Company Information for EDINBURGH CLEANING SERVICES LIMITED
36/7 Mayfield Industrial Estate, Dalkeith, MIDLOTHIAN, EH22 4AD,
|
Company Registration Number
SC303630
Private Limited Company
Active |
Company Name | |
---|---|
EDINBURGH CLEANING SERVICES LIMITED | |
Legal Registered Office | |
36/7 Mayfield Industrial Estate Dalkeith MIDLOTHIAN EH22 4AD Other companies in EH22 | |
Company Number | SC303630 | |
---|---|---|
Company ID Number | SC303630 | |
Date formed | 2006-06-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-01-20 | |
Return next due | 2025-02-03 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB895373572 |
Last Datalog update: | 2024-05-24 22:14:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN WATSON |
||
FRASER WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BAIRD |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Company Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN 789 LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC3036300001 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | ||
Change of details for Mr Fraser Watson as a person with significant control on 2023-08-24 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ANNE WATSON | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AAMD | Amended mirco entity accounts made up to 2017-06-30 | |
SH01 | 10/11/19 STATEMENT OF CAPITAL GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM 33/3 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Fraser Watson on 2011-07-04 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Fraser Watson on 2010-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/10 FROM 30 Fifth Street Newtongrange Dalkeith Midlothian EH22 4PH | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH CLEANING SERVICES LIMITED
EDINBURGH CLEANING SERVICES LIMITED owns 1 domain names.
edinburghcleaningservices.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as EDINBURGH CLEANING SERVICES LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EDINBURGH CLEANING SERVICES LIMITED | Event Date | 2015-04-22 |
On 22 April 2015 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Edinburgh Cleaning Services Limited, 33/3 Mayfield Industrial Estate, Dalkeith, Midlothian EH22 4AD (registered office) (company registration number SC303630) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1066753/ARG : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |