Company NameCentral Laundry (Barrhead) Limited
Company StatusActive
Company NumberSC255497
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 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 NameMs Clare King
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMs Jacqueline Moore
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMs Jacqueline Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMr Alaister Muir
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMrs Isabella Adams Muir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Secretary NameMrs Isabella Adams Muir
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.centrallaundrybarrhead.co.uk/
Telephone0141 8814664
Telephone regionGlasgow

Location

Registered Address2a Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

2 at £1Isabella Adams Muir
100.00%
Ordinary

Financials

Year2014
Net Worth£33,005
Cash£27,067
Current Liabilities£35,839

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
14 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 September 2017Change of details for Mrs Isabella Adams Muir as a person with significant control on 1 December 2016 (2 pages)
15 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
15 September 2017Notification of Alaister Muir as a person with significant control on 1 December 2016 (2 pages)
15 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
15 September 2017Change of details for Mrs Isabella Adams Muir as a person with significant control on 1 December 2016 (2 pages)
15 September 2017Notification of Alaister Muir as a person with significant control on 1 December 2016 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 September 2016Director's details changed for Mrs Isabella Adams Muir on 8 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Alaister Muir on 8 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Alaister Muir on 8 September 2016 (2 pages)
28 September 2016Secretary's details changed for Mrs Isabella Adams Muir on 8 September 2016 (1 page)
28 September 2016Secretary's details changed for Mrs Isabella Adams Muir on 8 September 2016 (1 page)
28 September 2016Director's details changed for Mrs Isabella Adams Muir on 8 September 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 September 2008Return made up to 08/09/08; full list of members (4 pages)
25 September 2008Return made up to 08/09/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 October 2007Return made up to 08/09/07; no change of members (7 pages)
2 October 2007Return made up to 08/09/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Return made up to 08/09/06; full list of members (7 pages)
5 October 2006Return made up to 08/09/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 September 2005Return made up to 08/09/05; full list of members (7 pages)
12 September 2005Return made up to 08/09/05; full list of members (7 pages)
18 September 2004Return made up to 08/09/04; full list of members (7 pages)
18 September 2004Return made up to 08/09/04; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
10 January 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
10 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
10 January 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: muriel street barrhead glasgow G78 1QB (1 page)
25 September 2003Registered office changed on 25/09/03 from: muriel street barrhead glasgow G78 1QB (1 page)
25 September 2003Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page)
25 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
8 September 2003Incorporation (16 pages)
8 September 2003Incorporation (16 pages)