Company NameDiamond Cleaning Services (Hamilton) Ltd.
Company StatusDissolved
Company NumberSC340851
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Rankin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(1 day after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 West Scott Terrace
Hamilton
Lanarkshire
ML3 6SG
Scotland
Director NameKathleen Rankin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(1 day after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 West Scott Terrace
Hamilton
Lanarkshire
ML3 6SG
Scotland
Director NameGerard Rankin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 2008)
RoleCompany Director
Correspondence Address12 Cedar Walk
Carfin
Motherwell
ML1 5GZ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.diamond4cleaning.co.uk
Telephone01698 286461
Telephone regionMotherwell

Location

Registered AddressUnit B
3-5 Haddow Street
Hamilton
Lanarkshire
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1David Rankin
50.00%
Ordinary
50 at £1Kathleen Rankin
50.00%
Ordinary

Financials

Year2014
Net Worth£8,493
Cash£15,202
Current Liabilities£23,307

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 October 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
9 October 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 16 Haddow Street Hamilton ML3 7HX on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 16 Haddow Street Hamilton ML3 7HX on 17 April 2012 (1 page)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Director's details changed for Kathleen Rankin on 1 October 2009 (2 pages)
17 May 2010Director's details changed for David Rankin on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Kathleen Rankin on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Kathleen Rankin on 1 October 2009 (2 pages)
17 May 2010Director's details changed for David Rankin on 1 October 2009 (2 pages)
17 May 2010Director's details changed for David Rankin on 1 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
29 October 2008Appointment terminated director gerard rankin (1 page)
29 October 2008Appointment terminated director gerard rankin (1 page)
2 June 2008Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 17-19 motherwell road carfin motherwell ML1 4EB scotland (1 page)
28 April 2008Director appointed gerard rankin (2 pages)
28 April 2008Director appointed david rankin (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 17-19 motherwell road carfin motherwell ML1 4EB scotland (1 page)
28 April 2008Director appointed kathleen rankin (2 pages)
28 April 2008Director appointed kathleen rankin (2 pages)
28 April 2008Director appointed gerard rankin (2 pages)
28 April 2008Director appointed david rankin (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
7 April 2008Appointment terminated secretary cosec LIMITED (1 page)
7 April 2008Appointment terminated director codir LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
7 April 2008Appointment terminated director cosec LIMITED (1 page)
7 April 2008Appointment terminated director codir LIMITED (1 page)
7 April 2008Appointment terminated secretary cosec LIMITED (1 page)
7 April 2008Appointment terminated director cosec LIMITED (1 page)
4 April 2008Incorporation (17 pages)
4 April 2008Incorporation (17 pages)