Company Information for CENTRAL LAUNDRY (BARRHEAD) LIMITED
2A MURIEL STREET, BARRHEAD, GLASGOW, G78 1QB,
|
Company Registration Number
SC255497
Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL LAUNDRY (BARRHEAD) LIMITED | |
Legal Registered Office | |
2A MURIEL STREET BARRHEAD GLASGOW G78 1QB Other companies in G78 | |
Company Number | SC255497 | |
---|---|---|
Company ID Number | SC255497 | |
Date formed | 2003-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB828276893 |
Last Datalog update: | 2024-05-05 14:00:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ISABELLA ADAMS MUIR |
||
ALAISTER MUIR |
||
ISABELLA ADAMS MUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUIRBLINDS LIMITED | Company Secretary | 1989-11-30 | CURRENT | 1989-06-22 | Dissolved 2017-09-19 | |
MUIRFLOOR LIMITED | Company Secretary | 1989-11-30 | CURRENT | 1989-06-22 | Dissolved 2017-09-19 | |
MUIRFLOOR CONTRACTS LIMITED | Company Secretary | 1989-06-30 | CURRENT | 1976-04-08 | Active | |
MUIRGROUP INTERIORS LIMITED | Company Secretary | 1989-06-30 | CURRENT | 1980-11-28 | Active | |
MUIRBLINDS LIMITED | Director | 1989-11-30 | CURRENT | 1989-06-22 | Dissolved 2017-09-19 | |
MUIRFLOOR LIMITED | Director | 1989-11-30 | CURRENT | 1989-06-22 | Dissolved 2017-09-19 | |
MUIRFLOOR CONTRACTS LIMITED | Director | 1989-06-30 | CURRENT | 1976-04-08 | Active | |
MUIRGROUP INTERIORS LIMITED | Director | 1989-06-30 | CURRENT | 1980-11-28 | Active | |
MUIRBLINDS LIMITED | Director | 1989-11-30 | CURRENT | 1989-06-22 | Dissolved 2017-09-19 | |
MUIRFLOOR LIMITED | Director | 1989-11-30 | CURRENT | 1989-06-22 | Dissolved 2017-09-19 | |
MUIRFLOOR CONTRACTS LIMITED | Director | 1989-06-30 | CURRENT | 1976-04-08 | Active | |
MUIRGROUP INTERIORS LIMITED | Director | 1989-06-30 | CURRENT | 1980-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MOORE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE KING | ||
CESSATION OF ALAISTER MUIR AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ISABELLA ADAMS MUIR AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MS JACQUELINE MOORE | ||
DIRECTOR APPOINTED MS CLARE KING | ||
Termination of appointment of Isabella Adams Muir on 2023-11-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAISTER MUIR | ||
APPOINTMENT TERMINATED, DIRECTOR ISABELLA ADAMS MUIR | ||
Current accounting period extended from 30/04/23 TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAISTER MUIR | |
PSC04 | Change of details for Mrs Isabella Adams Muir as a person with significant control on 2016-12-01 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA ADAMS MUIR / 08/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAISTER MUIR / 08/09/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ISABELLA ADAMS MUIR on 2016-09-08 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/09/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: MURIEL STREET BARRHEAD GLASGOW G78 1QB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due After One Year | 2013-04-30 | £ 16,166 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 25,481 |
Creditors Due Within One Year | 2013-04-30 | £ 16,918 |
Creditors Due Within One Year | 2012-04-30 | £ 22,044 |
Provisions For Liabilities Charges | 2013-04-30 | £ 5,716 |
Provisions For Liabilities Charges | 2012-04-30 | £ 7,346 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL LAUNDRY (BARRHEAD) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 18,251 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 47,149 |
Current Assets | 2013-04-30 | £ 42,591 |
Current Assets | 2012-04-30 | £ 69,737 |
Debtors | 2013-04-30 | £ 24,340 |
Debtors | 2012-04-30 | £ 22,588 |
Fixed Assets | 2013-04-30 | £ 45,355 |
Fixed Assets | 2012-04-30 | £ 57,783 |
Shareholder Funds | 2013-04-30 | £ 49,146 |
Shareholder Funds | 2012-04-30 | £ 72,649 |
Tangible Fixed Assets | 2013-04-30 | £ 40,688 |
Tangible Fixed Assets | 2012-04-30 | £ 45,116 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as CENTRAL LAUNDRY (BARRHEAD) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |