Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC331686
Private limited company
Scottish Company
Age
17 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 2024
(11 months ago)
Next confirmation dated
2 October 2025
Due by
16 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Spic & Span Contracts Limited
Contact
Address
Covault Office E1.3 Mid Craigie Trading Estate
Mid Craigie Road
Dundee
DD4 7RH
Scotland
Address changed on
24 Nov 2024
(9 months ago)
Previous address was
1 Rossie Avenue Broughty Ferry Dundee DD5 3EP
Companies in DD4 7RH
Telephone
01382770144
Email
Available in Endole App
Website
Spicandspandundee.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
David Gordon Walker
Director • Managing Director • British • Lives in Scotland • Born in Aug 1987
Cheryl Jean Robbie
Director • Manager • British • Lives in Scotland • Born in Aug 1958
Sustainable Facilities Management Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 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
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 29 May 2025
Sustainable Facilities Management Ltd (PSC) Details Changed
3 Months Ago on 28 May 2025
Cheryl Jean Robbie (PSC) Resigned
3 Months Ago on 28 May 2025
Cheryl Jean Robbie Resigned
3 Months Ago on 28 May 2025
Registered Address Changed
9 Months Ago on 24 Nov 2024
Sustainable Facilities Management Ltd (PSC) Appointed
10 Months Ago on 14 Oct 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Mrs Cheryl Jean Robbie (PSC) Details Changed
10 Months Ago on 14 Oct 2024
Mr David Gordon Walker Appointed
11 Months Ago on 1 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Confirmation statement made on 2 October 2024 with updates
Submitted on 14 Oct 2024
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 9 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs