Earlston
Berwickshire
TD4 6BX
Scotland
Secretary Name | Mrs Linsey Jane Margaret McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1910 |
Appointment Duration | 85 years, 10 months (resigned 30 March 1996) |
Role | Secy |
Correspondence Address | 40 Bernard Street Edinburgh Midlothian EH6 6PR Scotland |
Secretary Name | David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 45 Thirlestane Road Edinburgh Midlothian EH9 1AP Scotland |
Secretary Name | Betty McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Kilaguni 68 Buchanan Gardens St Andrews KY16 9LX Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 October 1989(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1989(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.chineselaundry.co.uk |
---|---|
Telephone | 0845 5438426 |
Telephone region | Unknown |
Registered Address | David Marshall Associates Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £118,284 |
Gross Profit | £85,773 |
Net Worth | £24,063 |
Cash | £232 |
Current Liabilities | £34,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
3 January 1991 | Delivered on: 9 January 1991 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|
2 November 2023 | Termination of appointment of Betty Mcgillivray as a secretary on 30 November 2022 (1 page) |
---|---|
2 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 December 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from C/O Geoghaegan & Co 6 St. Colme Street Edinburgh EH3 6AD on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from C/O Geoghaegan & Co 6 St. Colme Street Edinburgh EH3 6AD on 14 September 2010 (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 October 2009 | Director's details changed for Charles Murray Mcgillivray on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Charles Murray Mcgillivray on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Charles Murray Mcgillivray on 9 October 2009 (2 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
30 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
30 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page) |
28 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (4 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (4 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
2 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 October 2001 | Return made up to 04/10/01; full list of members
|
3 October 2001 | Return made up to 04/10/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page) |
13 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 November 1999 | Return made up to 04/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 04/10/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
20 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 24 grange loan edinburgh EH9 2NR (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 24 grange loan edinburgh EH9 2NR (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 December 1997 | Return made up to 04/10/97; no change of members (4 pages) |
8 December 1997 | Return made up to 04/10/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 December 1996 | Return made up to 04/10/96; full list of members
|
6 December 1996 | Return made up to 04/10/96; full list of members
|
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (14 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (14 pages) |
1 December 1995 | Return made up to 04/10/95; change of members (6 pages) |
1 December 1995 | Return made up to 04/10/95; change of members (6 pages) |