Company NameDunfermline And West Fife Laundry, Limited
Company StatusDissolved
Company NumberSC007962
CategoryPrivate Limited Company
Incorporation Date14 August 1911(112 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(95 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed22 December 2016(105 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 26 October 2021)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameAlan C Hill
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(76 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 August 1993)
RoleLaunderer
Correspondence AddressBraemount
Kirkcaldy
Fife
KY1 1UW
Scotland
Director NameIan Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(76 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 August 1993)
RoleCompany Director
Correspondence Address47 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 9SJ
Scotland
Secretary NameJean Adie Lonie
NationalityBritish
StatusResigned
Appointed12 July 1988(76 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 August 1993)
RoleCompany Director
Correspondence Address276 Overton Mains
Kirkcaldy
Fife
KY1 3JS
Scotland
Director NameGraeme Stuart McLennan Calder
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(82 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address4 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland
Director NameJames Scott Sandie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(82 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2006)
RoleAccountant
Correspondence Address2 Meadowfield Court
Falkland
Fife
KY15 7AT
Scotland
Secretary NameJames Scott Sandie
NationalityBritish
StatusResigned
Appointed03 August 1993(82 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2006)
RoleAccountant
Correspondence Address2 Meadowfield Court
Falkland
Fife
KY15 7AT
Scotland
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(95 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(95 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed30 September 2006(95 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(105 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL

Contact

Websitenewwavelaundries.co.uk
Telephone01256 339200
Telephone regionBasingstoke

Location

Registered Address16 Randolph Place
Randolph Industrial Estate
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

3.8k at £1New Wave Laundries LTD
99.97%
Ordinary
1 at £1Berendsen Uk LTD
0.03%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 1984Delivered on: 23 August 1984
Satisfied on: 17 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 129 south street st andrews.
Fully Satisfied
8 June 1982Delivered on: 11 June 1982
Satisfied on: 7 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 February 1982Delivered on: 9 February 1982
Satisfied on: 31 August 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Double shop at 4 and 6 douglas street and a flat above all in dunfermline.
Fully Satisfied
5 February 1982Delivered on: 9 February 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 39 whytecauseway kirkcaldy, fife.
Fully Satisfied
5 February 1982Delivered on: 9 February 1982
Satisfied on: 17 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole of premises at 134 market street, st. Andrews.
Fully Satisfied
28 November 1979Delivered on: 11 December 1979
Satisfied on: 17 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the ground floor shop premises at 114 queensferry road, rosyth, fife.
Fully Satisfied
6 May 1969Delivered on: 22 May 1969
Satisfied on: 6 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 August 1993Delivered on: 18 August 1993
Satisfied on: 17 October 2006
Persons entitled: The Fife Regional Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 church street, kirkcaldy.
Fully Satisfied
3 August 1993Delivered on: 11 August 1993
Satisfied on: 17 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 August 1993Delivered on: 9 August 1993
Satisfied on: 9 August 2002
Persons entitled: The Fife Regional Council

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Under exception of the premises known as 11 durie street, leven, fife; 81 st. Clair street, kirkcaldy, fife; 129 south street, st. Andrews, fife; 39 whytecauseway, kirkcaldy, fife; 114 queensferry road (palace buildings), rosyth, fife; and stance number 1, bassaguard industrial development, st. Andrews, fife.. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 1993Delivered on: 5 August 1993
Satisfied on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground part of the lands of ravenscraig and dysart lying on the south side of church street, kirkcaldy.
Fully Satisfied
9 March 1962Delivered on: 10 August 1962
Satisfied on: 17 October 2006
Persons entitled: Woodburn Laundry Limited

Classification: Bond and disposition in security
Secured details: £4,000.
Particulars: Shop premises 134, market street, st. Andrews.
Fully Satisfied

Filing History

17 July 2020Termination of appointment of Mark South as a director on 8 July 2020 (1 page)
17 April 2020Order of court - dissolution void (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Resolutions
  • RES13 ‐ Application to be struck off and dissolved 17/02/2017
(1 page)
27 February 2017Resolutions
  • RES13 ‐ Application to be struck off and dissolved 17/02/2017
(1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
3 January 2017Director's details changed for Mr Mark South on 23 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Mark South on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
26 October 2016Solvency Statement dated 13/10/16 (1 page)
26 October 2016Solvency Statement dated 13/10/16 (1 page)
26 October 2016Statement by Directors (1 page)
26 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2016Statement by Directors (1 page)
26 October 2016Statement of capital on 26 October 2016
  • GBP 1
(3 pages)
26 October 2016Statement of capital on 26 October 2016
  • GBP 1
(3 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,775
(5 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,775
(5 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,775
(5 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,775
(5 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
17 September 2014Satisfaction of charge 12 in full (4 pages)
17 September 2014Satisfaction of charge 12 in full (4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,775
(6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,775
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 27/03/09; full list of members (4 pages)
23 April 2009Return made up to 27/03/09; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 27/03/08; no change of members (5 pages)
28 April 2008Return made up to 27/03/08; no change of members (5 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 27/03/07; full list of members (6 pages)
26 April 2007Return made up to 27/03/07; full list of members (6 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
17 October 2006Dec mort/charge * (2 pages)
16 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (3 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
13 June 2005Return made up to 27/03/05; full list of members (7 pages)
13 June 2005Return made up to 27/03/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 March 2003Return made up to 27/03/03; full list of members (7 pages)
25 March 2003Return made up to 27/03/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
13 November 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
9 August 2002Dec mort/charge * (5 pages)
9 August 2002Dec mort/charge * (5 pages)
31 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
19 March 2002Return made up to 27/03/02; full list of members (6 pages)
19 March 2002Return made up to 27/03/02; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
20 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
25 March 1999Return made up to 27/03/99; no change of members (4 pages)
25 March 1999Return made up to 27/03/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
21 January 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
12 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
12 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
3 April 1998Return made up to 27/03/98; no change of members (4 pages)
3 April 1998Return made up to 27/03/98; no change of members (4 pages)
5 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
5 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
22 April 1997Return made up to 27/03/97; full list of members (6 pages)
22 April 1997Return made up to 27/03/97; full list of members (6 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a small company made up to 28 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 28 October 1995 (6 pages)
24 March 1996Return made up to 27/03/96; no change of members (4 pages)
24 March 1996Return made up to 27/03/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 29 October 1994 (7 pages)
1 September 1995Accounts for a small company made up to 29 October 1994 (7 pages)
22 May 1995Return made up to 27/03/95; no change of members (4 pages)
22 May 1995Return made up to 27/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
9 August 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 August 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1911Incorporation (27 pages)
14 August 1911Incorporation (27 pages)