Company NameDMS Cleaning Inc Ltd
DirectorPatrick Charles Delany
Company StatusActive
Company NumberSC416375
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Patrick Charles Delany
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Office West George Street
Suite 2/3
Glasgow
G2 1BP
Scotland
Director NameMrs Catherine Delany
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Roman Hill Road
Clydebank
G81 6NU
Scotland

Contact

Websitedmscleaning.com
Telephone0141 3088485
Telephone regionGlasgow

Location

Registered AddressClyde Office West George Street
Suite 2/3
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Catherine Delany
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 28 February 2022 (5 pages)
5 April 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
23 November 2021Change of details for Mr Patrick Charles Delany as a person with significant control on 30 September 2021 (2 pages)
13 September 2021Registered office address changed from 31 Roman Hill Road Clydebank G81 6NU to Clyde Office West George Street Suite 2/3 Glasgow G2 1BP on 13 September 2021 (1 page)
11 September 2021Termination of appointment of Catherine Delany as a director on 11 September 2021 (1 page)
10 September 2021Appointment of Mr Patrick Charles Delany as a director on 10 September 2021 (2 pages)
10 September 2021Cessation of Catherine Delany as a person with significant control on 10 September 2021 (1 page)
10 September 2021Notification of Patrick Charles Delany as a person with significant control on 10 September 2021 (2 pages)
27 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
1 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
18 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 May 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
5 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation (20 pages)
7 February 2012Incorporation (20 pages)