JANITORIAL SUPPLIERS LIMITED

JANITORIAL SUPPLIERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJANITORIAL SUPPLIERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196173
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JANITORIAL SUPPLIERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JANITORIAL SUPPLIERS LIMITED located?

    Registered Office Address
    Unit D2 Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JANITORIAL SUPPLIERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for JANITORIAL SUPPLIERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    42 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2022

    LRESSP

    Notification of Iss Brightspark Limited as a person with significant control on Nov 04, 2022

    2 pagesPSC02

    Cessation of Impressions Cleaning Scotland Limited as a person with significant control on Nov 04, 2022

    1 pagesPSC07

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Termination of appointment of Philip John Leigh as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Mr Purvin Kumar Madhusudan Patel as a director on Jun 16, 2020

    2 pagesAP01

    Termination of appointment of Matthew Edward Stanley Brabin as a director on Jun 16, 2020

    1 pagesTM01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Who are the officers of JANITORIAL SUPPLIERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    EnglandBritish283639230001
    ROBERTS, Joanne
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    EnglandBritish288812580001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Danish106962600002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Danish85332130001
    GROOME-VINE, Wendy Isabella
    80 Harlaw Hill Gardens
    EH32 9JH Prestonpans
    East Lothian
    Scotland
    Secretary
    80 Harlaw Hill Gardens
    EH32 9JH Prestonpans
    East Lothian
    Scotland
    British50725160001
    MCDOUGALL, Alan
    61 Richmond Drive
    Rutherglen
    G73 3JL Glasgow
    Secretary
    61 Richmond Drive
    Rutherglen
    G73 3JL Glasgow
    British52586810001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanish106962600002
    BRABIN, Matthew Edward Stanley
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    EnglandBritish92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritish92458830002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Danish85332130001
    HAILEY, Malcolm William
    75 Woodland Road
    Croesyceiliog
    NP44 2DX Cwmbran
    Torfaen
    Director
    75 Woodland Road
    Croesyceiliog
    NP44 2DX Cwmbran
    Torfaen
    British92318530001
    HAMILTON, Stephanie Louise
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    United KingdomBritish280463790001
    LEIGH, Philip John
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    EnglandBritish156680600002
    OPENSHAW, Robert David
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    Director
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    EnglandBritish71614180002
    PATEL, Purvin Kumar Madhusudan
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    EnglandBritish271205360001
    PAUL, Douglas
    3 Highfield Drive
    Burnside
    G73 4HE Glasgow
    Director
    3 Highfield Drive
    Burnside
    G73 4HE Glasgow
    British55762170001
    PLUCNAR JENSEN, Barbara
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    EnglandDanish216409100001
    SYKES, Richard Ian
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    United KingdomBritish93113770004
    VAN DER WAAG, Bruce Andrew
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    EnglandDutch195067340001
    VESTERGAARD, Jorn
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    United KingdomDanish198906050001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of JANITORIAL SUPPLIERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Nov 04, 2022
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Scotland
    Apr 06, 2016
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Unit D2
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc162236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JANITORIAL SUPPLIERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 03, 2001
    Delivered On Dec 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2001Registration of a charge (410)
    • Sep 01, 2022Satisfaction of a charge (MR04)

    Does JANITORIAL SUPPLIERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2024Due to be dissolved on
    Nov 29, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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