Shore Road, Cove
Helensburgh
G84 0LX
Scotland
Secretary Name | Michael Alexander Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Woodend Drive Glasgow G13 1QF Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | majesticlaundrette.co.uk |
---|---|
Telephone | 0141 3343433 |
Telephone region | Glasgow |
Registered Address | 1103 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Harvey John Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,743 |
Cash | £13,318 |
Current Liabilities | £41,778 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
29 November 2017 | Previous accounting period extended from 5 April 2017 to 30 September 2017 (1 page) |
---|---|
6 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 July 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
7 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
28 November 2014 | Registered 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 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 May 2013 | Company name changed majestic laundrette LIMITED\certificate issued on 01/05/13
|
2 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages) |
11 July 2012 | Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: kirklea, shore road cove helensburgh G84 0LX (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Incorporation (16 pages) |