Background WavePink WaveYellow Wave

THE SCOTTISH INSTITUTE OF CLEANING SCIENCE LIMITED (SC463732)

THE SCOTTISH INSTITUTE OF CLEANING SCIENCE LIMITED (SC463732) is an active UK company. incorporated on 14 November 2013. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE SCOTTISH INSTITUTE OF CLEANING SCIENCE LIMITED has been registered for 12 years. Current directors include SPENCER-COOK, Neil.

Company Number
SC463732
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER-COOK, Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH INSTITUTE OF CLEANING SCIENCE LIMITED

THE SCOTTISH INSTITUTE OF CLEANING SCIENCE LIMITED is an active company incorporated on 14 November 2013 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE SCOTTISH INSTITUTE OF CLEANING SCIENCE LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

SC463732

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Summit House 4/5 Mitchell Street Edinburgh, EH6 7BD,

Timeline

3 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPENCER-COOK, Neil

Active
Premier Court Boarden Close, NorthamptonNN3 6LF
Born June 1969
Director
Appointed 30 Jun 2023

CALVER, Justin Rodney

Resigned
Boarden Close, NorthamptonNN3 6LF
Secretary
Appointed 14 Nov 2013
Resigned 31 Jan 2015

ATKINS, Stanley Charles

Resigned
Premier Court Boarden Close, NorthamptonNN3 6LF
Born April 1954
Director
Appointed 14 Nov 2013
Resigned 30 Jun 2023

Persons with significant control

1

Moulton Park Industrial Estate, NorthamptonNN3 6LF

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
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2013
NEWINCIncorporation