Eclipse Contract Cleaning Limited GLASGOW


Eclipse Contract Cleaning Limited was formally closed on 2021-05-18. Eclipse Contract Cleaning was a private limited company that was situated at Templeton House, Templeton On The Green Suite 22, 62 Templeton Street, Glasgow, G40 1DA. Its total net worth was valued to be approximately 476646 pounds, while the fixed assets that belonged to the company amounted to 259216 pounds. This company (formally formed on 1990-09-17) was run by 2 directors.
Director Colin S. who was appointed on 31 March 2017.
Director John M. who was appointed on 20 June 2014.

The company was officially categorised as "general cleaning of buildings" (81210). The last confirmation statement was filed on 2020-09-17 and last time the annual accounts were filed was on 31 October 2018. 2015-09-17 was the date of the last annual return.

Eclipse Contract Cleaning Limited Address / Contact

Office Address Templeton House, Templeton On The Green Suite 22
Office Address2 62 Templeton Street
Town Glasgow
Post code G40 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127287
Date of Incorporation Mon, 17th Sep 1990
Date of Dissolution Tue, 18th May 2021
Industry General cleaning of buildings
End of financial Year 31st October
Company age 31 years old
Account next due date Sat, 31st Oct 2020
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Fri, 1st Oct 2021
Last confirmation statement dated Thu, 17th Sep 2020

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 March 2017

Colin S.

Position: Director

Appointed: 31 March 2017

John M.

Position: Director

Appointed: 20 June 2014

Andrew D.

Position: Director

Appointed: 06 December 2016

Resigned: 30 April 2018

John S.

Position: Director

Appointed: 30 June 2015

Resigned: 31 March 2016

Michael S.

Position: Secretary

Appointed: 30 September 2014

Resigned: 10 March 2016

Ernest P.

Position: Director

Appointed: 30 September 2014

Resigned: 31 March 2017

David F.

Position: Director

Appointed: 20 June 2014

Resigned: 30 June 2015

Linda M.

Position: Secretary

Appointed: 01 February 1994

Resigned: 20 June 2014

Linda M.

Position: Director

Appointed: 28 October 1993

Resigned: 20 June 2014

Brian M.

Position: Director

Appointed: 24 October 1990

Resigned: 20 June 2014

Betty M.

Position: Secretary

Appointed: 24 October 1990

Resigned: 01 February 1994

People with significant control

Abm Facility Services Scotland Limited

75-83 Borough High Street, London, SE1 1NH, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-31
Net Worth476 646490 040337 088
Balance Sheet
Cash Bank In Hand6 93310 93912 821
Current Assets584 036664 774546 062
Debtors414 829443 561531 691
Net Assets Liabilities Including Pension Asset Liability476 646490 040337 088
Stocks Inventory1 5501 5501 550
Tangible Fixed Assets259 216285 721262 271
Reserves/Capital
Called Up Share Capital200200200
Profit Loss Account Reserve476 446489 840336 888
Shareholder Funds476 646490 040337 088
Other
Creditors Due After One Year33 56696 03772 236
Creditors Due Within One Year333 040364 418399 009
Current Asset Investments160 724208 724 
Fixed Assets259 216285 721262 271
Net Current Assets Liabilities250 996300 356147 053
Tangible Fixed Assets Additions 172 39942 232
Tangible Fixed Assets Cost Or Valuation416 213441 161483 393
Tangible Fixed Assets Depreciation156 997155 440221 122
Tangible Fixed Assets Depreciation Charged In Period 63 99765 682
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 65 554 
Tangible Fixed Assets Disposals 147 451 
Total Assets Less Current Liabilities510 212586 077409 324

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2018/10/31
filed on: 14th, November 2019
Free Download (8 pages)

Company search

Advertisements