About

Registered Number: SC289455
Date of Incorporation: 25/08/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: C/O PHS WASHROOMS, Westrigg Craig Street, Blackridge, Bathgate, West Lothian, EH48 3AU

 

Daisy Hygiene Supplies Ltd was founded on 25 August 2005 and has its registered office in Bathgate, West Lothian, it's status is listed as "Dissolved". This company has 3 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOFFAT, Niall James 10 April 2009 11 November 2011 1
TEVEN, Lucille 01 November 2006 11 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SKIDMORE, John Fletcher 11 November 2011 26 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
SH19 - Statement of capital 31 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
RESOLUTIONS - N/A 06 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2017
CAP-SS - N/A 06 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 31 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AR01 - Annual Return 28 August 2012
AUD - Auditor's letter of resignation 06 August 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 05 March 2012
AA01 - Change of accounting reference date 06 January 2012
AD01 - Change of registered office address 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AP03 - Appointment of secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 18 July 2008
RESOLUTIONS - N/A 02 November 2007
RESOLUTIONS - N/A 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2007
123 - Notice of increase in nominal capital 02 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
363s - Annual Return 06 October 2006
225 - Change of Accounting Reference Date 13 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.