DAILYHAPPY LIMITED

Register to unlock more data on OkredoRegister

DAILYHAPPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC130847

Incorporation date

28/03/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Herbert House, 22 Herbert Street, Glasgow G20 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1991)
dot icon02/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2009
First Gazette notice for voluntary strike-off
dot icon27/11/2009
Application to strike the company off the register
dot icon16/04/2009
Return made up to 28/03/09; full list of members
dot icon16/04/2009
Director's Change of Particulars / paul burns / 28/09/2008 / HouseName/Number was: , now: 6; Street was: 2/4, now: norman macleod crescent; Area was: 301 glasgow harbour terraces, now: bearsden; Post Code was: , now: G61 3BF; Country was: , now: united kingdom
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 28/03/08; full list of members
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Registered office changed on 19/12/07 from: unit 15, ladywell 94 duke street glasgow G4 0UW
dot icon10/05/2007
Return made up to 28/03/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-12-31
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 28/03/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 28/03/05; full list of members
dot icon17/11/2004
Registered office changed on 17/11/04 from: unit 16 ladywell 94 duke street glasgow G4 0UW
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 28/03/04; full list of members
dot icon05/05/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon03/11/2003
Registered office changed on 03/11/03 from: stanley house 69-71 hamilton road motherwell ML1 3DG
dot icon20/09/2003
Secretary resigned
dot icon20/09/2003
Director resigned
dot icon19/09/2003
Dec mort/charge *
dot icon24/03/2003
Return made up to 28/03/03; full list of members
dot icon24/03/2003
Accounts made up to 2002-12-31
dot icon24/09/2002
Accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 28/03/02; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/04/2001
Return made up to 28/03/01; full list of members
dot icon29/03/2000
Accounts made up to 1999-12-31
dot icon27/03/2000
Return made up to 28/03/00; full list of members
dot icon23/03/1999
Accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 28/03/99; full list of members
dot icon15/04/1998
Accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 28/03/98; full list of members
dot icon25/03/1997
Accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 28/03/97; full list of members
dot icon23/04/1996
Return made up to 28/03/96; full list of members
dot icon23/04/1996
Accounts made up to 1995-12-31
dot icon23/03/1995
Accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 28/03/95; full list of members
dot icon21/03/1994
Accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 28/03/94; full list of members
dot icon13/05/1993
Registered office changed on 13/05/93 from: 364 brandon street motherwell ML1 1XA
dot icon17/03/1993
Accounts made up to 1992-12-31
dot icon17/03/1993
Return made up to 28/03/93; full list of members
dot icon17/03/1993
Secretary resigned;director resigned
dot icon16/09/1992
Accounts made up to 1991-12-31
dot icon16/09/1992
Resolutions
dot icon19/03/1992
Return made up to 28/03/92; full list of members
dot icon18/03/1992
Registered office changed on 18/03/92 from: kensington house 227 sauchiehall atreet glasgow G2 3EX
dot icon18/03/1992
Director resigned
dot icon18/03/1992
Secretary resigned
dot icon18/03/1992
Director resigned
dot icon18/03/1992
Secretary resigned;director resigned
dot icon18/03/1992
New secretary appointed
dot icon18/03/1992
New director appointed
dot icon28/02/1992
Partic of mort/charge 3199
dot icon06/01/1992
Registered office changed on 06/01/92 from: 26 newton place glasgow G3 7PY
dot icon16/05/1991
Ad 24/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon16/05/1991
Accounting reference date notified as 31/12
dot icon11/05/1991
Secretary resigned;new director appointed
dot icon08/05/1991
Registered office changed on 08/05/91 from: 24 great king street edinburgh EH3 6QN
dot icon08/05/1991
New secretary appointed;director resigned;new director appointed
dot icon28/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/03/1991 - 24/04/1991
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
28/03/1991 - 24/04/1991
3784
Burns, Paul Gerald
Director
12/12/2007 - Present
17
Mchugh, Michael John
Director
13/03/1992 - 14/07/2003
-
MESSRS BRUNTON MILLER
Corporate Secretary
12/12/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAILYHAPPY LIMITED

DAILYHAPPY LIMITED is an(a) Dissolved company incorporated on 28/03/1991 with the registered office located at Herbert House, 22 Herbert Street, Glasgow G20 6NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAILYHAPPY LIMITED?

toggle

DAILYHAPPY LIMITED is currently Dissolved. It was registered on 28/03/1991 and dissolved on 02/04/2010.

Where is DAILYHAPPY LIMITED located?

toggle

DAILYHAPPY LIMITED is registered at Herbert House, 22 Herbert Street, Glasgow G20 6NB.

What is the latest filing for DAILYHAPPY LIMITED?

toggle

The latest filing was on 02/04/2010: Final Gazette dissolved via voluntary strike-off.