Cleaning Scotland Ltd. GLASGOW


Founded in 2005, Cleaning Scotland, classified under reg no. SC289251 is an active company. Currently registered at 159 Broad Street G40 2QR, Glasgow the company has been in the business for 19 years. Its financial year was closed on Sun, 27th Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Scott C., Christopher T. and Edward T.. Of them, Edward T. has been with the company the longest, being appointed on 22 August 2005 and Scott C. has been with the company for the least time - from 1 November 2016. Currently there is one former director listed by the company - Margaret C., who left the company on 19 November 2013. In addition, the company lists several former secretaries whose names might be found in the list below.

Cleaning Scotland Ltd. Address / Contact

Office Address 159 Broad Street
Town Glasgow
Post code G40 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC289251
Date of Incorporation Mon, 22nd Aug 2005
Industry Other building and industrial cleaning activities
End of financial Year 27th October
Company age 19 years old
Account next due date Sat, 27th Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Scott C.

Position: Director

Appointed: 01 November 2016

Christopher T.

Position: Director

Appointed: 22 July 2013

Edward T.

Position: Director

Appointed: 22 August 2005

Irene T.

Position: Secretary

Appointed: 05 May 2013

Resigned: 16 September 2021

Margaret C.

Position: Director

Appointed: 22 December 2005

Resigned: 19 November 2013

Edward T.

Position: Secretary

Appointed: 22 December 2005

Resigned: 05 May 2013

Jrd Partnership Llp

Position: Corporate Secretary

Appointed: 22 August 2005

Resigned: 22 December 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Christopher T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth164 357196 526210 816212 900206 938163 091      
Balance Sheet
Cash Bank In Hand20 46473 415109 176113 143123 52795 009      
Cash Bank On Hand     95 00958 270110 71440 859168 47765 86253 945
Current Assets464 220469 663515 807512 529447 957543 364696 282681 463742 798527 304875 958821 812
Debtors442 193393 498403 631396 536321 430446 085633 012565 749693 939350 827800 596748 117
Net Assets Liabilities     163 091155 957 169 972176 065102 122102 592
Net Assets Liabilities Including Pension Asset Liability164 357196 526210 816212 900206 938163 091      
Other Debtors     44 72377 186110 508297 767235 990390 521314 069
Property Plant Equipment     19 04329 68523 32018 39114 55621 26821 258
Stocks Inventory1 5632 7503 0002 8503 0002 270      
Tangible Fixed Assets36 78332 27833 94327 93123 58919 043      
Total Inventories     2 2705 0005 0008 0008 0009 50019 750
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve164 257196 426210 716212 800206 838162 991      
Shareholder Funds164 357196 526210 816212 900206 938163 091      
Other
Amount Specific Advance Or Credit Directors     15 2289 680     
Amount Specific Advance Or Credit Made In Period Directors     15 228      
Amount Specific Advance Or Credit Repaid In Period Directors      5 5489 680    
Accumulated Depreciation Impairment Property Plant Equipment     51 88159 41165 77670 70574 54077 52880 143
Average Number Employees During Period      300364383289282426
Bank Borrowings Overdrafts     217 817265 455267 432318 59227 000100 83390 833
Bank Overdrafts     207 821260 130267 432318 59296 280  
Creditors     396 739570 010535 644591 21727 000100 83390 833
Creditors Due After One Year6 2957204 051595        
Creditors Due Within One Year326 273300 966330 330323 212261 393396 739      
Disposals Decrease In Depreciation Impairment Property Plant Equipment           3 733
Disposals Property Plant Equipment           4 895
Finance Lease Liabilities Present Value Total      3 8651 678    
Fixed Assets36 78332 27833 94327 931        
Increase From Depreciation Charge For Year Property Plant Equipment      7 5306 3654 9293 8352 9886 348
Net Current Assets Liabilities137 947168 697185 477189 317186 564146 625126 272145 819151 581188 509181 687172 167
Number Shares Allotted 100 100100100      
Other Creditors     15 20873 57277 23665 667106 317384 587290 345
Other Taxation Social Security Payable     117 641137 261145 721153 202219 434236 175255 660
Par Value Share 1 111      
Property Plant Equipment Gross Cost     70 92489 09689 09689 09689 09698 796101 401
Provisions For Liabilities Balance Sheet Subtotal     2 577      
Provisions For Liabilities Charges4 0783 7294 5533 7533 2152 577      
Secured Debts206 058137 735163 352153 217114 250       
Tangible Fixed Assets Additions 5 399 7871 500       
Tangible Fixed Assets Cost Or Valuation63 48158 48568 63769 42470 924       
Tangible Fixed Assets Depreciation26 69826 20734 69441 49347 33551 881      
Tangible Fixed Assets Depreciation Charged In Period 7 437 6 7995 8424 546      
Total Additions Including From Business Combinations Property Plant Equipment      18 172   9 7007 500
Total Assets Less Current Liabilities174 730200 975219 420217 248210 153165 668155 957169 139169 972203 065202 955193 425
Trade Creditors Trade Payables     46 07389 85743 57753 75610 04464 34293 640
Trade Debtors Trade Receivables     401 362555 826455 241396 172114 837410 075434 048
Value Shares Allotted  100100100100      
Advances Credits Directors  34740 15334 94015 228      
Advances Credits Made In Period Directors  34750 95534 940       
Advances Credits Repaid In Period Directors   10 45540 153       
Share Capital Allotted Called Up Paid100100          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 928          
Tangible Fixed Assets Disposals 10 395          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements