ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spic & Span Contracts Limited

Spic & Span Contracts Limited is an active company incorporated on 2 October 2007 with the registered office located in Dundee, City of Dundee. Spic & Span Contracts Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC331686
Private limited company
Scottish Company
Age
18 years
Incorporated 2 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Covault Office E1.3 Mid Craigie Trading Estate
Mid Craigie Road
Dundee
DD4 7RH
Scotland
Address changed on 9 Oct 2025 (25 days ago)
Previous address was 1 Rossie Avenue Broughty Ferry Dundee Angus DD5 3EP Scotland
Telephone
01382770144
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Manager • British • Lives in Scotland • Born in Aug 1958
Director • British • Lives in Scotland • Born in Aug 1987
Sustainable Facilities Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sustainable Facilities Management Ltd
David Gordon Walker is a mutual person.
Active
Sustainable Lettings Ltd
David Gordon Walker is a mutual person.
Active
Sophie's Sparkle Cleaning Services Limited
David Gordon Walker is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 9 (+900%)
Total Assets
£0
Decreased by £57.27K (-100%)
Total Liabilities
£0
Decreased by £22.01K (-100%)
Net Assets
£0
Decreased by £35.26K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Days Ago on 31 Oct 2025
Inspection Address Changed
25 Days Ago on 9 Oct 2025
Micro Accounts Submitted
5 Months Ago on 29 May 2025
Sustainable Facilities Management Ltd (PSC) Details Changed
5 Months Ago on 28 May 2025
Cheryl Jean Robbie (PSC) Resigned
5 Months Ago on 28 May 2025
Cheryl Jean Robbie Resigned
5 Months Ago on 28 May 2025
Registered Address Changed
11 Months Ago on 24 Nov 2024
Sustainable Facilities Management Ltd (PSC) Appointed
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Mrs Cheryl Jean Robbie (PSC) Details Changed
1 Year Ago on 14 Oct 2024
Get Credit Report
Discover Spic & Span Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with updates
Submitted on 31 Oct 2025
Register inspection address has been changed from 1 Rossie Avenue Broughty Ferry Dundee Angus DD5 3EP Scotland to Covault Office E1.3 Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH
Submitted on 9 Oct 2025
Change of details for Sustainable Facilities Management Ltd as a person with significant control on 28 May 2025
Submitted on 31 May 2025
Termination of appointment of Cheryl Jean Robbie as a director on 28 May 2025
Submitted on 29 May 2025
Micro company accounts made up to 31 October 2024
Submitted on 29 May 2025
Cessation of Cheryl Jean Robbie as a person with significant control on 28 May 2025
Submitted on 29 May 2025
Registered office address changed from 1 Rossie Avenue Broughty Ferry Dundee DD5 3EP to Covault Office E1.3 Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 24 November 2024
Submitted on 24 Nov 2024
Notification of Sustainable Facilities Management Ltd as a person with significant control on 14 October 2024
Submitted on 15 Oct 2024
Appointment of Mr David Gordon Walker as a director on 1 October 2024
Submitted on 14 Oct 2024
Change of details for Mrs Cheryl Jean Robbie as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year