SPIC SPAN & SPARKLE LTD.
WEST CALDER

Hellopages » West Lothian » West Lothian » EH55 8LD

Company number SC352376
Status Active
Incorporation Date 10 December 2008
Company Type Private Limited Company
Address 2 WEST MAINS CROFTS, WEST CALDER, WEST LOTHIAN, EH55 8LD
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 2 . The most likely internet sites of SPIC SPAN & SPARKLE LTD. are www.spicspansparkle.co.uk, and www.spic-span-sparkle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Breich Rail Station is 2.7 miles; to Bathgate Rail Station is 4.9 miles; to Uphall Rail Station is 7.1 miles; to Carstairs Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spic Span Sparkle Ltd is a Private Limited Company. The company registration number is SC352376. Spic Span Sparkle Ltd has been working since 10 December 2008. The present status of the company is Active. The registered address of Spic Span Sparkle Ltd is 2 West Mains Crofts West Calder West Lothian Eh55 8ld. . MCGONIGLE, Anne-Marie is a Director of the company. Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Secretary SUTHERLAND, Michelle has been resigned. Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. Director SUTHERLAND, Michelle has been resigned. Director TRAINER, Peter has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
MCGONIGLE, Anne-Marie
Appointed Date: 10 December 2008
58 years old

Resigned Directors

Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 December 2008
Appointed Date: 10 December 2008

Secretary
SUTHERLAND, Michelle
Resigned: 14 February 2011
Appointed Date: 10 December 2008

Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 December 2008
Appointed Date: 10 December 2008

Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 10 December 2008
Appointed Date: 10 December 2008

Director
SUTHERLAND, Michelle
Resigned: 14 February 2011
Appointed Date: 10 December 2008
57 years old

Director
TRAINER, Peter
Resigned: 10 December 2008
Appointed Date: 10 December 2008
73 years old

Persons With Significant Control

Mrs Anne-Marie Mcgonigle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SPIC SPAN & SPARKLE LTD. Events

11 Dec 2016
Confirmation statement made on 10 December 2016 with updates
31 May 2016
Total exemption full accounts made up to 31 March 2016
13 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2

04 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2

...
... and 23 more events
15 Dec 2008
Appointment terminated secretary peter trainer company secretaries LTD.
15 Dec 2008
Appointment terminated director peter trainer company secretaries LTD.
15 Dec 2008
Appointment terminated director peter trainer corporate services LTD.
15 Dec 2008
Appointment terminated director peter trainer
10 Dec 2008
Incorporation