Company NameDalziel Cleaning Services Ltd
DirectorDrew James Dalziel
Company StatusActive
Company NumberSC424742
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Drew James Dalziel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kenilworth Drive
Clarkston
Airdrie
North Lanarkshire
ML6 7EY
Scotland
Secretary NameDrew James Dalziel
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Kenilworth Drive
Clarkston
Airdrie
North Lanarkshire
ML6 7EY
Scotland
Director NameMrs Rungnapa Dalziel
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kenilworth Drive
Clarkston
Airdrie
North Lanarkshire
ML6 7EY
Scotland

Location

Registered Address30 Stirling Road
Team Dalziel Office 4
Airdrie
ML6 7JA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Drew Dalziel
50.00%
Ordinary
1 at £1Rungnapa Dalziel
50.00%
Ordinary

Financials

Year2014
Net Worth£2,597
Cash£3,471
Current Liabilities£5,126

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
9 June 2023Registered 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)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
18 February 2022Termination of appointment of Rungnapa Dalziel as a director on 8 February 2022 (1 page)
18 February 2022Cessation of Rungnapa Dalziel as a person with significant control on 8 February 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 September 2019Registered office address changed from 30 Stirling Road Team Dalziel Office 4, Eclipse Business Centre Airdrie ML6 7JA Scotland to Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT on 19 September 2019 (1 page)
6 June 2019Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT Scotland to 30 Stirling Road Team Dalziel Office 4, Eclipse Business Centre Airdrie ML6 7JA on 6 June 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 29 Kenilworth Drive Clarkston Airdrie North Lanarkshire ML6 7EY to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 23 May 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
17 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
24 July 2017Notification of Drew James Dalziel as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
24 July 2017Notification of Rungnapa Dalziel as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Rungnapa Dalziel as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Drew James Dalziel as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)