Company NameThe Chinese Laundry Company Limited
DirectorCharles Murray McGillivray
Company StatusActive
Company NumberSC120610
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 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 Charles Murray McGillivray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1989(1 month, 1 week after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene The Green
Earlston
Berwickshire
TD4 6BX
Scotland
Secretary NameMrs Linsey Jane Margaret McGillivray
NationalityBritish
StatusResigned
Appointed12 June 1910
Appointment Duration85 years, 10 months (resigned 30 March 1996)
RoleSecy
Correspondence Address40 Bernard Street
Edinburgh
Midlothian
EH6 6PR
Scotland
Secretary NameDavid Kay
NationalityBritish
StatusResigned
Appointed18 July 1990(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1991)
RoleCompany Director
Correspondence Address45 Thirlestane Road
Edinburgh
Midlothian
EH9 1AP
Scotland
Secretary NameBetty McGillivray
NationalityBritish
StatusResigned
Appointed31 March 1996(6 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressKilaguni 68 Buchanan Gardens
St Andrews
KY16 9LX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 1989(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1989(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.chineselaundry.co.uk
Telephone0845 5438426
Telephone regionUnknown

Location

Registered AddressDavid Marshall Associates
Cbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£118,284
Gross Profit£85,773
Net Worth£24,063
Cash£232
Current Liabilities£34,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

3 January 1991Delivered 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

Filing History

2 November 2023Termination of appointment of Betty Mcgillivray as a secretary on 30 November 2022 (1 page)
2 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 December 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,052
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,052
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,052
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,052
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,052
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20,052
(4 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20,052
(4 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20,052
(4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from C/O Geoghaegan & Co 6 St. Colme Street Edinburgh EH3 6AD on 14 September 2010 (1 page)
14 September 2010Registered office address changed from C/O Geoghaegan & Co 6 St. Colme Street Edinburgh EH3 6AD on 14 September 2010 (1 page)
2 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 October 2009Director's details changed for Charles Murray Mcgillivray on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Charles Murray Mcgillivray on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Charles Murray Mcgillivray on 9 October 2009 (2 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 December 2008Return made up to 04/10/08; full list of members (3 pages)
9 December 2008Return made up to 04/10/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 June 2008Registered office changed on 20/06/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
20 June 2008Registered office changed on 20/06/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
30 November 2007Return made up to 04/10/07; no change of members (6 pages)
30 November 2007Return made up to 04/10/07; no change of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 November 2006Return made up to 04/10/06; full list of members (6 pages)
20 November 2006Return made up to 04/10/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 November 2005Registered office changed on 17/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page)
17 November 2005Registered office changed on 17/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page)
28 October 2005Return made up to 04/10/05; full list of members (6 pages)
28 October 2005Return made up to 04/10/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 November 2004Return made up to 04/10/04; full list of members (4 pages)
3 November 2004Return made up to 04/10/04; full list of members (4 pages)
26 April 2004Registered office changed on 26/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page)
26 April 2004Registered office changed on 26/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 November 2003Return made up to 04/10/03; full list of members (6 pages)
5 November 2003Return made up to 04/10/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 November 2002Return made up to 04/10/02; full list of members (6 pages)
2 November 2002Return made up to 04/10/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Registered office changed on 13/11/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page)
13 November 2000Registered office changed on 13/11/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page)
13 November 2000Return made up to 04/10/00; full list of members (6 pages)
13 November 2000Return made up to 04/10/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
5 November 1999Return made up to 04/10/99; full list of members (6 pages)
5 November 1999Return made up to 04/10/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
20 November 1998Return made up to 04/10/98; no change of members (4 pages)
20 November 1998Return made up to 04/10/98; no change of members (4 pages)
20 November 1998Registered office changed on 20/11/98 from: 24 grange loan edinburgh EH9 2NR (1 page)
20 November 1998Registered office changed on 20/11/98 from: 24 grange loan edinburgh EH9 2NR (1 page)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 December 1997Return made up to 04/10/97; no change of members (4 pages)
8 December 1997Return made up to 04/10/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
6 December 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 December 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (14 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (14 pages)
1 December 1995Return made up to 04/10/95; change of members (6 pages)
1 December 1995Return made up to 04/10/95; change of members (6 pages)