UKBizDB.co.uk

APPLIED SWEEPERS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Sweepers International Limited. The company was founded 34 years ago and was given the registration number SC119160. The firm's registered office is in GLASGOW. You can find them at Capella Building (tenth Floor), 60 York Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:APPLIED SWEEPERS INTERNATIONAL LIMITED
Company Number:SC119160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capella Building (tenth Floor), 60 York Street, Glasgow, Scotland, G2 8JX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, George Street, Edinburgh, Scotland, EH2 4JN

Director01 February 2011Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director01 December 2019Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director15 June 2016Active
Dashwood Polmont Road, Redding, Falkirk, FK2 9UZ

Secretary22 October 1993Active
Camino 116 Number 5b, La Loma, Valle Del Sol, Spain,

Secretary25 July 1989Active
Gozelinusbocht 30, 5531 Kl Bladel, Netherlands,

Secretary29 February 2008Active
Tennant Uk, Gladstone Road, Northampton, United Kingdom, NN5 7RX

Director15 June 2016Active
49, Leeuwerikenlaan, Wemmel, Belgium,

Director29 February 2008Active
Dashwood Polmont Road, Redding, Falkirk, FK2 9UZ

Director01 March 1996Active
35 Royal Terrace, Edinburgh, EH7 5AH

Director25 July 1989Active
7 Scott Avenue, Polmont, Falkirk, FK2 0PN

Director25 July 1989Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, Scotland, G2 8JX

Director25 August 2017Active
40 Parkfields, Knights Place, Rochester, England, ME2 2TW

Director01 March 1996Active
Kelona, 19 Claremont, Alloa, FK10 2DF

Director01 March 1996Active
701, North Lilac Drive, Minneapolis, Usa,

Director01 February 2011Active
5 Poplar Close, Sutton On Trent, Newark, NG23 6PB

Director01 April 2003Active
18 Dunstaffnage Place, Glenrothes, KY7 4QQ

Director01 March 1996Active
32 Uplands Crescent, Fareham, England, PO16 7JY

Director01 March 1996Active
701, North Lilac Dirve, Minneapolis, Usa,

Director01 February 2011Active

People with Significant Control

Tennant Uk Cleaning Solutions Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Tennant Uk Cleaning Solutions Ltd, Gladstone Road, Northampton, United Kingdom, NN5 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-15Dissolution

Dissolution application strike off company.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type dormant.

Download
2016-06-25Officers

Appoint person director company with name date.

Download
2016-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.