Company NameExtra Fresh Cleaning Services Ltd.
DirectorMary Flynn
Company StatusActive
Company NumberSC376842
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Previous NameExpress Joinery Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Mary Flynn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address96 Dykehead Street
Glasgow
G33 4AQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Dylan Thomas Short
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2014)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFlat3/2 303 Glasgow Harbour Terraces
Glassgow
Strathclyde
G11 6BQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address96 Dykehead Street
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marie Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth£250,542
Cash£2
Current Liabilities£360

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

12 August 2020Delivered on: 7 September 2020
Persons entitled: Tier One Capital LTD as Security Trustee

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 1 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 1 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 90-96 dykehead street, glasgow. GLA30485.
Outstanding
19 May 2015Delivered on: 21 May 2015
Persons entitled: Harpmanor Limited

Classification: A registered charge
Particulars: 45/51 oswald street, glasgow. Gla 158846.
Outstanding
4 May 2015Delivered on: 19 May 2015
Persons entitled: Harpmanor Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
21 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 October 2020Director's details changed for Ms Marie Flynn on 1 October 2020 (2 pages)
23 October 2020Change of details for Ms Marie Flynn as a person with significant control on 1 October 2020 (2 pages)
7 September 2020Registration of charge SC3768420005, created on 12 August 2020 (18 pages)
16 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 January 2019Registered office address changed from 51 Oswald Street Glasgow G1 4PL to 96 Dykehead Street Glasgow G33 4AQ on 22 January 2019 (1 page)
8 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 December 2017Registration of charge SC3768420003, created on 28 November 2017 (8 pages)
1 December 2017Registration of charge SC3768420003, created on 28 November 2017 (8 pages)
1 December 2017Registration of charge SC3768420004, created on 24 November 2017 (29 pages)
1 December 2017Registration of charge SC3768420004, created on 24 November 2017 (29 pages)
3 August 2017Notification of Marie Flynn as a person with significant control on 1 June 2017 (2 pages)
3 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 August 2017Notification of Marie Flynn as a person with significant control on 1 June 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
8 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
21 May 2015Registration of charge SC3768420002, created on 19 May 2015 (7 pages)
21 May 2015Registration of charge SC3768420002, created on 19 May 2015 (7 pages)
19 May 2015Registration of charge SC3768420001, created on 4 May 2015 (10 pages)
19 May 2015Registration of charge SC3768420001, created on 4 May 2015 (10 pages)
19 May 2015Registration of charge SC3768420001, created on 4 May 2015 (10 pages)
8 August 2014Termination of appointment of Dylan Thomas Short as a director on 29 April 2014 (1 page)
8 August 2014Termination of appointment of Dylan Thomas Short as a director on 29 April 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 December 2012Appointment of Marie Flynn as a director (6 pages)
3 December 2012Appointment of Marie Flynn as a director (6 pages)
26 November 2012Registered office address changed from 34 Newmarket Street Ayr Ayrshire KA7 1LP on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 34 Newmarket Street Ayr Ayrshire KA7 1LP on 26 November 2012 (1 page)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 November 2010Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 18 November 2010 (1 page)
5 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
5 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
5 November 2010Company name changed express joinery services LTD.\certificate issued on 05/11/10
  • CONNOT ‐
(3 pages)
5 November 2010Company name changed express joinery services LTD.\certificate issued on 05/11/10
  • CONNOT ‐
(3 pages)
10 September 2010Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2010 (2 pages)
10 September 2010Appointment of Dylan Short as a director (3 pages)
10 September 2010Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2010 (2 pages)
10 September 2010Appointment of Dylan Short as a director (3 pages)
26 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2010Incorporation (22 pages)
15 April 2010Incorporation (22 pages)