Company NameDiamond Cleaners Limited
DirectorDavid Samuel Mosson
Company StatusActive
Company NumberSC237112
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr David Samuel Mosson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(4 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleWindow Cleaner
Country of ResidenceScotland
Correspondence Address60 Churchill Drive
Glasgow
Strathclyde
G11 7EZ
Scotland
Secretary NameKathleen Ann Mosson
NationalityBritish
StatusCurrent
Appointed31 January 2003(4 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address60 Churchill Drive
Glasgow
Strathclyde
G11 7EZ
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland

Location

Registered Address60 Churchill Drive
Broomhill
Glasgow
G11 7EZ
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

100 at £1David Mosson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,472
Cash£18,197
Current Liabilities£19,488

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

26 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
5 August 2020Register(s) moved to registered inspection location 60 Churchill Drive Broomhill Glasgow G11 7EZ (1 page)
5 August 2020Register(s) moved to registered inspection location 60 Churchill Drive Broomhill Glasgow G11 7EZ (1 page)
5 August 2020Registered office address changed from 4 Cairnhill Road Bearsden Glasgow G61 1AT to 60 Churchill Drive Broomhill Glasgow G11 7EZ on 5 August 2020 (1 page)
5 August 2020Register inspection address has been changed to 60 Churchill Drive Broomhill Glasgow G11 7EZ (1 page)
5 August 2020Elect to keep the directors' residential address register information on the public register (1 page)
23 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
20 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 June 2019Notification of Kathleen Mosson as a person with significant control on 1 October 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for David Samuel Mosson on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for David Samuel Mosson on 1 January 2010 (2 pages)
15 October 2010Director's details changed for David Samuel Mosson on 1 January 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Return made up to 20/09/05; full list of members (6 pages)
21 November 2005Return made up to 20/09/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
7 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 October 2003Registered office changed on 27/10/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
27 October 2003Registered office changed on 27/10/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
20 October 2003Return made up to 20/09/03; full list of members (6 pages)
20 October 2003Return made up to 20/09/03; full list of members (6 pages)
25 July 2003Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
25 July 2003Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 February 2003New director appointed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (1 page)
7 January 2003Company name changed lancaster shelf 58 LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed lancaster shelf 58 LIMITED\certificate issued on 07/01/03 (2 pages)
20 September 2002Incorporation (19 pages)
20 September 2002Incorporation (19 pages)