Company NameASAP Cleaning And Maintenance Services Limited
Company StatusDissolved
Company NumberSC182954
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Chalmers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1998(2 days after company formation)
Appointment Duration16 years, 5 months (closed 25 July 2014)
RoleIndustrial Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address88 Halgreen Avenue
Drumchapel
Glasgow
G15 8AW
Scotland
Secretary NameDavid Chalmers
NationalityBritish
StatusClosed
Appointed15 February 1998(2 days after company formation)
Appointment Duration16 years, 5 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Halgreen Avenue
Drumchapel
Glasgow
G15 8AW
Scotland
Director NameMr Kevin Clements
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleChargehand
Country of ResidenceUnited Kingdom
Correspondence Address107 Moraine Drive
Glasgow
Strathclyde
G15 6EZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 22 42 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1David Chalmers
50.00%
Ordinary
1 at £1Mr Kevin Clements
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,493
Current Liabilities£14,626

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Termination of appointment of Kevin Clements as a director (1 page)
26 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Registered office address changed from Unit 4 42 Dalsetter Avenue Glasgow G15 8TE on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Unit 4 42 Dalsetter Avenue Glasgow G15 8TE on 8 March 2012 (1 page)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Registered office address changed from Murray & Co Chartered Accountants 149 Dalsetter Avenue Glasgow G15 8TE on 17 December 2010 (2 pages)
15 February 2010Director's details changed for David Chalmers on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Kevin Clements on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 13/02/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 13/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Registered office changed on 25/11/05 from: unit 4 42 dalsetter avenue glasgow G15 8TE (1 page)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
8 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2003Return made up to 13/02/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
26 November 2001Registered office changed on 26/11/01 from: 107 moraine drive glasgow G15 6EZ (1 page)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 13/02/01; full list of members (6 pages)
28 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Return made up to 13/02/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Return made up to 13/02/99; full list of members (6 pages)
11 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
13 February 1998Incorporation (16 pages)