Company NameMajestic Laundries Limited
Company StatusDissolved
Company NumberSC308694
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NameMajestic Laundrette Limited

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 Harvey John Ferguson
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressKirklea
Shore Road, Cove
Helensburgh
G84 0LX
Scotland
Secretary NameMichael Alexander Ferguson
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodend Drive
Glasgow
G13 1QF
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitemajesticlaundrette.co.uk
Telephone0141 3343433
Telephone regionGlasgow

Location

Registered Address1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Harvey John Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£58,743
Cash£13,318
Current Liabilities£41,778

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

29 November 2017Previous accounting period extended from 5 April 2017 to 30 September 2017 (1 page)
6 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
11 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 November 2014Registered office address changed from 1110 Argyle Street Glasgow Lanarkshire G3 8TD to 1103 Argyle Street Glasgow G3 8ND on 28 November 2014 (1 page)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 May 2013Company name changed majestic laundrette LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
11 July 2012Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages)
11 July 2012Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 December 2008Return made up to 15/09/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 November 2007Return made up to 15/09/07; full list of members (2 pages)
8 March 2007Registered office changed on 08/03/07 from: kirklea, shore road cove helensburgh G84 0LX (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Incorporation (16 pages)