General information

Name:

Laundri-daire Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC039909

Incorporation date: 1964-02-12

Dissolution date: 2023-05-02

End of financial year: 04 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Glasgow under the ID SC039909. The firm was set up in the year 1964. The headquarters of this firm was located at Caledonia House 89 Seaward Street. The postal code for this address is G41 1HJ. The company was officially closed in 2023, meaning it had been in business for 59 years.

This company was overseen by a single managing director: Kenneth G., who was designated to this position in 1988.

Kenneth G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elisabeth J.

Role: Secretary

Appointed: 26 August 1999

Latest update: 15 September 2023

Kenneth G.

Role: Director

Appointed: 31 December 1988

Latest update: 15 September 2023

People with significant control

Kenneth G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 04 January 2024
Account last made up date 04 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 05 April 2013
End Date For Period Covered By Report 04 April 2014
Date Approval Accounts 14 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 05 April 2014
End Date For Period Covered By Report 04 April 2015
Date Approval Accounts 16 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 05 April 2015
End Date For Period Covered By Report 04 April 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 05 April 2016
End Date For Period Covered By Report 04 April 2017
Annual Accounts
Start Date For Period Covered By Report 05 April 2017
End Date For Period Covered By Report 04 April 2018
Annual Accounts
Start Date For Period Covered By Report 05 April 2018
End Date For Period Covered By Report 04 April 2019
Annual Accounts
Start Date For Period Covered By Report 05 April 2020
End Date For Period Covered By Report 04 April 2021
Annual Accounts
Start Date For Period Covered By Report 05 April 2021
End Date For Period Covered By Report 04 April 2022
Annual Accounts 13 December 2013
End Date For Period Covered By Report 04 April 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Micro company accounts made up to 4th April 2022 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
59
Company Age

Similar companies nearby

Closest companies