Company NameRFA Laundry Services Ltd
Company StatusDissolved
Company NumberSC313190
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 3 months ago)
Dissolution Date7 October 2015 (8 years, 5 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 NameJordan Robertson Perry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(7 months after company formation)
Appointment Duration8 years, 3 months (closed 07 October 2015)
RoleCustomer Relations Director
Correspondence Address22 Crownhill Court
Glenmavis
Airdrie
Lanarkshire
ML6 0PD
Scotland
Director NameStephen Robertson Perry
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(7 months after company formation)
Appointment Duration8 years, 3 months (closed 07 October 2015)
RoleOperations Director
Correspondence Address33 Achray Drive
Falkirk
FK1 5UN
Scotland
Director NameJanis Rosemary Reid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 2007)
RoleCompany Director
Correspondence Address34 Heatherfield Glade
Livingston
West Lothian
EH54 9JE
Scotland
Secretary NameMrs Elizabeth Cobain Abrahams
NationalityBritish
StatusResigned
Appointed06 February 2007(2 months after company formation)
Appointment Duration11 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kirk Brae
Edinburgh
Midlothian
EH16 6HT
Scotland
Secretary NameMary Perry
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2008)
RoleMortgage Adviser
Correspondence Address33 Achray Drive
Falkirk
FK1 5UN
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Notice of final meeting of creditors (1 page)
7 July 2015Notice of final meeting of creditors (1 page)
16 January 2009Registered office changed on 16/01/2009 from 28A dryden road, loanhead edinburgh midlothian EH20 9LZ (1 page)
16 January 2009Registered office changed on 16/01/2009 from 28A dryden road, loanhead edinburgh midlothian EH20 9LZ (1 page)
18 December 2008Notice of winding up order (1 page)
18 December 2008Court order notice of winding up (1 page)
18 December 2008Notice of winding up order (1 page)
18 December 2008Court order notice of winding up (1 page)
4 July 2008Appointment terminated secretary mary perry (1 page)
4 July 2008Appointment terminated secretary mary perry (1 page)
25 January 2008Return made up to 07/12/07; full list of members (3 pages)
25 January 2008Return made up to 07/12/07; full list of members (3 pages)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
10 January 2008Registered office changed on 10/01/08 from: 3 ponton street edinburgh EH3 9QQ (1 page)
10 January 2008Registered office changed on 10/01/08 from: 3 ponton street edinburgh EH3 9QQ (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Ad 07/02/07--------- £ si 74@1=74 £ ic 2/76 (2 pages)
21 February 2007Ad 08/02/07--------- £ si 24@1=24 £ ic 76/100 (2 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007Ad 08/02/07--------- £ si 24@1=24 £ ic 76/100 (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007Ad 07/02/07--------- £ si 74@1=74 £ ic 2/76 (2 pages)
31 January 2007Registered office changed on 31/01/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Registered office changed on 31/01/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
31 January 2007Director resigned (1 page)
7 December 2006Incorporation (13 pages)
7 December 2006Incorporation (13 pages)