburgh EH11 2AJ on 27 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Robert Alexander Peddie Cran as a director on 27 April 2021 (1 page) |
27 April 2021 | Registered office address changed from 44/1 Templepark Crescent Edinburgh EH11 1HX United Kingdom to 4/10 Wheatfield Street Edinburgh EH11 2NY on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Cameron Albert Leask on 27 April 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
13 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
23 January 2019 | Incorporation
Statement of capital on 2019-01-23
|