Company NameThe Dry Clean Team Limited
DirectorsFrancoise Tuesday Kay and Adrian Gordon Kay
Company StatusActive
Company NumberSC462214
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 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 NameMrs Francoise Tuesday Kay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
Director NameMr Adrian Gordon Kay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
Director NameMr John Fenton Cook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Waverley Terrace
Dundee
DD4 6LH
Scotland
Director NameMs Calogera Angelica Monica Vaccaro
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomestead Farm House
West Flexford Lane
Guildford
GU3 2JW

Location

Registered Address7-8 Inchwood Park
Bathgate
West Lothian
EH48 2EH
Scotland
ConstituencyLivingston
WardBathgate
Address Matches6 other UK companies use this postal address

Shareholders

229 at £1Adrian Kay
22.90%
A
229 at £1Cam Vaccaro Consultancy LTD
22.90%
D
229 at £1Francoise Kay
22.90%
B
229 at £1Kurt Morris
22.90%
D
21 at £1Adrian Kay
2.10%
C
21 at £1Cam Vaccaro Consultancy LTD
2.10%
C
21 at £1Francoise Kay
2.10%
C
21 at £1Kurt Morris
2.10%
C

Financials

Year2014
Net Worth-£186,828
Cash£9,764
Current Liabilities£502,232

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

1 May 2018Delivered on: 3 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Cessation of Kurt Morris as a person with significant control on 28 November 2023 (1 page)
26 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
29 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 December 2020 (12 pages)
30 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
17 December 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
1 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 September 2019Change of details for Mr Kurt Morris as a person with significant control on 25 September 2019 (2 pages)
3 January 2019Amended total exemption full accounts made up to 31 December 2017 (15 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (7 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 May 2018Registration of charge SC4622140001, created on 1 May 2018 (8 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (9 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
16 October 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Termination of appointment of Calogera Angelica Monica Vaccaro as a director on 7 October 2015 (2 pages)
13 October 2015Termination of appointment of Calogera Angelica Monica Vaccaro as a director on 7 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Registered office address changed from D1 24B Carmondean Centre South Road Livingston EH54 8TD to 7-8 Inchwood Park Bathgate West Lothian EH48 2EH on 1 May 2015 (1 page)
1 May 2015Registered office address changed from D1 24B Carmondean Centre South Road Livingston EH54 8TD to 7-8 Inchwood Park Bathgate West Lothian EH48 2EH on 1 May 2015 (1 page)
1 May 2015Registered office address changed from D1 24B Carmondean Centre South Road Livingston EH54 8TD to 7-8 Inchwood Park Bathgate West Lothian EH48 2EH on 1 May 2015 (1 page)
24 March 2015Termination of appointment of John Fenton Cook as a director on 30 June 2014 (1 page)
24 March 2015Termination of appointment of John Fenton Cook as a director on 30 June 2014 (1 page)
26 January 2015Director's details changed for Ms Calogera Viccaro on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Calogera Viccaro on 26 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(8 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(8 pages)
28 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
28 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)