Company NameQuality Cleaning Services Edinburgh Ltd
DirectorDaniel Geza Halasz
Company StatusActive - Proposal to Strike off
Company NumberSC516851
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

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

Director

Director NameMr Daniel Geza Halasz
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityHungarian
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 New Lairdship Yards
Edinburgh
EH11 3UY
Scotland

Location

Registered AddressUnit 11
New Lairdship Yards
Edinburgh
EH11 3UY
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 February 2021 (3 years, 2 months ago)
Next Return Due14 March 2022 (overdue)

Charges

8 February 2019Delivered on: 8 February 2019
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 7 August 2018
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 20 February 2017
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
20 May 2020Micro company accounts made up to 30 September 2019 (8 pages)
31 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 March 2019Satisfaction of charge SC5168510003 in full (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 February 2019Registration of charge SC5168510003, created on 8 February 2019 (29 pages)
19 December 2018Change of details for Mr Daniel Geza Halasz as a person with significant control on 1 December 2017 (2 pages)
14 December 2018Unaudited abridged accounts made up to 30 September 2018 (12 pages)
17 October 2018Director's details changed for Mr Daniel Halaz on 17 October 2018 (2 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 August 2018Registration of charge SC5168510002, created on 23 July 2018 (14 pages)
18 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 October 2017Director's details changed for Mr Daniel Halaz on 1 September 2017 (2 pages)
16 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
16 October 2017Director's details changed for Mr Daniel Halaz on 1 September 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 February 2017Registration of charge SC5168510001, created on 10 February 2017 (15 pages)
20 February 2017Registration of charge SC5168510001, created on 10 February 2017 (15 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Registered office address changed from 3/5 Wishaw Terrace Edinburgh EH7 6AF Scotland to Unit 11 New Lairdship Yards Edinburgh EH11 3UY on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 3/5 Wishaw Terrace Edinburgh EH7 6AF Scotland to Unit 11 New Lairdship Yards Edinburgh EH11 3UY on 13 October 2016 (1 page)
4 May 2016Registered office address changed from Unit 11 New Lairdship Yards Edinburgh EH11 3UY Scotland to 3/5 Wishaw Terrace Edinburgh EH7 6AF on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Unit 11 New Lairdship Yards Edinburgh EH11 3UY Scotland to 3/5 Wishaw Terrace Edinburgh EH7 6AF on 4 May 2016 (1 page)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
(27 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
(27 pages)