LAUNDRI-DAIRE LIMITED

Register to unlock more data on OkredoRegister

LAUNDRI-DAIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC039909

Incorporation date

12/02/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon05/02/2023
Application to strike the company off the register
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-04
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-04-04
dot icon31/03/2021
Micro company accounts made up to 2020-04-04
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-04-04
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-04-04
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/01/2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2018-01-16
dot icon20/12/2017
Micro company accounts made up to 2017-04-04
dot icon20/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/02/2017
Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 2017-02-20
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-04
dot icon02/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-04
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-04
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-04
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-04
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-04
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-04
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Kenneth Campbell Grant on 2010-02-09
dot icon09/02/2010
Total exemption small company accounts made up to 2009-04-04
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-04
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-04
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-04-04
dot icon29/03/2007
Return made up to 31/12/06; full list of members
dot icon06/04/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-04
dot icon01/02/2005
Total exemption small company accounts made up to 2004-04-04
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-04-04
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-04-04
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-04-04
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-04-04
dot icon25/01/2000
Accounts for a small company made up to 1999-04-04
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon25/01/2000
New secretary appointed
dot icon05/03/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-04-04
dot icon14/01/1999
Registered office changed on 14/01/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
dot icon28/01/1998
Full accounts made up to 1997-04-04
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-04-04
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-04-04
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon05/05/1995
Accounts for a small company made up to 1994-04-04
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-04-04
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-04-04
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon30/11/1992
Full accounts made up to 1991-04-04
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon10/06/1991
Full accounts made up to 1990-04-04
dot icon10/06/1991
Full accounts made up to 1989-04-04
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon18/07/1990
Return made up to 31/12/89; full list of members
dot icon18/07/1990
Full accounts made up to 1988-04-04
dot icon18/07/1990
Director resigned
dot icon22/02/1989
Full accounts made up to 1987-04-04
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1989
Return made up to 31/12/87; full list of members
dot icon01/03/1988
Accounts for a small company made up to 1986-04-04
dot icon17/08/1987
Return made up to 18/12/86; full list of members
dot icon06/01/1987
Return made up to 31/12/85; full list of members
dot icon23/12/1986
Accounts for a small company made up to 1985-04-04
dot icon07/10/1986
Return made up to 31/12/84; full list of members
dot icon22/09/1986
Registered office changed on 22/09/86 from: 7 arran drive giffnock glasgow
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/04/2022
dot iconLast change occurred
04/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
04/04/2022
dot iconNext account date
04/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.50K
-
0.00
-
-
2022
1
24.17K
-
0.00
-
-
2022
1
24.17K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.17K £Ascended589.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAUNDRI-DAIRE LIMITED

LAUNDRI-DAIRE LIMITED is an(a) Dissolved company incorporated on 12/02/1964 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LAUNDRI-DAIRE LIMITED?

toggle

LAUNDRI-DAIRE LIMITED is currently Dissolved. It was registered on 12/02/1964 and dissolved on 02/05/2023.

Where is LAUNDRI-DAIRE LIMITED located?

toggle

LAUNDRI-DAIRE LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does LAUNDRI-DAIRE LIMITED do?

toggle

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

How many employees does LAUNDRI-DAIRE LIMITED have?

toggle

LAUNDRI-DAIRE LIMITED had 1 employees in 2022.

What is the latest filing for LAUNDRI-DAIRE LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.