Company NameThe Laundry & Drycleaning Company Limited
Company StatusDissolved
Company NumberSC231391
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date4 April 2023 (1 year 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 NameDorothy Coyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Director NameIan Coyle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Secretary NameDorothy Coyle
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth£116,011
Cash£1,021
Current Liabilities£246,824

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

3 July 2002Delivered on: 19 July 2002
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.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 June 2012Memorandum and Articles of Association (11 pages)
15 June 2012Memorandum and Articles of Association (11 pages)
22 May 2012Director's details changed for Dorothy Coyle on 10 May 2012 (2 pages)
22 May 2012Director's details changed for Ian Coyle on 10 May 2012 (2 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for Dorothy Coyle on 10 May 2012 (1 page)
22 May 2012Director's details changed for Dorothy Coyle on 10 May 2012 (2 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for Dorothy Coyle on 10 May 2012 (1 page)
22 May 2012Director's details changed for Ian Coyle on 10 May 2012 (2 pages)
10 May 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2012Statement of capital on 30 April 2012
  • GBP 2
(5 pages)
10 May 2012Statement of capital on 30 April 2012
  • GBP 2
(5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
7 June 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 7 June 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ian Coyle on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Dorothy Coyle on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Ian Coyle on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Dorothy Coyle on 10 May 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 June 2009Ad 12/06/09\gbp si 1@1=1\gbp ic 50001/50002\ (2 pages)
24 June 2009Ad 12/06/09\gbp si 1@1=1\gbp ic 50001/50002\ (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 June 2007Return made up to 10/05/07; full list of members (3 pages)
25 June 2007Return made up to 10/05/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 August 2006Return made up to 10/05/06; full list of members (3 pages)
11 August 2006Return made up to 10/05/06; full list of members (3 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
15 May 2006Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow (1 page)
15 May 2006Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow (1 page)
1 July 2005Return made up to 10/05/05; full list of members (3 pages)
1 July 2005Return made up to 10/05/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
11 May 2004Return made up to 10/05/04; full list of members (7 pages)
11 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
14 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
26 February 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
26 February 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
22 October 2002Ad 09/10/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 October 2002Ad 09/10/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
22 October 2002£ nc 1000/51000 09/10/02 (1 page)
22 October 2002£ nc 1000/51000 09/10/02 (1 page)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 July 2002Partic of mort/charge * (6 pages)
19 July 2002Partic of mort/charge * (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
10 May 2002Incorporation (15 pages)
10 May 2002Incorporation (15 pages)