Glasgow
G12 8HN
Scotland
Director Name | Mr Christopher Edmonds |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Harry McInally |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Website | www.fresh-cleaning.com/ |
---|
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 |
100 at £1 | Dale Rabet 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 September 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 February 2014 | Termination of appointment of Christopher Edmonds as a director (1 page) |
12 February 2014 | Termination of appointment of Harry Mcinally as a director (1 page) |
12 February 2014 | Company name changed fresh cleaning residential LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Appointment of Mr Dale Rabet as a director (2 pages) |
12 February 2014 | Termination of appointment of Christopher Edmonds as a director (1 page) |
12 February 2014 | Termination of appointment of Harry Mcinally as a director (1 page) |
12 February 2014 | Appointment of Mr Dale Rabet as a director (2 pages) |
12 February 2014 | Company name changed fresh cleaning residential LIMITED\certificate issued on 12/02/14
|
17 June 2013 | Appointment of Mr Christopher Edmonds as a director (2 pages) |
17 June 2013 | Appointment of Mr Christopher Edmonds as a director (2 pages) |
13 June 2013 | Appointment of Mr Harry Mcinally as a director (2 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
13 June 2013 | Appointment of Mr Harry Mcinally as a director (2 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
6 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 May 2013 | Incorporation (22 pages) |
31 May 2013 | Incorporation (22 pages) |