Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reem Gleam Cleaning Limited
Reem Gleam Cleaning Limited is an active company incorporated on 15 August 2016 with the registered office located in Renfrew, Renfrewshire. Reem Gleam Cleaning Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
SC542733
Private limited company
Scottish Company
Age
9 years
Incorporated
15 August 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1109 days
Dated
14 August 2021
(4 years ago)
Next confirmation dated
14 August 2022
Was due on
28 August 2022
(3 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1076 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2021
Was due on
30 September 2022
(2 years 11 months ago)
Learn more about Reem Gleam Cleaning Limited
Contact
Address
9 Paisley Road
Renfrew
PA4 8JH
Scotland
Same address for the past
4 years
Companies in PA4 8JH
Telephone
07307 586049
Email
Unreported
Website
Reemgleamcleaning.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Ryan Marsh
Director • Secretary • PSC • Managing Director • English • Lives in Scotland • Born in Nov 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £5.76K (-100%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 8 (+100%)
Total Assets
£20.95K
Increased by £9.74K (+87%)
Total Liabilities
-£18.59K
Increased by £12.29K (+195%)
Net Assets
£2.37K
Decreased by £2.55K (-52%)
Debt Ratio (%)
89%
Increased by 32.55% (+58%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 3 Dec 2022
Compulsory Gazette Notice
2 Years 10 Months Ago on 1 Nov 2022
Paula Ann Marsh Resigned
3 Years Ago on 27 Feb 2022
Confirmation Submitted
3 Years Ago on 20 Sep 2021
Micro Accounts Submitted
4 Years Ago on 26 Mar 2021
Registered Address Changed
4 Years Ago on 14 Mar 2021
Abridged Accounts Submitted
4 Years Ago on 28 Sep 2020
Confirmation Submitted
5 Years Ago on 29 Aug 2020
Registered Address Changed
5 Years Ago on 17 Apr 2020
Mr Ryan Marsh Details Changed
5 Years Ago on 16 Apr 2020
Get Alerts
Get Credit Report
Discover Reem Gleam Cleaning Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 3 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2022
Termination of appointment of Paula Ann Marsh as a director on 27 February 2022
Submitted on 6 Mar 2022
Confirmation statement made on 14 August 2021 with no updates
Submitted on 20 Sep 2021
Micro company accounts made up to 31 December 2020
Submitted on 26 Mar 2021
Registered office address changed from 3 Mulberry Square Mulberry Square Renfrew PA4 8BX Scotland to 9 Paisley Road Renfrew PA4 8JH on 14 March 2021
Submitted on 14 Mar 2021
Unaudited abridged accounts made up to 31 December 2019
Submitted on 28 Sep 2020
Confirmation statement made on 14 August 2020 with no updates
Submitted on 29 Aug 2020
Director's details changed for Mr Ryan Marsh on 16 April 2020
Submitted on 17 Apr 2020
Registered office address changed from 2B Birch Way Renfrew PA4 8FB Scotland to 3 Mulberry Square Mulberry Square Renfrew PA4 8BX on 17 April 2020
Submitted on 17 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs