TENNANT UK CLEANING SOLUTIONS LIMITED
Overview
| Company Name | TENNANT UK CLEANING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC042491 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TENNANT UK CLEANING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLIED SWEEPERS LIMITED | May 21, 1987 | May 21, 1987 |
| APPLIED CLEANING ECONOMICS LIMITED | Aug 16, 1965 | Aug 16, 1965 |
What are the latest accounts for TENNANT UK CLEANING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TENNANT UK CLEANING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for TENNANT UK CLEANING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Notification of Tennant Scotland Limited as a person with significant control on May 28, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Applied Sweepers Holding Limited as a person with significant control on May 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Kevin Michael O’Riordan as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Kathryn Kay Garrison as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kristin Anne Stokes as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Allan Stueve as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Termination of appointment of Nicholas William Hayes as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter James Tye as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 02, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Thomas Allan Stueve on Mar 02, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for Applied Sweepers Holding Limited as a person with significant control on Mar 02, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||
Who are the officers of TENNANT UK CLEANING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRISON, Kathryn Kay | Director | Clean Street Eden Prairie 10400 Mn 55344-2650 United States | United States | American | 318401430001 | |||||
| O’RIORDAN, Kevin Michael | Director | Clean Street Eden Prairie 10400 Mn 55344-2650 United States | United States | American | 318401700001 | |||||
| TYE, Peter James | Director | George Street EH2 4JN Edinburgh 115 Scotland | England | British | 298569110001 | |||||
| FLEMING, Gordon Ramsay | Secretary | Dashwood Polmont Road Redding FK2 9UZ Falkirk Stirlingshire | British | 25839630001 | ||||||
| FLEMING, Gordon Ramsay | Secretary | Dashwood Polmont Road Redding FK2 9UZ Falkirk Stirlingshire | British | 25839630001 | ||||||
| MCEWAN, Patricia Margaret | Secretary | Camino 116 Number 5b La Loma Valle Del Sol Murcia 30570 Spain | British | 12815630001 | ||||||
| SUNTER, Ian Thomas | Secretary | 18 Dunstaffnage Place KY7 4QQ Glenrothes Fife | British | 51638640002 | ||||||
| VERBURG, Joost Pieter | Secretary | Gozelinusbocht 30 5531 Kl Bladel Netherlands | Netherlands | 130321430001 | ||||||
| WILSON, Heidi Marie | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland | American | 130322100002 | ||||||
| ARMSTRONG, William | Director | 72 Spey Road KA10 7DP Troon Ayrshire | British | 1163390002 | ||||||
| CORNS, Jonathan Roy | Director | Gladstone Road NN5 7RX Northampton Tennant Uk Northamptonshire United Kingdom | England | British | 209398270001 | |||||
| DERYCKE, Yves Antoine Andre Henri Cornelius, Mr. | Director | Leeuwerikenlaan Wemmel 49 1780 Belgium | Belgium | Belgian | 139111490001 | |||||
| DRUMMOND, Robert John | Director | 53 Ladywell Avenue Edinburgh | British | 1163410001 | ||||||
| FLEMING, Gordon Ramsay | Director | Castle Laurie Works Bankside Bainsford FK2 7XE Falkirk | Scotland | British | 25839630001 | |||||
| FLEMING, Gordon Ramsay | Director | Dashwood Polmont Road Redding FK2 9UZ Falkirk Stirlingshire | Scotland | British | 25839630001 | |||||
| GALASHAN, Andrew Francis Robert | Director | 35 Royal Terrace EH7 5AH Edinburgh | Scotland | British | 12815680008 | |||||
| GALASHAN, Francis Allan Nicol | Director | 7 Scott Avenue Polmont FK2 0PN Falkirk Stirlingshire | British | 26176780001 | ||||||
| HAYES, Nicholas William | Director | George Street EH2 4JN Edinburgh 115 Scotland | England | British | 64284770001 | |||||
| HOFF, Michael | Director | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland | United States | American | 238775330001 | |||||
| HUIJSER, Carolus Hubertus | Director | Bredabaan 504 A 2930 Brasschaat Belgium | Belgium | Dutch | 130321340001 | |||||
| MCGEE, Michael John | Director | 40 Parkfields Knights Place ME2 2TW Rochester Kent England | British | 47628750001 | ||||||
| MEREDITH, Nicolas Charles Alexander | Director | Castle Laurie Works Bankside Bainsford FK2 7XE Falkirk | England | British | 135601470001 | |||||
| MUNNOCH, Peter Alexander Clarence | Director | Kelona 19 Claremont FK10 2DF Alloa Clackmannanshire | Scotland | British | 1163400002 | |||||
| NAPUK, Kerry Frederick | Director | 10 West Savile Road EH16 5NG Edinburgh Midlothian | United Kingdom | British | 111460740001 | |||||
| NIESING, Paul Haijo Israel | Director | Castle Laurie Works Bankside Bainsford FK2 7XE Falkirk | Netherlands | Dutch | 161750890001 | |||||
| O'NEILL, Patrick Joseph | Director | St Paul Avenue 55416 Minneapolis 3316 Minnesota United States | Usa | American | 130322320001 | |||||
| PAULSON, Thomas | Director | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland | United States | American | 159121030001 | |||||
| PRICE, Steven Robert | Director | 5 Poplar Close Sutton On Trent NG23 6PB Newark Nottinghamshire | British | 88661090001 | ||||||
| RAE, David Hamilton Agnew | Director | 75 Main Street Dechmont EH52 6LJ Broxburn West Lothian | British | 70519950001 | ||||||
| RIACH, Alan Bryson | Director | Woodgate 7 Newland Avenue EH48 1EE Bathgate West Lothian Scotland | Scotland | British | 4974680001 | |||||
| STOKES, Kristin Anne | Director | George Street EH2 4JN Edinburgh 115 Scotland | United States | American | 269121720001 | |||||
| STUEVE, Thomas Allan | Director | George Street EH2 4JN Edinburgh 115 Scotland | United States | American | 209409380001 | |||||
| SUNTER, Ian Thomas | Director | 18 Dunstaffnage Place KY7 4QQ Glenrothes Fife | British | 51638640002 | ||||||
| WATSON, Douglas | Director | 32 Uplands Crescent PO16 7JY Fareham Hants England | England | British | 47629920001 | |||||
| WILSON, Heidi Marie | Director | Gladstone Road NN5 7RX Northampton Tennant Uk United Kingdom | Usa | American | 130322100003 |
Who are the persons with significant control of TENNANT UK CLEANING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tennant Scotland Limited | May 28, 2024 | George Street EH2 4JN Edinburgh 115 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Applied Sweepers Holding Limited | Apr 06, 2016 | George Street EH2 4JN Edinburgh 115 Scotland | Yes | ||||
| |||||||
Natures of Control
| |||||||
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