Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APPLIED SWEEPERS INTERNATIONAL LIMITED
Company Information for

APPLIED SWEEPERS INTERNATIONAL LIMITED

115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC119160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Applied Sweepers International Ltd
APPLIED SWEEPERS INTERNATIONAL LIMITED was founded on 1989-07-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Applied Sweepers International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APPLIED SWEEPERS INTERNATIONAL LIMITED
 
Legal Registered Office
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in FK2
 
Filing Information
Company Number SC119160
Company ID Number SC119160
Date formed 1989-07-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-06 15:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED SWEEPERS INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED SWEEPERS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM HAYES
Director 2011-02-01
MICHAEL HOFF
Director 2017-08-25
THOMAS ALLAN STUEVE
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROY CORNS
Director 2016-06-15 2018-03-19
HEIDI MARIE WILSON
Director 2011-02-01 2017-08-25
YVES ANTOINE ANDRE HENRI CORNELIUS DERYCKE
Director 2008-02-29 2016-06-15
THOMAS PAULSON
Director 2011-02-01 2016-06-15
JOOST PIETER VERBURG
Company Secretary 2008-02-29 2011-02-01
GORDON RAMSAY FLEMING
Director 1996-03-01 2010-12-31
ANDREW FRANCIS ROBERT GALASHAN
Director 1989-07-25 2010-12-31
GORDON RAMSAY FLEMING
Company Secretary 1993-10-22 2008-02-29
PETER ALEXANDER CLARENCE MUNNOCH
Director 1996-03-01 2008-02-29
DOUGLAS WATSON
Director 1996-03-01 2008-02-29
STEVEN ROBERT PRICE
Director 2003-04-01 2006-09-30
FRANCIS ALLAN NICOL GALASHAN
Director 1989-07-25 2006-01-24
MICHAEL JOHN MCGEE
Director 1996-03-01 2000-09-30
IAN THOMAS SUNTER
Director 1996-03-01 2000-07-07
PATRICIA MARGARET MCEWAN
Company Secretary 1989-07-25 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM HAYES TENNANT UK CLEANING SOLUTIONS LIMITED Director 2011-04-01 CURRENT 1965-08-16 Active
NICHOLAS WILLIAM HAYES TENNANT SCOTLAND LIMITED Director 2011-04-01 CURRENT 2008-01-23 Active
NICHOLAS WILLIAM HAYES TENNANT UK LIMITED Director 2011-04-01 CURRENT 1982-02-22 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES NOBLES FLOOR MACHINES LIMITED Director 2011-03-31 CURRENT 1992-10-09 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES WALTER BROADLEY MACHINES LIMITED Director 2011-03-31 CURRENT 2002-10-31 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES FLOOREP LIMITED Director 2011-03-31 CURRENT 1968-08-12 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES WALTER-BROADLEY LIMITED Director 2011-03-31 CURRENT 1977-05-16 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES APPLIED SWEEPERS HOLDINGS LIMITED Director 2011-02-01 CURRENT 2008-01-23 Active
NICHOLAS WILLIAM HAYES APPLIED SWEEPERS GROUP LEASING LIMITED Director 2011-02-01 CURRENT 1991-03-05 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES CARDALE GROUP LIMITED Director 1998-11-02 CURRENT 1959-02-23 Active - Proposal to Strike off
MICHAEL HOFF NOBLES FLOOR MACHINES LIMITED Director 2017-08-25 CURRENT 1992-10-09 Active - Proposal to Strike off
MICHAEL HOFF WALTER BROADLEY MACHINES LIMITED Director 2017-08-25 CURRENT 2002-10-31 Active - Proposal to Strike off
MICHAEL HOFF TENNANT UK CLEANING SOLUTIONS LIMITED Director 2017-08-25 CURRENT 1965-08-16 Active
MICHAEL HOFF FLOOREP LIMITED Director 2017-08-25 CURRENT 1968-08-12 Active - Proposal to Strike off
MICHAEL HOFF APPLIED SWEEPERS GROUP LEASING LIMITED Director 2017-08-25 CURRENT 1991-03-05 Active - Proposal to Strike off
MICHAEL HOFF WALTER-BROADLEY LIMITED Director 2017-08-25 CURRENT 1977-05-16 Active - Proposal to Strike off
THOMAS ALLAN STUEVE NOBLES FLOOR MACHINES LIMITED Director 2016-06-15 CURRENT 1992-10-09 Active - Proposal to Strike off
THOMAS ALLAN STUEVE WALTER BROADLEY MACHINES LIMITED Director 2016-06-15 CURRENT 2002-10-31 Active - Proposal to Strike off
THOMAS ALLAN STUEVE TENNANT UK CLEANING SOLUTIONS LIMITED Director 2016-06-15 CURRENT 1965-08-16 Active
THOMAS ALLAN STUEVE TENNANT SCOTLAND LIMITED Director 2016-06-15 CURRENT 2008-01-23 Active
THOMAS ALLAN STUEVE APPLIED SWEEPERS HOLDINGS LIMITED Director 2016-06-15 CURRENT 2008-01-23 Active
THOMAS ALLAN STUEVE FLOOREP LIMITED Director 2016-06-15 CURRENT 1968-08-12 Active - Proposal to Strike off
THOMAS ALLAN STUEVE APPLIED SWEEPERS GROUP LEASING LIMITED Director 2016-06-15 CURRENT 1991-03-05 Active - Proposal to Strike off
THOMAS ALLAN STUEVE WALTER-BROADLEY LIMITED Director 2016-06-15 CURRENT 1977-05-16 Active - Proposal to Strike off
THOMAS ALLAN STUEVE TENNANT UK LIMITED Director 2016-06-15 CURRENT 1982-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-15DS01Application to strike the company off the register
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-08-02PSC05Change of details for Tennant Uk Cleaning Solutions Limited as a person with significant control on 2021-08-02
2021-08-02CH01Director's details changed for Mrs Kristin Anne Stokes on 2021-08-02
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOFF
2020-04-23AP01DIRECTOR APPOINTED KRISTIN ANNE STOKES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROY CORNS
2017-11-23AP01DIRECTOR APPOINTED MR MICHAEL HOFF
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI MARIE WILSON
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-25AP01DIRECTOR APPOINTED MR THOMAS ALLAN STUEVE
2016-06-24AP01DIRECTOR APPOINTED MR JONATHAN ROY CORNS
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAULSON
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR YVES DERYCKE
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Castlelaurie Works Bankside Bainsford Falkirk FK2 7XE
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-28AR0120/07/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0120/07/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16AR0120/07/13 ANNUAL RETURN FULL LIST
2012-10-09AR0120/07/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-08AR0120/07/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED MR THOMAS PAULSON
2011-04-05AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM HAYES
2011-04-05AP01DIRECTOR APPOINTED MRS HEIDI MARIE WILSON
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOOST VERBURG
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALASHAN
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FLEMING
2010-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-26AR0120/07/10 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-12-11225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-08-18363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-12288aSECRETARY APPOINTED JOOST PIETER VERBURG
2008-05-12288aDIRECTOR APPOINTED YVES ANTOINE ANDRE DERYCKE
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY GORDON FLEMING
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR PETER MUNNOCH
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WATSON
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-26363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-26288bDIRECTOR RESIGNED
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-08-08363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288bDIRECTOR RESIGNED
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-27363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-06363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-25363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-04-04288aNEW DIRECTOR APPOINTED
2003-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-08-06363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-07-30363(288)DIRECTOR RESIGNED
2001-07-30363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-09-24SRES03EXEMPTION FROM APPOINTING AUDITORS 29/10/99
2000-08-08363(288)DIRECTOR RESIGNED
2000-08-08363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-08-13SRES03EXEMPTION FROM APPOINTING AUDITORS 09/08/99
1999-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-21363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-08-06SRES03EXEMPTION FROM APPOINTING AUDITORS 24/07/98
1998-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-07-24363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1997-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-13363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-07-07288cDIRECTOR'S PARTICULARS CHANGED
1997-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-08-28363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-05-09288NEW DIRECTOR APPOINTED
1996-05-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to APPLIED SWEEPERS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLIED SWEEPERS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLIED SWEEPERS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED SWEEPERS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLIED SWEEPERS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED SWEEPERS INTERNATIONAL LIMITED
Trademarks
We have not found any records of APPLIED SWEEPERS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED SWEEPERS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as APPLIED SWEEPERS INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED SWEEPERS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED SWEEPERS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED SWEEPERS INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.