THE DAILYMAIDS LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7JQ

Company number SC233387
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 51 HILLVIEW DRIVE, CLARKSTON, GLASGOW, G76 7JQ
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-09 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE DAILYMAIDS LIMITED are www.thedailymaids.co.uk, and www.the-dailymaids.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The Dailymaids Limited is a Private Limited Company. The company registration number is SC233387. The Dailymaids Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of The Dailymaids Limited is 51 Hillview Drive Clarkston Glasgow G76 7jq. . O'HARA, Anneli Elizabeth is a Secretary of the company. O'HARA, Craig Andrew is a Director of the company. Secretary MCKINSTRY, Stacey has been resigned. Secretary STUART, James Murray has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCKINSTRY, Shona has been resigned. Director STUART, James Murray has been resigned. Director STUART, Janet Wilson Little has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
O'HARA, Anneli Elizabeth
Appointed Date: 03 January 2013

Director
O'HARA, Craig Andrew
Appointed Date: 03 January 2013
54 years old

Resigned Directors

Secretary
MCKINSTRY, Stacey
Resigned: 03 January 2013
Appointed Date: 01 September 2008

Secretary
STUART, James Murray
Resigned: 01 September 2008
Appointed Date: 27 June 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
MCKINSTRY, Shona
Resigned: 03 January 2013
Appointed Date: 01 September 2008
60 years old

Director
STUART, James Murray
Resigned: 01 September 2008
Appointed Date: 30 June 2003
82 years old

Director
STUART, Janet Wilson Little
Resigned: 01 September 2008
Appointed Date: 27 June 2002
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 June 2002
Appointed Date: 27 June 2002

THE DAILYMAIDS LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 30 June 2016
09 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100

22 Aug 2015
Total exemption small company accounts made up to 30 June 2015
28 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

06 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
06 Jul 2002
New secretary appointed
06 Jul 2002
Registered office changed on 06/07/02 from: baltic chambers 50 wellingston street glasgow G2 6HJ
02 Jul 2002
Secretary resigned
02 Jul 2002
Director resigned
27 Jun 2002
Incorporation