HYGIENIC MAINTENANCE LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1XA

Company number SC128165
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address 20 BARNS STREET, AYR, AYRSHIRE, KA7 1XA
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge SC1281650003, created on 26 April 2016. The most likely internet sites of HYGIENIC MAINTENANCE LIMITED are www.hygienicmaintenance.co.uk, and www.hygienic-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Hygienic Maintenance Limited is a Private Limited Company. The company registration number is SC128165. Hygienic Maintenance Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of Hygienic Maintenance Limited is 20 Barns Street Ayr Ayrshire Ka7 1xa. . FRIEND, George Philip is a Director of the company. UMFREVILLE, Nicholas John is a Director of the company. Secretary MUNFORD, Jacqueline Mary has been resigned. Secretary MUNFORD, Roy Mervyn has been resigned. Secretary NUNAN, Susan has been resigned. Secretary WHITFIELD, Gordon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KING, Barry has been resigned. Director MUNFORD, Roy Mervyn has been resigned. Director SCOTT, George Stephen has been resigned. Director TUCKWELL, Richard Bruce has been resigned. Director WHILLOCK, George William has been resigned. Director WHITFIELD, Gordon has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
FRIEND, George Philip
Appointed Date: 17 September 2013
47 years old

Director
UMFREVILLE, Nicholas John
Appointed Date: 17 September 2013
67 years old

Resigned Directors

Secretary
MUNFORD, Jacqueline Mary
Resigned: 31 December 2013
Appointed Date: 28 March 2008

Secretary
MUNFORD, Roy Mervyn
Resigned: 06 April 2000
Appointed Date: 08 November 1990

Secretary
NUNAN, Susan
Resigned: 28 March 2008
Appointed Date: 06 April 2000

Secretary
WHITFIELD, Gordon
Resigned: 08 November 1990
Appointed Date: 30 October 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 1990
Appointed Date: 30 October 1990

Director
KING, Barry
Resigned: 28 March 2008
Appointed Date: 08 November 1990
86 years old

Director
MUNFORD, Roy Mervyn
Resigned: 31 December 2013
Appointed Date: 08 November 1990
72 years old

Director
SCOTT, George Stephen
Resigned: 28 March 2008
Appointed Date: 30 September 1991
87 years old

Director
TUCKWELL, Richard Bruce
Resigned: 31 July 2015
Appointed Date: 17 September 2013
47 years old

Director
WHILLOCK, George William
Resigned: 30 September 1991
Appointed Date: 30 October 1990
79 years old

Director
WHITFIELD, Gordon
Resigned: 30 September 1991
Appointed Date: 30 October 1990
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 October 1990
Appointed Date: 30 October 1990

Persons With Significant Control

Mr George Philip Friend
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Umfreville
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYGIENIC MAINTENANCE LIMITED Events

28 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Registration of charge SC1281650003, created on 26 April 2016
06 May 2016
Registration of charge SC1281650004, created on 26 April 2016
19 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
30 Oct 1990
Incorporation

30 Oct 1990
Registered office changed on 30/10/90 from: 24 great king street edinburgh EH3 6QN

30 Oct 1990
Director resigned;new director appointed

30 Oct 1990
Secretary resigned;new secretary appointed

30 Oct 1990
Accounting reference date notified as 31/12

HYGIENIC MAINTENANCE LIMITED Charges

26 April 2016
Charge code SC12 8165 0004
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
26 April 2016
Charge code SC12 8165 0003
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains floating charge…
21 March 2014
Charge code SC12 8165 0002
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
15 January 1991
Bond & floating charge
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…