THE CHINESE LAUNDRY COMPANY LIMITED
Status | ACTIVE |
Company No. | SC120610 |
Category | Private Limited Company |
Incorporated | 04 Oct 1989 |
Age | 34 years, 7 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
THE CHINESE LAUNDRY COMPANY LIMITED is an active private limited company with number SC120610. It was incorporated 34 years, 7 months, 30 days ago, on 04 October 1989. The company address is Cbc House Cbc House, Edinburgh, EH3 8EG.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Termination secretary company with name termination date
Date: 02 Nov 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-30
Officer name: Betty Mcgillivray
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: C/O Geoghaegan & Co 6 St. Colme Street Edinburgh EH3 6AD
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Murray Mcgillivray
Change date: 2009-10-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 26/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Legacy
Date: 13 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 13/11/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ
Documents
Accounts with accounts type full
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; no change of members
Documents
Legacy
Date: 20 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 20/11/98 from: 24 grange loan edinburgh EH9 2NR
Documents
Accounts with accounts type full
Date: 30 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; full list of members
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; change of members
Documents
Legacy
Date: 14 Dec 1994
Category: Capital
Type: 88(2)R
Description: Ad 17/11/94--------- £ si 3000@1=3000 £ ic 2/3002
Documents
Accounts with accounts type small
Date: 14 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; no change of members
Documents
Legacy
Date: 06 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 03 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 20 Nov 1991
Category: Annual-return
Type: 363
Description: Return made up to 04/10/91; full list of members
Documents
Legacy
Date: 04 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Jan 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 257
Documents
Legacy
Date: 13 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 13/08/90 from: 6 rutland court, edinburgh EH3 8ES.
Documents
Legacy
Date: 27 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 23 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 23/11/89 from: 3 hill street edinburgh EH2 3JP
Documents
Certificate change of name company
Date: 17 Nov 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keenway LIMITED\certificate issued on 20/11/89
Documents
Some Companies
REGENCY HOUSE 61A WALTON STREET,TADWORTH,KT20 7RZ
Number: | 08231741 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 BARGATES,CHRISTCHURCH,BH23 1QH
Number: | 06621993 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVERLEY HOUSE,LIVERPOOL,L17 8XN
Number: | 05403195 |
Status: | ACTIVE |
Category: | Private Limited Company |
OGILVIE RISK MANAGEMENT RECRUITMENT LIMITED
WELLINGTON HOUSE,ASHFORD,TN23 1RE
Number: | 05798157 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW WOOD THE STREET,READING,RG8 0JS
Number: | 06563000 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 07450354 |
Status: | ACTIVE |
Category: | Private Limited Company |