Company NameDrycleaning & Laundry Services Limited
DirectorsAgnes Greenhill and Lorraine Groves
Company StatusActive
Company NumberSC451890
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Previous NameDalkeith Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Agnes Greenhill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMrs Lorraine Groves
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr Ian Greenhill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland

Contact

Websitedlsdls.co.uk

Location

Registered Address34 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

50 at £1Agnes Greenhill
50.00%
Ordinary
50 at £1Ian Greenhill
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,567
Cash£37,981
Current Liabilities£214,349

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

3 December 2013Delivered on: 7 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
10 September 2019Cessation of Ian Greenhill as a person with significant control on 3 September 2019 (1 page)
10 September 2019Notification of Lorraine Groves as a person with significant control on 3 September 2019 (2 pages)
11 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
12 March 2019Termination of appointment of Ian Greenhill as a director on 9 June 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
6 April 2018Appointment of Mrs Lorraine Groves as a director on 6 April 2018 (2 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100
(3 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 October 2014Current accounting period shortened from 30 June 2014 to 31 July 2013 (1 page)
22 October 2014Current accounting period shortened from 30 June 2014 to 31 July 2013 (1 page)
28 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
7 December 2013Registration of charge 4518900001 (20 pages)
7 December 2013Registration of charge 4518900001 (20 pages)
4 July 2013Company name changed dalkeith LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
4 July 2013Company name changed dalkeith LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Change of name notice (2 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)