Company NameNevis Laundry Ltd.
DirectorAlastair James Smith
Company StatusActive - Proposal to Strike off
Company NumberSC635593
CategoryPrivate Limited Company
Incorporation Date9 July 2019(4 years, 9 months ago)
Previous NameMackleeners Laundrette Limited

Business Activity

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

Directors

Director NameMr Alastair James Smith
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sutherland Avenue
Upper Achintore
Fort William
PH33 6JT
Scotland
Director NameMr Robert Mason
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummit View Canalside
Banavie
Fort William
PH33 7LY
Scotland
Secretary NameMr Robert Mason
StatusResigned
Appointed17 February 2020(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2021)
RoleCompany Director
Correspondence AddressSummit View Canalside
Banavie
Fort William
PH33 7LY
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Filing History

1 June 2023Registered office address changed from C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 (1 page)
6 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
6 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 June 2021Termination of appointment of Robert Mason as a secretary on 17 June 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
31 March 2021Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
24 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2020Cessation of Robert Mason as a person with significant control on 17 February 2020 (1 page)
17 February 2020Appointment of Mr Alastair James Smith as a director on 17 February 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
17 February 2020Notification of Alastair James Smith as a person with significant control on 17 February 2020 (2 pages)
17 February 2020Termination of appointment of Robert Mason as a director on 17 February 2020 (1 page)
17 February 2020Appointment of Mr Robert Mason as a secretary on 17 February 2020 (2 pages)
13 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
(3 pages)
9 July 2019Incorporation
Statement of capital on 2019-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)