Company Information for ABERDEEN LAUNDRY SERVICES LIMITED
AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ABERDEEN LAUNDRY SERVICES LIMITED | |
Legal Registered Office | |
AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN Other companies in AB10 | |
Company Number | SC350793 | |
---|---|---|
Company ID Number | SC350793 | |
Date formed | 2008-11-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 20:21:36 |
Companies House |
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 |
---|---|---|
SURENDRA KHANDELWAL |
||
DAVID ASHTON |
||
SURENDRA KHANDELWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BIRKMYER |
Director | ||
STUART DAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWLAND PROMOTIONS LIMITED | Director | 1994-06-17 | CURRENT | 1994-06-17 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Operations Coordinator | Keith | KSL is the flat work site of Aberdeen Laundry Services Limited (ALS) and is situated in the Spey-side town of Keith.... |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/07/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR. SURENDRA KHANDELWAL on 2024-02-27 | ||
REGISTERED OFFICE CHANGED ON 27/02/24 FROM 252 Union Street Aberdeen AB10 1TN | ||
Director's details changed for Mr Surendra Khandelwal on 2024-02-27 | ||
Change of details for Mr Surendra Khandelwal as a person with significant control on 2024-02-27 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3507930004 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Surendra Khandelwal as a person with significant control on 2022-05-13 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ASHTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Ashton as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr David John Ashton on 2020-04-17 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3507930004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 28100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Surendra Khandelwal on 2016-04-06 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 28100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 28100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 28000 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/05/14 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 28100 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
466(Scot) | Alter floating charge 2 | |
466(Scot) | Alter floating charge 3 | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Surendra Khandelwal on 2011-01-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
SH01 | 29/07/10 STATEMENT OF CAPITAL GBP 28000 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BIRKMYER | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MR DAVID BIRKMYER | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURENDRA KHANDELWAL / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. SURENDRA KHANDELWAL / 17/11/2009 | |
AP01 | DIRECTOR APPOINTED SURENDRA KHANDELWAL | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 142 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB1 8BR | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED MR. SURENDRA KHANDELWAL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY STUART DAY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | SCOTIA LINEN SERVICES LIMITED |
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 ABERDEEN LAUNDRY SERVICES LIMITED
ABERDEEN LAUNDRY SERVICES LIMITED owns 2 domain names.
aberdeenlaundryservices.co.uk aberdeenls.co.uk
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as ABERDEEN LAUNDRY SERVICES LIMITED are:
Initiating party | Aberdeen Laundry Services Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CITY WHARF APARTMENTS LIMITED | Event Date | 2015-12-11 |
Notice is hereby given that on 11 December 2015 , a Petition was presented to the Sheriff at Aberdeen Sheriff Court by Aberdeen Laundry Services Limited craving the Court inter alia that the said CITY WHARF APARTMENTS LIMITED, a Company incorporated under the Companies Acts (Company No. SC262903) and having its registered office at 47 Regent Quay, Aberdeen, AB11 5BE (the Company) be wound up by the Court and that Claire Louise Middlebrook , Insolvency Practitioner of Middlebrooks Business Recovery & Advice Ltd , 15 Queen Street, Edinburgh, EH2 1JE be appointed as interim liquidator of the Company; in which Petition the Sheriff at Aberdeen by interlocutor of 11 December 2015 appointed all parties claiming an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen Civil Justice Centre and Commercial Courts, Aberdeen Sheriff Court, Queen Street, Aberdeen, AB10 1AQ within eight days after intimation, advertisement and service; all of which notice is hereby given. Keith D . Anderson : Gilson Gray LLP , 29 Rutland Square, Edinburgh, EH1 2BW : Solicitor for the Petitioner : | |||
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. |