Company NameLaundry Express (GLW) Limited
Company StatusDissolved
Company NumberSC302011
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 8 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 NameSusan Stewart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address28 Strathallan Wynd
Hairmyres
East Kilbride
Lanarkshire
G75 8GU
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusClosed
Appointed08 May 2006(same day as company formation)
Correspondence Address121 Moffat Street
Glasgow
G5 0ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Richard Beattie Management LTD
50.00%
Ordinary
1 at £1Susan Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,119
Cash£135
Current Liabilities£11,617

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
5 August 2013Application to strike the company off the register (3 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
(4 pages)
24 May 2012Secretary's details changed for Richard Beattie Management Limited on 9 May 2011 (2 pages)
24 May 2012Secretary's details changed for Richard Beattie Management Limited on 9 May 2011 (2 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
(4 pages)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
12 July 2010Annual return made up to 8 May 2010 (3 pages)
12 July 2010Annual return made up to 8 May 2010 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Return made up to 08/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 August 2008Return made up to 08/05/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 September 2007Return made up to 08/05/07; full list of members (6 pages)
13 July 2006Director's particulars changed (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: 63 carlton place glasgow G5 9TR (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (16 pages)