THE CHINESE LAUNDRY COMPANY LIMITED

Cbc House Cbc House, Edinburgh, EH3 8EG
StatusACTIVE
Company No.SC120610
CategoryPrivate Limited Company
Incorporated04 Oct 1989
Age34 years, 7 months, 30 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/96; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/95; change of members

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Capital

Type: 88(2)R

Description: Ad 17/11/94--------- £ si 3000@1=3000 £ ic 2/3002

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 1991

Category: Annual-return

Type: 363

Description: Return made up to 04/10/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 257

Documents

View document PDF

Legacy

Date: 13 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Memorandum articles

Date: 23 Nov 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Oct 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARGREEN LIMITED

REGENCY HOUSE 61A WALTON STREET,TADWORTH,KT20 7RZ

Number:08231741
Status:ACTIVE
Category:Private Limited Company

CIMIK (UK) LIMITED

109 BARGATES,CHRISTCHURCH,BH23 1QH

Number:06621993
Status:ACTIVE
Category:Private Limited Company

DEMBER DEVELOPMENTS LIMITED

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

THE PEOPLE DIMENSION LIMITED

LOW WOOD THE STREET,READING,RG8 0JS

Number:06563000
Status:ACTIVE
Category:Private Limited Company

TOLLGATE DENTAL CARE LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:07450354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source