Extreme Clean Ayrshire Limited RENFREW


Extreme Clean Ayrshire started in year 2015 as Private Limited Company with registration number SC497061. The Extreme Clean Ayrshire company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Renfrew at 34c Paisley Road. Postal code: PA4 8JJ. Since 12th September 2017 Extreme Clean Ayrshire Limited is no longer carrying the name Hodge Process And Pipeline Services.

Extreme Clean Ayrshire Limited Address / Contact

Office Address 34c Paisley Road
Town Renfrew
Post code PA4 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497061
Date of Incorporation Thu, 5th Feb 2015
Industry Other engineering activities
End of financial Year 28th February
Company age 9 years old
Account next due date Wed, 30th Nov 2022 (528 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Fri, 31st Mar 2023 (2023-03-31)
Last confirmation statement dated Thu, 17th Mar 2022

Company staff

George T.

Position: Director

Appointed: 28 September 2021

Hayley H.

Position: Secretary

Appointed: 05 February 2015

Resigned: 17 March 2021

David H.

Position: Director

Appointed: 05 February 2015

Resigned: 23 May 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is George T. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is David H. This PSC owns 25-50% shares.

George T.

Notified on 23 May 2022
Nature of control: 75,01-100% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hodge Process And Pipeline Services September 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth4 4367 326    
Balance Sheet
Cash Bank On Hand  5 745749  
Net Assets Liabilities 7 3262 911-9 7729 50239 316
Property Plant Equipment  20 90917 14517 145 
Current Assets3 4516 9645 745   
Cash Bank In Hand1 0242 191    
Debtors2 4274 773    
Net Assets Liabilities Including Pension Asset Liability4 4367 326    
Tangible Fixed Assets2 26823 967    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve4 3367 226    
Shareholder Funds4 4367 326    
Other
Version Production Software   2 0202 021 
Accumulated Depreciation Impairment Property Plant Equipment   3 7643 764 
Creditors 3 0537 78215 67826 9171 885
Increase From Depreciation Charge For Year Property Plant Equipment   3 764  
Loans From Directors   2 250  
Net Current Assets Liabilities2 1681 5472 037-14 929 1 885
Nominal Value Allotted Share Capital  100100100 
Number Shares Allotted   100100 
Other Creditors  7 6821 78926 917 
Par Value Share   11 
Property Plant Equipment Gross Cost  20 90920 90920 909 
Taxation Social Security Payable  3 9736 325  
Total Assets Less Current Liabilities4 43625 51418 8722 21617 41515 360
Trade Creditors Trade Payables  11 98811 988  
Value-added Tax Payable   5 314  
Average Number Employees During Period    12
Called Up Share Capital Not Paid Not Expressed As Current Asset     100
Fixed Assets2 26823 96720 909 17 41517 145
Provisions For Liabilities Balance Sheet Subtotal  3 973   
Creditors Due After One Year 18 188    
Creditors Due Within One Year1 2835 417    
Tangible Fixed Assets Additions3 024     
Tangible Fixed Assets Cost Or Valuation3 024     
Tangible Fixed Assets Depreciation756     
Tangible Fixed Assets Depreciation Charged In Period756     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
Free Download (1 page)

Company search