Company NameDomestic Commercial Industrial Services Limited
Company StatusDissolved
Company NumberSC403073
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)
Previous NameDomestic & Commercial Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Christopher Kirkwood
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Howgate Road
Hamilton
South Lanarkshire
ML3 8HA
Scotland

Location

Registered Address24 Clydeview
Bothwell
Lanarkshire
G71 8NW
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Christopher Kirkwood
100.00%
Ordinary

Financials

Year2014
Net Worth£98,524
Cash£81,648
Current Liabilities£62,167

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(3 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(3 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(3 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Administrative restoration application (3 pages)
13 March 2013Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
13 March 2013Administrative restoration application (3 pages)
13 March 2013Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
13 March 2013Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
1 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Company name changed domestic & commercial cleaning services LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Company name changed domestic & commercial cleaning services LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Registered office address changed from 3 Howgate Road Hamilton South Lanarkshire ML3 8HA United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 3 Howgate Road Hamilton South Lanarkshire ML3 8HA United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 3 Howgate Road Hamilton South Lanarkshire ML3 8HA United Kingdom on 6 March 2012 (2 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)