DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED

DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC007962
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark South as a director on Jul 08, 2020

    1 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to be struck off and dissolved 17/02/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Mark South on Dec 23, 2016

    2 pagesCH01

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016

    1 pagesTM01

    Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016

    1 pagesTM02

    Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016

    2 pagesAP03

    Statement of capital on Oct 26, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 3,775
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 3,775
    SH01

    Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015

    1 pagesTM01

    Director's details changed for Kevin Quinn on Nov 17, 2014

    2 pagesCH01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Who are the officers of DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    Grosvenor Place
    SW1X 7DL London
    4
    United Kingdom
    Secretary
    Grosvenor Place
    SW1X 7DL London
    4
    United Kingdom
    221205680001
    QUINN, Kevin
    c/o Berendsen Uk Limited
    Grosvenor Place
    SW1X 7DL London
    4
    England
    Director
    c/o Berendsen Uk Limited
    Grosvenor Place
    SW1X 7DL London
    4
    England
    EnglandBritishDirector89902020003
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    LONIE, Jean Adie
    276 Overton Mains
    KY1 3JS Kirkcaldy
    Fife
    Secretary
    276 Overton Mains
    KY1 3JS Kirkcaldy
    Fife
    British79464850001
    SANDIE, James Scott
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    Secretary
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    BritishAccountant34380240001
    CALDER, Graeme Stuart Mclennan
    4 Middlefield Brae
    KY15 4BX Cupar
    Fife
    Director
    4 Middlefield Brae
    KY15 4BX Cupar
    Fife
    BritishCompany Director932440001
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritishDirector12722390003
    FINCH, Steven Richard
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    Director
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    United KingdomBritishDirector38003430003
    HILL, Alan C
    Braemount
    KY1 1UW Kirkcaldy
    Fife
    Director
    Braemount
    KY1 1UW Kirkcaldy
    Fife
    BritishLaunderer533980003
    HILL, Ian
    47 The Wynd
    Dalgety Bay
    KY11 9SJ Dunfermline
    Fife
    Director
    47 The Wynd
    Dalgety Bay
    KY11 9SJ Dunfermline
    Fife
    BritishDirector164600001
    SANDIE, James Scott
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    Director
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    BritishAccountant34380240001
    SOUTH, Mark
    c/o Berendsen Plc
    Grosvenor Place
    SW1X 7DL London
    4
    England
    Director
    c/o Berendsen Plc
    Grosvenor Place
    SW1X 7DL London
    4
    England
    United KingdomBritishDirector221291190001

    Does DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Fife Regional Council
    Transactions
    • Aug 18, 1993Registration of a charge (410)
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 05, 1993Registration of a charge (410)
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 11, 1993Registration of a charge (410)
    • Sep 17, 2014Satisfaction of a charge (MR04)
    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
    • The Fife Regional Council
    Transactions
    • Aug 09, 1993Registration of a charge (410)
    • Sep 02, 1993Alteration to a floating charge (466 Scot)
    • Sep 16, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 09, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 1984Registration of a charge
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1982Registration of a charge
    • Jun 07, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 1982Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 1982Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 1982Registration of a charge
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 1979Registration of a charge
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 1969Registration of a charge
    • Jul 06, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • Woodburn Laundry Limited
    Transactions
    • Aug 10, 1962Registration of a charge
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (419a)

    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