Company NameLochee Launderette Limited
DirectorJohn Grossi
Company StatusActive
Company NumberSC252683
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 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 John Grossi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address258 Coupar Angus Road
Muirhead
Dundee
Tayside
DD2 5QN
Scotland
Secretary NameJennifer Grossi
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address258 Coupar Angus Road
Muirhead
Dundee
Tayside
DD2 5QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jennifer Grossi
50.00%
Ordinary
50 at £1John Grossi
50.00%
Ordinary

Financials

Year2014
Net Worth£24,765
Cash£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
15 June 2023Change of details for Mrs Jennifer Grossi as a person with significant control on 6 April 2016 (2 pages)
15 June 2023Change of details for Mr John Grossi as a person with significant control on 6 April 2016 (2 pages)
13 September 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 July 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 22 July 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for John Grossi on 30 June 2010 (2 pages)
30 August 2010Director's details changed for John Grossi on 30 June 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 August 2008Return made up to 14/07/08; full list of members (3 pages)
20 August 2008Return made up to 14/07/08; full list of members (3 pages)
20 August 2008Registered office changed on 20/08/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
20 August 2008Registered office changed on 20/08/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 September 2007Return made up to 14/07/07; full list of members (2 pages)
3 September 2007Return made up to 14/07/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2005Return made up to 14/07/05; full list of members (2 pages)
25 July 2005Return made up to 14/07/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
28 July 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 July 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Incorporation (17 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (17 pages)
14 July 2003Director resigned (1 page)