Harwoods Cleaning Contractors Limited

General information

Name:

Harwoods Cleaning Contractors Ltd

Office Address:

C/o Wri Associates Limited Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC170708

Incorporation date: 1996-12-18

Dissolution date: 2019-11-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in C/o Wri Associates Limited Third Floor, Turnberry House, Glasgow G2 2LB Harwoods Cleaning Contractors Limited was a Private Limited Company with SC170708 registration number. This firm had been set up 28 years ago before was dissolved on 2019-11-19. Started as Direct Numbers, the firm used the name up till 1997-10-16, when it was changed to Harwoods Cleaning Contractors Limited.

The firm was administered by one director: Marilynne W. who was caring of it for twenty two years.

Marilynne G. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Harwoods Cleaning Contractors Limited 1997-10-16
  • Direct Numbers Ltd. 1996-12-18

Financial data based on annual reports

Company staff

Malcolm G.

Role: Secretary

Appointed: 17 May 2005

Latest update: 16 February 2024

Marilynne W.

Role: Director

Appointed: 05 May 1997

Latest update: 16 February 2024

People with significant control

Marilynne G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 01 January 2019
Confirmation statement last made up date 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 July 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 May 2013
Annual Accounts 12 June 2014
Date Approval Accounts 12 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2016 (AA)
filed on: 10th, July 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Whiteside Industrial Estate Bathgate

Post code:

EH48 2RX

HQ address,
2013

Address:

Whiteside Industrial Estate Bathgate

Post code:

EH48 2RX

HQ address,
2014

Address:

Block 13 Unit 3, Whiteside Industrial Estate, Bathgate

Post code:

EH48 2RX

City / Town:

West

HQ address,
2015

Address:

Block 13 Unit 3, Whiteside Industrial Estate, Bathgate

Post code:

EH48 2RX

City / Town:

West

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
22
Company Age

Similar companies nearby

Closest companies