About

Registered Number: SC278867
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 4 North Guildry Street, Elgin, Morayshire, IV30 1JR

 

Established in 2005, Direct Laundry Ltd are based in Elgin, it's status at Companies House is "Dissolved". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Allan 14 February 2005 18 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Dallas Kathryn 01 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 20 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 12 September 2018
TM01 - Termination of appointment of director 08 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 August 2017
PSC07 - N/A 28 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
AAMD - Amended Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 20 February 2007
AA - Annual Accounts 04 December 2006
225 - Change of Accounting Reference Date 21 November 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
CERTNM - Change of name certificate 14 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.