About

Registered Number: SC331686
Date of Incorporation: 02/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1 Rossie Avenue, Broughty Ferry, Dundee, DD5 3EP

 

Established in 2007, Spic & Span Contracts Ltd are based in Dundee, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robbie, Cheryl Jean, Sale, Morwen. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBIE, Cheryl Jean 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SALE, Morwen 01 November 2007 30 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 13 October 2008
CERTNM - Change of name certificate 25 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.