Company NameAstral Hygiene Limited
DirectorsCarolin Olive Armstrong and Yewan Armstrong
Company StatusActive
Company NumberSC394265
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Carolin Olive Armstrong
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesfield Industrial Estate St Boswells
Melrose
TD6 0HH
Scotland
Director NameMr Yewan Armstrong
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesfield Industrial Estate St Boswells
Melrose
TD6 0HH
Scotland
Director NameMr Grant McCulloch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedbank Tweedside Road
Newtown St Boswells
TD6 0PG
Scotland

Contact

Websitewww.astralhygiene.co.uk
Email address[email protected]
Telephone01835 824342
Telephone regionSt Boswells

Location

Registered AddressCharlesfield Industrial Estate
St Boswells
Roxburghshire
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Carol Armstrong
38.00%
Ordinary A
38 at £1Grant Mcculloch
38.00%
Ordinary A
24 at £1Yewan Armstrong
24.00%
Ordinary B

Financials

Year2014
Net Worth-£35,900
Cash£454
Current Liabilities£207,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

22 March 2013Delivered on: 12 April 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlesfield industrial estate st boswells melrose.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
19 June 2023Director's details changed for Mr Yewan Armstrong on 1 April 2022 (2 pages)
19 June 2023Director's details changed for Mrs Carolin Olive Armstrong on 19 June 2023 (2 pages)
19 June 2023Confirmation statement made on 17 June 2023 with updates (5 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 June 2022Satisfaction of charge 1 in full (1 page)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
14 June 2022Change of details for Mr Yewan Armstrong as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Cessation of Carolin Olive Armstrong as a person with significant control on 14 June 2022 (1 page)
23 February 2022Cessation of Grant Mcculloch as a person with significant control on 16 December 2021 (1 page)
23 February 2022Termination of appointment of Grant Mcculloch as a director on 16 December 2021 (1 page)
23 December 2021Change of details for Mr Yewan Armstrong as a person with significant control on 16 December 2021 (2 pages)
23 December 2021Notification of Yewan Armstrong as a person with significant control on 16 December 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 December 2021Director's details changed for Mr Yewan Armstrong on 16 December 2021 (2 pages)
16 December 2021Change of details for Ms Carolin Olive Armstrong as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Mrs Carolin Olive Armstrong on 16 December 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 August 2019Particulars of variation of rights attached to shares (2 pages)
20 August 2019Change of share class name or designation (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (11 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (11 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
12 December 2012Amended accounts made up to 31 March 2012 (8 pages)
12 December 2012Amended accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
23 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
23 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
16 May 2011Director's details changed for Mrs Carol Armstrong on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mrs Carol Armstrong on 16 May 2011 (2 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)