CENTRAL LAUNDRY (BARRHEAD) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LAUNDRY (BARRHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255497

Incorporation date

08/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Muriel Street, Barrhead, Glasgow G78 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon09/04/2024
Micro company accounts made up to 2023-10-31
dot icon20/12/2023
Director's details changed for Ms Jacqueline Moore on 2023-12-20
dot icon20/12/2023
Change of details for Ms Jacqueline Moore as a person with significant control on 2023-12-20
dot icon20/12/2023
Director's details changed for Ms Jacqueline Murphy on 2023-12-20
dot icon15/12/2023
Notification of Jacqueline Moore as a person with significant control on 2023-11-01
dot icon15/12/2023
Notification of Clare King as a person with significant control on 2023-11-01
dot icon15/12/2023
Cessation of Alaister Muir as a person with significant control on 2023-11-01
dot icon15/12/2023
Cessation of Isabella Adams Muir as a person with significant control on 2023-11-01
dot icon15/12/2023
Appointment of Ms Jacqueline Moore as a director on 2023-11-01
dot icon15/12/2023
Appointment of Ms Clare King as a director on 2023-11-01
dot icon15/12/2023
Termination of appointment of Isabella Adams Muir as a secretary on 2023-11-01
dot icon15/12/2023
Termination of appointment of Alaister Muir as a director on 2023-11-01
dot icon15/12/2023
Termination of appointment of Isabella Adams Muir as a director on 2023-11-01
dot icon03/10/2023
Current accounting period extended from 2023-04-30 to 2023-10-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-04-30
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-04-30
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-04-30
dot icon11/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon15/09/2017
Notification of Alaister Muir as a person with significant control on 2016-12-01
dot icon15/09/2017
Change of details for Mrs Isabella Adams Muir as a person with significant control on 2016-12-01
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon28/09/2016
Director's details changed for Mrs Isabella Adams Muir on 2016-09-08
dot icon28/09/2016
Director's details changed for Mr Alaister Muir on 2016-09-08
dot icon28/09/2016
Secretary's details changed for Mrs Isabella Adams Muir on 2016-09-08
dot icon13/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Return made up to 08/09/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/09/2008
Return made up to 08/09/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/10/2007
Return made up to 08/09/07; no change of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/10/2006
Return made up to 08/09/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/09/2005
Return made up to 08/09/05; full list of members
dot icon18/09/2004
Return made up to 08/09/04; full list of members
dot icon10/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon10/01/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
Registered office changed on 25/09/03 from: muriel street barrhead glasgow G78 1QB
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Accounting reference date shortened from 30/09/04 to 30/11/03
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Secretary resigned
dot icon08/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
18.01K
-
0.00
-
-
2022
9
19.93K
-
0.00
-
-
2023
8
42.19K
-
0.00
-
-
2023
8
42.19K
-
0.00
-
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

42.19K £Ascended111.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Muir, Alaister
Director
08/09/2003 - 01/11/2023
3
Moore, Jacqueline
Director
01/11/2023 - Present
-
Muir, Isabella Adams
Director
08/09/2003 - 01/11/2023
2
King, Clare
Director
01/11/2023 - Present
-
Muir, Isabella Adams
Secretary
08/09/2003 - 01/11/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRAL LAUNDRY (BARRHEAD) LIMITED

CENTRAL LAUNDRY (BARRHEAD) LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at 2a Muriel Street, Barrhead, Glasgow G78 1QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LAUNDRY (BARRHEAD) LIMITED?

toggle

CENTRAL LAUNDRY (BARRHEAD) LIMITED is currently Active. It was registered on 08/09/2003 .

Where is CENTRAL LAUNDRY (BARRHEAD) LIMITED located?

toggle

CENTRAL LAUNDRY (BARRHEAD) LIMITED is registered at 2a Muriel Street, Barrhead, Glasgow G78 1QB.

What does CENTRAL LAUNDRY (BARRHEAD) LIMITED do?

toggle

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

How many employees does CENTRAL LAUNDRY (BARRHEAD) LIMITED have?

toggle

CENTRAL LAUNDRY (BARRHEAD) LIMITED had 8 employees in 2023.

What is the latest filing for CENTRAL LAUNDRY (BARRHEAD) LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-08 with no updates.