Company NameThe Red Sock Launderette And Cleaning Services Ltd
DirectorRebecca Kate Reid
Company StatusActive
Company NumberSC374966
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameArdenbeg Ironing & Cleaning Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Rebecca Kate Reid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Spinney Forest Road
Grantown On Spey
Moray
PH26 3JL
Scotland
Secretary NameMs Rebecca Kate Reid
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney Forest Road
Grantown On Spey
Moray
PH26 3JL
Scotland

Contact

Websitewww.redsocklaundry.co.uk
Email address[email protected]
Telephone01479 873668
Telephone regionGrantown-on-Spey

Location

Registered Address102 High Street
Grantown On Spey
Moray
PH26 3EL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

100 at £1Rebecca Kate Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£359
Cash£161
Current Liabilities£12,844

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
17 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
18 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 April 2014Secretary's details changed for Ms Rebecca Kate Reid on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for Ms Rebecca Kate Reid on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for Ms Rebecca Kate Reid on 1 April 2014 (1 page)
28 April 2014Director's details changed for Ms Rebecca Kate Reid on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Ms Rebecca Kate Reid on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Ms Rebecca Kate Reid on 1 April 2014 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 August 2013Registered office address changed from 102 High Street Grant Road Grantown-on-Spey Moray PH26 3EL Scotland on 7 August 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 August 2013Registered office address changed from 102 High Street Grant Road Grantown-on-Spey Moray PH26 3EL Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 102 High Street Grant Road Grantown-on-Spey Moray PH26 3EL Scotland on 7 August 2013 (1 page)
21 June 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
21 June 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from Ardenbeg House Grant Road Grantown-on-Spey Moray PH26 3LD United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Company name changed ardenbeg ironing & cleaning services LTD\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Registered office address changed from 102 High Street Grant Road Grantown-on-Spey Moray PH26 3EL Scotland on 18 March 2013 (1 page)
18 March 2013Company name changed ardenbeg ironing & cleaning services LTD\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Registered office address changed from 102 High Street Grant Road Grantown-on-Spey Moray PH26 3EL Scotland on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Ardenbeg House Grant Road Grantown-on-Spey Moray PH26 3LD United Kingdom on 18 March 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2010Incorporation (23 pages)
16 March 2010Incorporation (23 pages)