Company NameLaundri-Daire Limited
Company StatusDissolved
Company NumberSC039909
CategoryPrivate Limited Company
Incorporation Date12 February 1964(60 years, 2 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Kenneth Campbell Grant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration34 years, 4 months (closed 02 May 2023)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7 Tavistock Drive
Newlands
Glasgow
G43 2SJ
Scotland
Secretary NameElisabeth Amanda Judd
NationalityBritish
StatusClosed
Appointed26 August 1999(35 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address7 Tavistock Drive
Glasgow
Lanarkshire
G43 2SJ
Scotland
Director NameAgnes Hamilton Grant
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 August 1999)
RoleHousewife
Correspondence Address39 Hazeldene Garden
Braemar Court
Glasgow
G44 3HF
Scotland
Director NameKenneth Grant
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1990)
RoleLaunderer
Correspondence Address39 Hazeldene Garden
Braemar Court
Glasgow
G44 3HF
Scotland
Secretary NameAgnes Hamilton Grant
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address39 Hazeldene Garden
Braemar Court
Glasgow
G44 3HF
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Kenneth Campbell Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£76,186
Cash£36,032
Current Liabilities£2,369

Accounts

Latest Accounts4 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End04 April

Filing History

20 December 2017Micro company accounts made up to 4 April 2017 (5 pages)
20 February 2017Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 20 February 2017 (1 page)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 4 April 2016 (6 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 4 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 4 April 2015 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 4 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 4 April 2014 (6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 4 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 4 April 2012 (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
9 February 2010Director's details changed for Kenneth Campbell Grant on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Campbell Grant on 9 February 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 4 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 4 April 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 4 April 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 4 April 2006 (4 pages)
29 March 2007Return made up to 31/12/06; full list of members (2 pages)
6 April 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 4 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 4 April 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 4 April 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 4 April 2004 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 4 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 4 April 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 4 April 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 4 April 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 4 April 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 4 April 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 4 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 4 April 2000 (5 pages)
25 January 2000Accounts for a small company made up to 4 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 4 April 1999 (6 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
14 January 1999Registered office changed on 14/01/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
28 January 1998Full accounts made up to 4 April 1997 (11 pages)
28 January 1998Full accounts made up to 4 April 1997 (11 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 April 1997Full accounts made up to 4 April 1996 (10 pages)
28 April 1997Full accounts made up to 4 April 1996 (10 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Full accounts made up to 4 April 1995 (10 pages)
1 May 1996Full accounts made up to 4 April 1995 (10 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 4 April 1994 (10 pages)
5 May 1995Accounts for a small company made up to 4 April 1994 (10 pages)