TENNANT UK CLEANING SOLUTIONS LIMITED

TENNANT UK CLEANING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTENNANT UK CLEANING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC042491
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TENNANT UK CLEANING SOLUTIONS LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TENNANT UK CLEANING SOLUTIONS LIMITED located?

    Registered Office Address
    115 George Street
    EH2 4JN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TENNANT UK CLEANING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED SWEEPERS LIMITEDMay 21, 1987May 21, 1987
    APPLIED CLEANING ECONOMICS LIMITEDAug 16, 1965Aug 16, 1965

    What are the latest accounts for TENNANT UK CLEANING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TENNANT UK CLEANING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for TENNANT UK CLEANING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Notification of Tennant Scotland Limited as a person with significant control on May 28, 2024

    2 pagesPSC02

    Cessation of Applied Sweepers Holding Limited as a person with significant control on May 28, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Appointment of Kevin Michael O’Riordan as a director on Jan 22, 2024

    2 pagesAP01

    Appointment of Kathryn Kay Garrison as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of Kristin Anne Stokes as a director on Jan 22, 2024

    1 pagesTM01

    Termination of appointment of Thomas Allan Stueve as a director on Jan 22, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Termination of appointment of Nicholas William Hayes as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Mr Peter James Tye as a director on Jul 29, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on the authorised share capital is revoked and deleted 05/04/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 05, 2022

    • Capital: GBP 107,075
    3 pagesSH01

    Confirmation statement made on Mar 02, 2022 with updates

    3 pagesCS01

    Director's details changed for Mr Thomas Allan Stueve on Mar 02, 2022

    2 pagesCH01

    Change of details for Applied Sweepers Holding Limited as a person with significant control on Mar 02, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 115 George Street Edinburgh EH2 4JN on Aug 09, 2021

    1 pagesAD01

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Who are the officers of TENNANT UK CLEANING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRISON, Kathryn Kay
    Clean Street
    Eden Prairie
    10400
    Mn 55344-2650
    United States
    Director
    Clean Street
    Eden Prairie
    10400
    Mn 55344-2650
    United States
    United StatesAmerican318401430001
    O’RIORDAN, Kevin Michael
    Clean Street
    Eden Prairie
    10400
    Mn 55344-2650
    United States
    Director
    Clean Street
    Eden Prairie
    10400
    Mn 55344-2650
    United States
    United StatesAmerican318401700001
    TYE, Peter James
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    EnglandBritish298569110001
    FLEMING, Gordon Ramsay
    Dashwood Polmont Road
    Redding
    FK2 9UZ Falkirk
    Stirlingshire
    Secretary
    Dashwood Polmont Road
    Redding
    FK2 9UZ Falkirk
    Stirlingshire
    British25839630001
    FLEMING, Gordon Ramsay
    Dashwood Polmont Road
    Redding
    FK2 9UZ Falkirk
    Stirlingshire
    Secretary
    Dashwood Polmont Road
    Redding
    FK2 9UZ Falkirk
    Stirlingshire
    British25839630001
    MCEWAN, Patricia Margaret
    Camino 116 Number 5b
    La Loma
    Valle Del Sol
    Murcia 30570
    Spain
    Secretary
    Camino 116 Number 5b
    La Loma
    Valle Del Sol
    Murcia 30570
    Spain
    British12815630001
    SUNTER, Ian Thomas
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    Secretary
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    British51638640002
    VERBURG, Joost Pieter
    Gozelinusbocht 30
    5531 Kl Bladel
    Netherlands
    Secretary
    Gozelinusbocht 30
    5531 Kl Bladel
    Netherlands
    Netherlands130321430001
    WILSON, Heidi Marie
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    American130322100002
    ARMSTRONG, William
    72 Spey Road
    KA10 7DP Troon
    Ayrshire
    Director
    72 Spey Road
    KA10 7DP Troon
    Ayrshire
    British1163390002
    CORNS, Jonathan Roy
    Gladstone Road
    NN5 7RX Northampton
    Tennant Uk
    Northamptonshire
    United Kingdom
    Director
    Gladstone Road
    NN5 7RX Northampton
    Tennant Uk
    Northamptonshire
    United Kingdom
    EnglandBritish209398270001
    DERYCKE, Yves Antoine Andre Henri Cornelius, Mr.
    Leeuwerikenlaan
    Wemmel
    49
    1780
    Belgium
    Director
    Leeuwerikenlaan
    Wemmel
    49
    1780
    Belgium
    BelgiumBelgian139111490001
    DRUMMOND, Robert John
    53 Ladywell Avenue
    Edinburgh
    Director
    53 Ladywell Avenue
    Edinburgh
    British1163410001
    FLEMING, Gordon Ramsay
    Castle Laurie Works
    Bankside Bainsford
    FK2 7XE Falkirk
    Director
    Castle Laurie Works
    Bankside Bainsford
    FK2 7XE Falkirk
    ScotlandBritish25839630001
    FLEMING, Gordon Ramsay
    Dashwood Polmont Road
    Redding
    FK2 9UZ Falkirk
    Stirlingshire
    Director
    Dashwood Polmont Road
    Redding
    FK2 9UZ Falkirk
    Stirlingshire
    ScotlandBritish25839630001
    GALASHAN, Andrew Francis Robert
    35 Royal Terrace
    EH7 5AH Edinburgh
    Director
    35 Royal Terrace
    EH7 5AH Edinburgh
    ScotlandBritish12815680008
    GALASHAN, Francis Allan Nicol
    7 Scott Avenue
    Polmont
    FK2 0PN Falkirk
    Stirlingshire
    Director
    7 Scott Avenue
    Polmont
    FK2 0PN Falkirk
    Stirlingshire
    British26176780001
    HAYES, Nicholas William
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    EnglandBritish64284770001
    HOFF, Michael
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    United StatesAmerican238775330001
    HUIJSER, Carolus Hubertus
    Bredabaan 504 A
    2930 Brasschaat
    Belgium
    Director
    Bredabaan 504 A
    2930 Brasschaat
    Belgium
    BelgiumDutch130321340001
    MCGEE, Michael John
    40 Parkfields
    Knights Place
    ME2 2TW Rochester
    Kent
    England
    Director
    40 Parkfields
    Knights Place
    ME2 2TW Rochester
    Kent
    England
    British47628750001
    MEREDITH, Nicolas Charles Alexander
    Castle Laurie Works
    Bankside Bainsford
    FK2 7XE Falkirk
    Director
    Castle Laurie Works
    Bankside Bainsford
    FK2 7XE Falkirk
    EnglandBritish135601470001
    MUNNOCH, Peter Alexander Clarence
    Kelona
    19 Claremont
    FK10 2DF Alloa
    Clackmannanshire
    Director
    Kelona
    19 Claremont
    FK10 2DF Alloa
    Clackmannanshire
    ScotlandBritish1163400002
    NAPUK, Kerry Frederick
    10 West Savile Road
    EH16 5NG Edinburgh
    Midlothian
    Director
    10 West Savile Road
    EH16 5NG Edinburgh
    Midlothian
    United KingdomBritish111460740001
    NIESING, Paul Haijo Israel
    Castle Laurie Works
    Bankside Bainsford
    FK2 7XE Falkirk
    Director
    Castle Laurie Works
    Bankside Bainsford
    FK2 7XE Falkirk
    NetherlandsDutch161750890001
    O'NEILL, Patrick Joseph
    St Paul Avenue
    55416 Minneapolis
    3316
    Minnesota
    United States
    Director
    St Paul Avenue
    55416 Minneapolis
    3316
    Minnesota
    United States
    UsaAmerican130322320001
    PAULSON, Thomas
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    United StatesAmerican159121030001
    PRICE, Steven Robert
    5 Poplar Close
    Sutton On Trent
    NG23 6PB Newark
    Nottinghamshire
    Director
    5 Poplar Close
    Sutton On Trent
    NG23 6PB Newark
    Nottinghamshire
    British88661090001
    RAE, David Hamilton Agnew
    75 Main Street
    Dechmont
    EH52 6LJ Broxburn
    West Lothian
    Director
    75 Main Street
    Dechmont
    EH52 6LJ Broxburn
    West Lothian
    British70519950001
    RIACH, Alan Bryson
    Woodgate 7 Newland Avenue
    EH48 1EE Bathgate
    West Lothian
    Scotland
    Director
    Woodgate 7 Newland Avenue
    EH48 1EE Bathgate
    West Lothian
    Scotland
    ScotlandBritish4974680001
    STOKES, Kristin Anne
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    United StatesAmerican269121720001
    STUEVE, Thomas Allan
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    United StatesAmerican209409380001
    SUNTER, Ian Thomas
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    Director
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    British51638640002
    WATSON, Douglas
    32 Uplands Crescent
    PO16 7JY Fareham
    Hants
    England
    Director
    32 Uplands Crescent
    PO16 7JY Fareham
    Hants
    England
    EnglandBritish47629920001
    WILSON, Heidi Marie
    Gladstone Road
    NN5 7RX Northampton
    Tennant Uk
    United Kingdom
    Director
    Gladstone Road
    NN5 7RX Northampton
    Tennant Uk
    United Kingdom
    UsaAmerican130322100003

    Who are the persons with significant control of TENNANT UK CLEANING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tennant Scotland Limited
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    May 28, 2024
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Applied Sweepers Holding Limited
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Apr 06, 2016
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0