WILLSWEEP LTD.
BONNYRIGG

Hellopages » Midlothian » Midlothian » EH19 3JA

Company number SC193671
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address UNIT 2/2, BUTLERFIELD INDUSTRIAL ESTATE, BONNYRIGG, MIDLOTHIAN, EH19 3JA
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,200 . The most likely internet sites of WILLSWEEP LTD. are www.willsweep.co.uk, and www.willsweep.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Slateford Rail Station is 7.4 miles; to Edinburgh Rail Station is 7.5 miles; to Haymarket Rail Station is 7.7 miles; to Prestonpans Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willsweep Ltd is a Private Limited Company. The company registration number is SC193671. Willsweep Ltd has been working since 22 February 1999. The present status of the company is Active. The registered address of Willsweep Ltd is Unit 2 2 Butlerfield Industrial Estate Bonnyrigg Midlothian Eh19 3ja. . WILLIAMS, Steven is a Secretary of the company. WILLIAMS, Andrew Neil is a Director of the company. WILLIAMS, Steven is a Director of the company. Secretary WILLIAMS, Richard Anthony has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WILLIAMS, Craig David John has been resigned. Director WILLIAMS, Mark Paul has been resigned. Director WILLIAMS, Richard Anthony has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
WILLIAMS, Steven
Appointed Date: 30 September 2005

Director
WILLIAMS, Andrew Neil
Appointed Date: 29 March 2001
53 years old

Director
WILLIAMS, Steven
Appointed Date: 22 February 1999
49 years old

Resigned Directors

Secretary
WILLIAMS, Richard Anthony
Resigned: 30 September 2005
Appointed Date: 22 February 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Director
WILLIAMS, Craig David John
Resigned: 30 September 2005
Appointed Date: 22 February 1999
55 years old

Director
WILLIAMS, Mark Paul
Resigned: 30 September 2005
Appointed Date: 22 February 1999
47 years old

Director
WILLIAMS, Richard Anthony
Resigned: 30 September 2005
Appointed Date: 22 February 1999
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Andrew Neil Williams
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Williams
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLSWEEP LTD. Events

13 Feb 2017
Confirmation statement made on 11 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,200

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200

...
... and 51 more events
09 Mar 1999
New director appointed
09 Mar 1999
Accounting reference date extended from 29/02/00 to 31/03/00
22 Feb 1999
Secretary resigned
22 Feb 1999
Director resigned
22 Feb 1999
Incorporation

WILLSWEEP LTD. Charges

19 December 2014
Charge code SC19 3671 0004
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
29 September 2011
Floating charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
15 July 2008
Standard security
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Units 2/2 & 2.3 butlerfield industrial estate, bonnyrigg…
17 September 2007
Bond & floating charge
Delivered: 21 September 2007
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…