About

Registered Number: SC372617
Date of Incorporation: 09/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 29 Croyhill View, Cumbernauld, Glasgow, G68 9FS,

 

Having been setup in 2010, The Dry Cleaning Co. (Glasgow) Ltd has its registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 3 directors listed as Lang, Archibald Mathew, Lang, Marie, Brian Reid Ltd. for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANG, Archibald Mathew 21 September 2017 - 1
LANG, Marie 09 February 2010 21 September 2017 1
BRIAN REID LTD. 09 February 2010 09 February 2010 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 22 February 2018
PSC07 - N/A 22 September 2017
PSC01 - N/A 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AA - Annual Accounts 21 September 2017
AP03 - Appointment of secretary 21 September 2017
CH01 - Change of particulars for director 06 September 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH03 - Change of particulars for secretary 27 March 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AD01 - Change of registered office address 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 December 2012
CERTNM - Change of name certificate 15 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
SH01 - Return of Allotment of shares 26 April 2011
AA01 - Change of accounting reference date 19 February 2010
AP03 - Appointment of secretary 19 February 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.