GARRATON FAULDS LIMITED

GARRATON FAULDS LIMITED

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

    Company NameGARRATON FAULDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC416761
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GARRATON FAULDS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is GARRATON FAULDS LIMITED located?

    Registered Office Address
    30-32 Muir Street
    ML1 1BN Motherwell
    Undeliverable Registered Office AddressNo

    What were the previous names of GARRATON FAULDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYGIENE SPECIALIST CLEANING COMPANY LIMITEDFeb 10, 2012Feb 10, 2012

    What are the latest accounts for GARRATON FAULDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GARRATON FAULDS LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for GARRATON FAULDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed hygiene specialist cleaning company LIMITED\certificate issued on 29/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2025

    RES15

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Previous accounting period shortened from Feb 28, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Registration of charge SC4167610001, created on Sep 20, 2017

    10 pagesMR01

    Micro company accounts made up to Feb 28, 2017

    3 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    3 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Joe O'raw on Mar 31, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GARRATON FAULDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'RAW, Joe
    Whitelees Road
    ML11 7RX Lanark
    15
    Scotland
    Director
    Whitelees Road
    ML11 7RX Lanark
    15
    Scotland
    ScotlandBritishCompany Director166998120002
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001

    Who are the persons with significant control of GARRATON FAULDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph O'Raw
    Muir Street
    ML1 1BN Motherwell
    30-32
    Apr 06, 2016
    Muir Street
    ML1 1BN Motherwell
    30-32
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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