Company NameFresh Cleaning Commercial Limited
Company StatusDissolved
Company NumberSC451347
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameFresh Cleaning Residential Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Dale Graeme Rabet
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(5 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Christopher Edmonds
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Harry McInally
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland

Contact

Websitewww.fresh-cleaning.com/

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dale Rabet
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 September 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
14 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
12 February 2014Termination of appointment of Christopher Edmonds as a director (1 page)
12 February 2014Termination of appointment of Harry Mcinally as a director (1 page)
12 February 2014Company name changed fresh cleaning residential LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Appointment of Mr Dale Rabet as a director (2 pages)
12 February 2014Termination of appointment of Christopher Edmonds as a director (1 page)
12 February 2014Termination of appointment of Harry Mcinally as a director (1 page)
12 February 2014Appointment of Mr Dale Rabet as a director (2 pages)
12 February 2014Company name changed fresh cleaning residential LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Appointment of Mr Christopher Edmonds as a director (2 pages)
17 June 2013Appointment of Mr Christopher Edmonds as a director (2 pages)
13 June 2013Appointment of Mr Harry Mcinally as a director (2 pages)
13 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
13 June 2013Appointment of Mr Harry Mcinally as a director (2 pages)
13 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
6 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
6 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
31 May 2013Incorporation (22 pages)
31 May 2013Incorporation (22 pages)