About

Registered Number: SC319519
Date of Incorporation: 26/03/2007 (17 years ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Ethical Maintenance C.I.C was registered on 26 March 2007 with its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Kevin 01 February 2008 - 1
STRACHAN, Morna Anne 03 April 2007 10 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 28 March 2016
AP01 - Appointment of director 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 April 2012
CERTNM - Change of name certificate 04 January 2012
RESOLUTIONS - N/A 04 January 2012
CICCON - N/A 04 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 23 April 2008
225 - Change of Accounting Reference Date 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
CERTNM - Change of name certificate 02 July 2007
CERTNM - Change of name certificate 26 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
CERTNM - Change of name certificate 10 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.