ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sustainable Facilities Management Ltd

Sustainable Facilities Management Ltd is an active company incorporated on 30 December 2020 with the registered office located in Musselburgh, East Lothian. Sustainable Facilities Management Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC684719
Private limited company
Scottish Company
Age
4 years
Incorporated 30 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 December 2024 (8 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
108 Unit 8 Market Street
Musselburgh
EH21 6QA
Scotland
Address changed on 3 Nov 2023 (1 year 10 months ago)
Previous address was 2 the Old Engine House Station Road Musselburgh EH21 7PQ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Marketing Director • Scottish • Lives in Scotland • Born in Sep 1992
Director • Cleaning Director • Scottish • Lives in Scotland • Born in Apr 1970
Director • Sustainability Director • Scottish • Lives in Scotland • Born in Jun 2008
Director • Operations Director • Scottish • Lives in Scotland • Born in Mar 1971
Director • Finance Director • Scottish • Lives in Scotland • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spic & Span Contracts Limited
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 (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.47K
Increased by £515 (+54%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 11 (+1100%)
Total Assets
£106.37K
Increased by £35.47K (+50%)
Total Liabilities
-£134.98K
Increased by £85.53K (+173%)
Net Assets
-£28.61K
Decreased by £50.06K (-233%)
Debt Ratio (%)
127%
Increased by 57.15% (+82%)
Latest Activity
Confirmation Submitted
8 Months Ago on 9 Jan 2025
David Gordon Walker Resigned
10 Months Ago on 5 Nov 2024
Mr Denim William Walker Appointed
1 Year 2 Months Ago on 20 Jun 2024
Mr Alan Walker Appointed
1 Year 3 Months Ago on 12 Jun 2024
Mrs Samantha Walker Appointed
1 Year 3 Months Ago on 12 Jun 2024
Mr Ryan Walker Appointed
1 Year 3 Months Ago on 12 Jun 2024
Mrs Diane Marion Walker Appointed
1 Year 3 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Nov 2023
Get Credit Report
Discover Sustainable Facilities Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Gordon Walker as a director on 5 November 2024
Submitted on 9 Jan 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 9 Jan 2025
Appointment of Mr Denim William Walker as a director on 20 June 2024
Submitted on 20 Jun 2024
Appointment of Mrs Diane Marion Walker as a director on 12 June 2024
Submitted on 12 Jun 2024
Appointment of Mr Ryan Walker as a director on 12 June 2024
Submitted on 12 Jun 2024
Appointment of Mrs Samantha Walker as a director on 12 June 2024
Submitted on 12 Jun 2024
Appointment of Mr Alan Walker as a director on 12 June 2024
Submitted on 12 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Mar 2024
Confirmation statement made on 29 December 2023 with no updates
Submitted on 9 Jan 2024
Registered office address changed from 2 the Old Engine House Station Road Musselburgh EH21 7PQ Scotland to 108 Unit 8 Market Street Musselburgh EH21 6QA on 3 November 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year