CARGILL PROPERTY MAINTENANCE LTD

Register to unlock more data on OkredoRegister

CARGILL PROPERTY MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC391477

Incorporation date

13/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 George Street, New Stevenston, Motherwell ML1 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon30/01/2026
Registered office address changed from 81 Main Street Holytown Motherwell ML1 4TJ Scotland to 45 George Street New Stevenston Motherwell ML1 4NQ on 2026-01-30
dot icon11/09/2025
Cessation of Fiona Marion Breslin as a person with significant control on 2025-06-01
dot icon11/09/2025
Cessation of John Hoy Carey Breslin as a person with significant control on 2025-06-01
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon04/08/2025
Appointment of Mrs Gillian Nancy Allan as a secretary on 2025-08-01
dot icon04/08/2025
Registered office address changed from 29 Woodlands Drive Holytown Motherwell Lanarkshire ML1 4XU to 81 Main Street Holytown Motherwell ML1 4TJ on 2025-08-04
dot icon04/08/2025
Termination of appointment of Fiona Marion Breslin as a secretary on 2025-08-01
dot icon04/08/2025
Termination of appointment of John Hoy Carey Breslin as a director on 2025-08-01
dot icon04/08/2025
Termination of appointment of Fiona Marion Breslin as a director on 2025-08-01
dot icon04/08/2025
Notification of Gillian Nancy Allan as a person with significant control on 2025-08-01
dot icon04/08/2025
Notification of Daniel Adam Allan as a person with significant control on 2025-08-01
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Appointment of Mr Daniel Adam Allan as a director on 2025-04-29
dot icon29/04/2025
Appointment of Mrs Gillian Nancy Allan as a director on 2025-04-29
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon31/10/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Certificate of change of name
dot icon27/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon10/10/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon+51.89 % *

* during past year

Cash in Bank

£22,502.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.71K
-
0.00
14.82K
-
2022
8
11.94K
-
0.00
22.50K
-
2022
8
11.94K
-
0.00
22.50K
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

11.94K £Ascended597.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.50K £Ascended51.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breslin, John Hoy Carey
Director
13/01/2011 - 01/08/2025
2
Breslin, Fiona Marion
Director
13/01/2011 - 01/08/2025
2
Allan, Daniel Adam
Director
29/04/2025 - Present
2
Mrs Gillian Nancy Allan
Director
29/04/2025 - Present
-
Allan, Gillian Nancy
Secretary
01/08/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARGILL PROPERTY MAINTENANCE LTD

CARGILL PROPERTY MAINTENANCE LTD is an(a) Active company incorporated on 13/01/2011 with the registered office located at 45 George Street, New Stevenston, Motherwell ML1 4NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGILL PROPERTY MAINTENANCE LTD?

toggle

CARGILL PROPERTY MAINTENANCE LTD is currently Active. It was registered on 13/01/2011 .

Where is CARGILL PROPERTY MAINTENANCE LTD located?

toggle

CARGILL PROPERTY MAINTENANCE LTD is registered at 45 George Street, New Stevenston, Motherwell ML1 4NQ.

What does CARGILL PROPERTY MAINTENANCE LTD do?

toggle

CARGILL PROPERTY MAINTENANCE LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does CARGILL PROPERTY MAINTENANCE LTD have?

toggle

CARGILL PROPERTY MAINTENANCE LTD had 8 employees in 2022.

What is the latest filing for CARGILL PROPERTY MAINTENANCE LTD?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 81 Main Street Holytown Motherwell ML1 4TJ Scotland to 45 George Street New Stevenston Motherwell ML1 4NQ on 2026-01-30.