Glasgow
G12 8HN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fresh-cleaning.com |
---|---|
Telephone | 0141 8484795 |
Telephone region | Glasgow |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dale Rabet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,378 |
Cash | £548 |
Current Liabilities | £166,790 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
2 July 2013 | Delivered on: 10 July 2013 Persons entitled: Lloyds Tsb Commercial Financial LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 September 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Registration of charge 4016130001 (9 pages) |
10 July 2013 | Registration of charge 4016130001 (9 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
17 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2011 | Appointment of Mr Dale Rabet as a director (2 pages) |
16 June 2011 | Appointment of Mr Dale Rabet as a director (2 pages) |
13 June 2011 | Incorporation (23 pages) |
13 June 2011 | Incorporation (23 pages) |