ABERDEEN LAUNDRY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN LAUNDRY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC350793

Incorporation date

04/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amicable House, 252 Union Street, Aberdeen AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon27/02/2024
Secretary's details changed for Mr. Surendra Khandelwal on 2024-02-27
dot icon27/02/2024
Registered office address changed from 252 Union Street Aberdeen AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Surendra Khandelwal on 2024-02-27
dot icon27/02/2024
Change of details for Mr Surendra Khandelwal as a person with significant control on 2024-02-27
dot icon13/02/2024
Satisfaction of charge SC3507930004 in full
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Change of details for Mr Surendra Khandelwal as a person with significant control on 2022-05-13
dot icon06/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon09/06/2022
Change of details for Mr Surendra Khandelwal as a person with significant control on 2022-05-13
dot icon09/06/2022
Cessation of David Ashton as a person with significant control on 2022-02-14
dot icon28/02/2022
Termination of appointment of David Ashton as a director on 2022-02-14
dot icon28/02/2022
Satisfaction of charge 2 in full
dot icon21/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon17/04/2020
Change of details for Mrs Surendra Khandelwal as a person with significant control on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr David John Ashton on 2020-04-17
dot icon17/04/2020
Change of details for Mrs Surendra Khandelwal as a person with significant control on 2016-04-06
dot icon17/04/2020
Change of details for Mr David Ashton as a person with significant control on 2016-04-06
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/08/2019
Registration of charge SC3507930004, created on 2019-08-09
dot icon15/08/2019
Confirmation statement made on 2019-07-06 with updates
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Director's details changed for Surendra Khandelwal on 2016-04-06
dot icon02/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Resolutions
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon22/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Alterations to floating charge 2
dot icon13/07/2012
Alterations to floating charge 3
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon25/11/2011
Director's details changed for Surendra Khandelwal on 2011-01-01
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon26/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/01/2010
Termination of appointment of David Birkmyer as a director
dot icon25/01/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon25/01/2010
Appointment of Mr David Birkmyer as a director
dot icon26/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon17/11/2009
Director's details changed for Surendra Khandelwal on 2009-11-17
dot icon17/11/2009
Director's details changed for David Ashton on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Mr. Surendra Khandelwal on 2009-11-17
dot icon21/10/2009
Appointment of Surendra Khandelwal as a director
dot icon27/05/2009
Registered office changed on 27/05/2009 from 142 queens road aberdeen aberdeenshire AB1 8BR
dot icon23/04/2009
Alterations to floating charge 1
dot icon10/04/2009
Alterations to floating charge 2
dot icon01/04/2009
Secretary appointed mr. Surendra khandelwal
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2008
Appointment terminated secretary stuart day
dot icon04/11/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£516,945.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
732.93K
-
0.00
516.95K
-
2021
53
732.93K
-
0.00
516.95K
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

732.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

516.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ashton
Director
04/11/2008 - 14/02/2022
8
Khandelwal, Surendra
Secretary
06/11/2008 - Present
-
Khandelwal, Surendra
Director
19/10/2009 - Present
8
Day, Stuart
Secretary
04/11/2008 - 06/11/2008
2
Birkmyer, David
Director
25/01/2010 - 25/01/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN LAUNDRY SERVICES LIMITED

ABERDEEN LAUNDRY SERVICES LIMITED is an(a) Active company incorporated on 04/11/2008 with the registered office located at Amicable House, 252 Union Street, Aberdeen AB10 1TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN LAUNDRY SERVICES LIMITED?

toggle

ABERDEEN LAUNDRY SERVICES LIMITED is currently Active. It was registered on 04/11/2008 .

Where is ABERDEEN LAUNDRY SERVICES LIMITED located?

toggle

ABERDEEN LAUNDRY SERVICES LIMITED is registered at Amicable House, 252 Union Street, Aberdeen AB10 1TN.

What does ABERDEEN LAUNDRY SERVICES LIMITED do?

toggle

ABERDEEN LAUNDRY SERVICES LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does ABERDEEN LAUNDRY SERVICES LIMITED have?

toggle

ABERDEEN LAUNDRY SERVICES LIMITED had 53 employees in 2021.

What is the latest filing for ABERDEEN LAUNDRY SERVICES LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2024-12-31.