Company NameDaily Office Cleaning Services Limited
Company StatusDissolved
Company NumberSC286147
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date16 April 2024 (1 week, 2 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameIain Goudie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameCarol Clayton
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitedocsltd.co.uk
Email address[email protected]
Telephone0845 2602090
Telephone regionUnknown

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

5 at £1Carol Clayton
50.00%
Ordinary
5 at £1Iain Goudie
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,769
Current Liabilities£6,339

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 January 2009Delivered on: 24 January 2009
Persons entitled: Cattles Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
9 November 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 November 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Director's details changed for Iain Goudie on 1 August 2012 (2 pages)
14 August 2012Director's details changed for Iain Goudie on 1 August 2012 (2 pages)
14 August 2012Secretary's details changed for Carol Clayton on 10 August 2010 (1 page)
14 August 2012Registered office address changed from 1 Luggie Grove Glasgow East Dunbartonshire G66 3AP on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 1 Luggie Grove Glasgow East Dunbartonshire G66 3AP on 14 August 2012 (1 page)
14 August 2012Director's details changed for Iain Goudie on 1 August 2012 (2 pages)
14 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 August 2012Secretary's details changed for Carol Clayton on 10 August 2010 (1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Iain Goudie on 13 June 2010 (2 pages)
29 June 2011Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Iain Goudie on 13 June 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2009Return made up to 13/06/09; full list of members (10 pages)
2 October 2009Return made up to 13/06/09; full list of members (10 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Registered office changed on 15/09/2009 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (2 pages)
15 September 2009Registered office changed on 15/09/2009 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (2 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Return made up to 13/06/08; full list of members (3 pages)
27 August 2008Return made up to 13/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Return made up to 13/06/07; full list of members (3 pages)
16 November 2007Return made up to 13/06/07; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 1NQ (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 1NQ (1 page)
7 December 2006Registered office changed on 07/12/06 from: luggie cottage, 1 luggie grove waterside east dunbartonshire G66 3AP (1 page)
7 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 December 2006Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
7 December 2006Ad 30/11/06--------- £ si 9@1=9 £ ic 2/11 (2 pages)
7 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 December 2006Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
7 December 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 December 2006Ad 30/11/06--------- £ si 9@1=9 £ ic 2/11 (2 pages)
7 December 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 December 2006Registered office changed on 07/12/06 from: luggie cottage, 1 luggie grove waterside east dunbartonshire G66 3AP (1 page)
12 July 2006Return made up to 13/06/06; full list of members (6 pages)
12 July 2006Return made up to 13/06/06; full list of members (6 pages)
13 June 2005Incorporation (14 pages)
13 June 2005Incorporation (14 pages)