Background WavePink WaveYellow Wave

SHERPA CLEANS LTD (SC264733)

SHERPA CLEANS LTD (SC264733) is an active UK company. incorporated on 11 March 2004. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHERPA CLEANS LTD has been registered for 22 years. Current directors include FRASER, Jennifer, MERRITT, Michael.

Company Number
SC264733
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRASER, Jennifer, MERRITT, Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERPA CLEANS LTD

SHERPA CLEANS LTD is an active company incorporated on 11 March 2004 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHERPA CLEANS LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

SC264733

LTD Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FESTIVAL FLATS LIMITED
From: 11 March 2004To: 10 January 2024
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

Flat 8 12 Ravelston Terrace Edinburgh EH4 3TP
From: 22 March 2021To: 8 June 2021
Arch 1 1 East Market Street Edinburgh EH8 8FS Scotland
From: 10 May 2018To: 22 March 2021
9 Ainslie Place Edinburgh EH3 6AT
From: 11 March 2004To: 10 May 2018
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
May 18
New Owner
May 19
New Owner
May 19
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FRASER, Jennifer

Active
Rutland Square, EdinburghEH1 2BB
Born November 1987
Director
Appointed 01 Dec 2024

MERRITT, Michael

Active
Rutland Square, EdinburghEH1 2BB
Born May 1959
Director
Appointed 12 Mar 2021

SMITH, Carole Ann

Resigned
7 St Lawrence, HaddingtonEH41 3RL
Secretary
Appointed 11 Mar 2004
Resigned 11 Jan 2010

SQUAIR, Flora Hersey

Resigned
9 Ainslie PlaceEH3 6AT
Secretary
Appointed 11 Jan 2010
Resigned 15 Feb 2018

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

ALLEN, Andrew Peter

Resigned
Rutland Square, EdinburghEH1 2BB
Born August 1957
Director
Appointed 25 Oct 2023
Resigned 04 Sept 2024

ALLEN, Michael

Resigned
1 East Market Street, EdinburghEH8 8FS
Born June 1987
Director
Appointed 01 Mar 2018
Resigned 12 Mar 2021

GORING, Anne Elizabeth

Resigned
3 Linkylea Cottages, GiffordEH41 4PE
Born April 1951
Director
Appointed 11 Mar 2004
Resigned 15 Feb 2018

PATERSON, Andrew

Resigned
1 East Market Street, EdinburghEH8 8FS
Born September 1985
Director
Appointed 01 Mar 2018
Resigned 12 Mar 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

Persons with significant control

6

1 Active
5 Ceased

Mr Andrew Peter Allen

Ceased
Rutland Square, EdinburghEH1 2BB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2023
Ceased 04 Sept 2024

Mr Michael Merritt

Active
Rutland Square, EdinburghEH1 2BB
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
East Market Street, EdinburghEH8 8FS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2019
Ceased 12 Mar 2021

Mr Andrew Paterson

Ceased
1 East Market Street, EdinburghEH8 8FS
Born September 1985

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 31 Dec 2019

Mr Michael Allen

Ceased
1 East Market Street, EdinburghEH8 8FS
Born June 1986

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 31 Dec 2019

Ms Anne Elizabeth Goring

Ceased
GiffordEH41 4PE
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation