First Choice Cleaning Services (scotland) Limited ABERDEEN


First Choice Cleaning Services (scotland) started in year 2004 as Private Limited Company with registration number SC277598. The First Choice Cleaning Services (scotland) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Aberdeen at Affleck House 52B Menzies Road. Postal code: AB11 9BE.

At present there are 2 directors in the the firm, namely Elma M. and Alexander G.. In addition one secretary - Elma M. - is with the company. As of 29 April 2024, there was 1 ex secretary - Brenda M.. There were no ex directors.

First Choice Cleaning Services (scotland) Limited Address / Contact

Office Address Affleck House 52B Menzies Road
Office Address2 Torry
Town Aberdeen
Post code AB11 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277598
Date of Incorporation Fri, 17th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Elma M.

Position: Secretary

Appointed: 30 November 2006

Elma M.

Position: Director

Appointed: 17 October 2006

Alexander G.

Position: Director

Appointed: 17 December 2004

Brenda M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 30 November 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2004

Resigned: 17 December 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 17 December 2004

Resigned: 17 December 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Alexander G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alexander G.

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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 2681 1863 38918938 872       
Balance Sheet
Cash Bank In Hand29 964101 503114 497139 335163 244       
Cash Bank On Hand    163 244101 402142 58970 29096 77754 425179 36646 984
Current Assets359 474348 442394 098430 310441 091335 204448 530286 822311 922189 303415 182402 710
Debtors329 510246 939279 601290 975277 847233 802305 941216 532215 145134 878235 816355 726
Net Assets Liabilities    38 871168 82711 03933 28925 50437 10228 20443 275
Net Assets Liabilities Including Pension Asset Liability16 2681 1863 38918938 872       
Property Plant Equipment    416 520457 354426 310426 283343 398284 967257 769231 592
Tangible Fixed Assets117 727142 331149 600413 451416 520       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve16 2661 1843 38718738 870       
Shareholder Funds16 2681 1863 38918938 872       
Other
Amount Specific Advance Or Credit Directors         17 11869 435169 030
Amount Specific Advance Or Credit Made In Period Directors         17 11869 435169 030
Amount Specific Advance Or Credit Repaid In Period Directors          17 11869 435
Accumulated Amortisation Impairment Intangible Assets    35 00035 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment    294 428357 940472 740548 377632 041694 164717 043704 762
Average Number Employees During Period     66656657484037
Bank Borrowings    78 40537 79633 199119 30995 085119 501284 065216 003
Creditors    102 24160 20967 142146 751103 98982 643246 369186 908
Creditors Due After One Year24 23018 481147 337142 218102 241       
Creditors Due Within One Year436 703471 106392 972701 354716 498       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     32 030 29 50013 95918 54051 39064 205
Disposals Property Plant Equipment     32 030 29 50013 95918 54052 29069 174
Fixed Assets117 727142 331149 600413 451416 520457 354426 310426 283343 398284 967257 769231 592
Increase From Depreciation Charge For Year Property Plant Equipment     95 542114 800105 13797 62380 66374 26951 924
Intangible Assets Gross Cost    35 00035 00035 00035 00035 00035 00035 000 
Intangible Fixed Assets Aggregate Amortisation Impairment43 50043 50035 00035 000        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  8 500         
Intangible Fixed Assets Cost Or Valuation43 50043 50035 00035 000        
Intangible Fixed Assets Disposals  8 500         
Net Current Assets Liabilities-77 229-122 6641 126-271 044-275 407-228 318-348 129-246 243-213 905-165 22235 92112 620
Number Shares Allotted 2222       
Number Shares Issued Fully Paid      222222
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    710 948815 294899 050974 660975 439979 131974 812936 354
Provisions For Liabilities Balance Sheet Subtotal          19 11714 029
Secured Debts 41 51652 354387 836284 810       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  92 633349 71980 487       
Tangible Fixed Assets Cost Or Valuation231 301305 065359 313673 842710 948       
Tangible Fixed Assets Depreciation113 574162 734209 713260 391294 428       
Tangible Fixed Assets Depreciation Charged In Period  71 09374 14576 247       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 11423 46742 210       
Tangible Fixed Assets Disposals  38 38535 19043 381       
Total Additions Including From Business Combinations Property Plant Equipment     136 37683 756105 11014 73822 23247 97130 716
Total Assets Less Current Liabilities40 49819 667150 726142 407141 112229 03678 181180 040129 493119 745293 690244 212
Total Borrowings    284 810180 321294 499344 132317 350262 823456 317403 154
Advances Credits Directors100 014           
Advances Credits Made In Period Directors100 014           
Advances Credits Repaid In Period Directors7 000           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, May 2016
Free Download (9 pages)

Company search

Advertisements