DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED
Overview
Company Name | DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC007962 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED located?
Registered Office Address | 16 Randolph Place Randolph Industrial Estate KY1 2YX Kirkcaldy |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark South as a director on Jul 08, 2020 | 1 pages | TM01 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Mark South on Dec 23, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark South as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016 | 2 pages | AP03 | ||||||||||
Statement of capital on Oct 26, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Kevin Quinn on Nov 17, 2014 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLER, David Andrew | Secretary | Grosvenor Place SW1X 7DL London 4 United Kingdom | 221205680001 | |||||||
QUINN, Kevin | Director | c/o Berendsen Uk Limited Grosvenor Place SW1X 7DL London 4 England | England | British | Director | 89902020003 | ||||
HIORNS, Nigel James | Secretary | 62 Church Road CR0 1SB Croydon Surrey | British | 11524610002 | ||||||
LONIE, Jean Adie | Secretary | 276 Overton Mains KY1 3JS Kirkcaldy Fife | British | 79464850001 | ||||||
SANDIE, James Scott | Secretary | 2 Meadowfield Court KY15 7AT Falkland Fife | British | Accountant | 34380240001 | |||||
CALDER, Graeme Stuart Mclennan | Director | 4 Middlefield Brae KY15 4BX Cupar Fife | British | Company Director | 932440001 | |||||
EMBLETON, Denis Michael | Director | 9 Leydene Park Hyden Farm Lane East Meon GU32 1HF Petersfield Hampshire | England | British | Director | 12722390003 | ||||
FINCH, Steven Richard | Director | 2 Regency Court Langley Road WD17 4RG Watford Hertfordshire | United Kingdom | British | Director | 38003430003 | ||||
HILL, Alan C | Director | Braemount KY1 1UW Kirkcaldy Fife | British | Launderer | 533980003 | |||||
HILL, Ian | Director | 47 The Wynd Dalgety Bay KY11 9SJ Dunfermline Fife | British | Director | 164600001 | |||||
SANDIE, James Scott | Director | 2 Meadowfield Court KY15 7AT Falkland Fife | British | Accountant | 34380240001 | |||||
SOUTH, Mark | Director | c/o Berendsen Plc Grosvenor Place SW1X 7DL London 4 England | United Kingdom | British | Director | 221291190001 |
Does DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 09, 1993 Delivered On Aug 18, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 30 church street, kirkcaldy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 04, 1993 Delivered On Aug 05, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Piece of ground part of the lands of ravenscraig and dysart lying on the south side of church street, kirkcaldy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 03, 1993 Delivered On Aug 11, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 03, 1993 Delivered On Aug 09, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Under exception of the premises known as 11 durie street, leven, fife; 81 st. Clair street, kirkcaldy, fife; 129 south street, st. Andrews, fife; 39 whytecauseway, kirkcaldy, fife; 114 queensferry road (palace buildings), rosyth, fife; and stance number 1, bassaguard industrial development, st. Andrews, fife.. Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Aug 15, 1984 Delivered On Aug 23, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 129 south street st andrews. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 08, 1982 Delivered On Jun 11, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 05, 1982 Delivered On Feb 09, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Double shop at 4 and 6 douglas street and a flat above all in dunfermline. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 05, 1982 Delivered On Feb 09, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop at 39 whytecauseway kirkcaldy, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 05, 1982 Delivered On Feb 09, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Whole of premises at 134 market street, st. Andrews. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 28, 1979 Delivered On Dec 11, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the ground floor shop premises at 114 queensferry road, rosyth, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 06, 1969 Delivered On May 22, 1969 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond and disposition in security | Created On Mar 09, 1962 Delivered On Aug 10, 1962 | Satisfied | Amount secured £4,000 | |
Short particulars Shop premises 134, market street, st. Andrews. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0