Airdrie
North Lanarkshire
ML6 7EY
Scotland
Director Name | Mrs Rungnapa Dalziel |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Kenilworth Drive Airdrie North Lanarkshire ML6 7EY Scotland |
Website | www.dalzielcleaningservices.com |
---|---|
Telephone | 07 958327611 |
Telephone region | Mobile |
Registered Address | 30 Stirling Road Team Dalziel Office 4 Airdrie ML6 7JA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rungnapa Dalziel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,969 |
Cash | £41,465 |
Current Liabilities | £68,717 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 6 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
9 June 2023 | Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT Scotland to 30 Stirling Road Team Dalziel Office 4 Airdrie ML6 7JA on 9 June 2023 (1 page) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
18 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
18 February 2022 | Termination of appointment of Rungnapa Dalziel as a director on 8 February 2022 (1 page) |
18 February 2022 | Cessation of Rungnapa Dalziel as a person with significant control on 8 February 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
28 February 2021 | Registered office address changed from 29 Kenilworth Drive Airdrie North Lanarkshire ML6 7EY to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 28 February 2021 (1 page) |
28 February 2021 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
16 October 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
16 October 2020 | Confirmation statement made on 11 February 2019 with no updates (2 pages) |
16 October 2020 | Administrative restoration application (3 pages) |
16 October 2020 | Confirmation statement made on 11 February 2020 with no updates (2 pages) |
16 October 2020 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Incorporation (22 pages) |
16 February 2012 | Incorporation (22 pages) |