Company NameDetail Solutions Limited
Company StatusDissolved
Company NumberSC369675
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 5 months ago)
Dissolution Date31 October 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Greame Henderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Room 1110, Clockwise Offices Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Stewart Stirling Henderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wordsworth Way
Bothwell
Glasgow
G71 8QR
Scotland
Director NameMr Alasdair Stewart
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Orchard Park Avenue
Giffnock
G46 7BQ
Scotland
Secretary NameAlasdair Stewart
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 Orchard Park Avenue
Orchard Park Avenue
Giffnock
G46 7BQ
Scotland

Location

Registered Address11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£44,018
Cash£40,831
Current Liabilities£814,291

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2014Notice of winding up order (1 page)
24 October 2014Registered office address changed from 21 Forbes Place Paisley PA1 1UT to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 24 October 2014 (2 pages)
24 October 2014Court order notice of winding up (1 page)
30 June 2014Director's details changed for Mr Greame Henderson on 19 December 2013 (2 pages)
16 June 2014Termination of appointment of Stewart Henderson as a director (1 page)
16 June 2014Termination of appointment of Alasdair Stewart as a secretary (1 page)
16 June 2014Termination of appointment of Alasdair Stewart as a director (1 page)
8 May 2014Satisfaction of charge 2 in full (1 page)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(6 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 December 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 100
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Incorporation (23 pages)