Company NameRs Cleaning And Laundry Limited
DirectorTariq Mahmood Rafiq
Company StatusActive
Company NumberSC391080
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 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 NameMr Tariq Mahmood Rafiq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(6 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Teme Place
East Kilbride
Glasgow
G75 8UY
Scotland
Director NameMrs Samina Farhat Rafiq
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teme Place
East Kilbride
Glasgow
G75 8UY
Scotland
Secretary NameJ McNally Limited (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence Address16 Orchard Drive
Giffnock Giffnock
Glasgow
G46 7NU
Scotland

Location

Registered Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tariq Rafiq
100.00%
Ordinary

Financials

Year2014
Net Worth£2,381
Cash£776
Current Liabilities£5,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
9 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 February 2022Registered office address changed from C/O J Mcnally Limited (Certified Accountants) 16 Orchard Drive Glasgow East Renfrewshire G46 7NU to 16 Orchard Drive Giffnock Glasgow G46 7NU on 8 February 2022 (1 page)
2 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Director's details changed for Mr Tariq Mahmood Rafiq on 31 December 2012 (2 pages)
2 April 2013Director's details changed for Mr Tariq Mahmood Rafiq on 31 December 2012 (2 pages)
29 March 2013Registered office address changed from C/O J Mcnally Limited (Certified Accountants) 16 Orchard Drive Glasgow East Renfrewshire G46 7NU Scotland on 29 March 2013 (1 page)
29 March 2013Registered office address changed from C/O J Mcnally Limited (Certified Accountants) 16 Orchard Drive Glasgow East Renfrewshire G46 7NU Scotland on 29 March 2013 (1 page)
28 March 2013Director's details changed for Mr Tariq Mahmood Rafiq on 31 December 2012 (2 pages)
28 March 2013Registered office address changed from 16 Orchard Drive Glasgow G46 7NU Scotland on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 16 Orchard Drive Glasgow G46 7NU Scotland on 28 March 2013 (1 page)
28 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Mr Tariq Mahmood Rafiq on 31 December 2012 (2 pages)
6 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 May 2012Termination of appointment of J Mcnally Limited as a secretary (1 page)
7 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 May 2012Termination of appointment of J Mcnally Limited as a secretary (1 page)
22 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
22 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 November 2011Termination of appointment of Samina Rafiq as a director (1 page)
20 November 2011Termination of appointment of Samina Rafiq as a director (1 page)
20 November 2011Appointment of Mr Tariq Rafiq as a director (2 pages)
20 November 2011Appointment of Mr Tariq Rafiq as a director (2 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)