LAUNDRI-DAIRE LIMITED
BRIDGE OF WEIR

Hellopages » Inverclyde » Inverclyde » PA11 3TF

Company number SC039909
Status Active
Incorporation Date 12 February 1964
Company Type Private Limited Company
Address HOMELEA HOUSE FAITH AVENUE, QUARRIERS VILLAGE, BRIDGE OF WEIR, RENFREWSHIRE, SCOTLAND, PA11 3TF
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 20 February 2017; Total exemption small company accounts made up to 4 April 2016. The most likely internet sites of LAUNDRI-DAIRE LIMITED are www.laundridaire.co.uk, and www.laundri-daire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Cardross Rail Station is 6.6 miles; to Greenock Central Rail Station is 7.6 miles; to Glengarnock Rail Station is 9.2 miles; to Balloch Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laundri Daire Limited is a Private Limited Company. The company registration number is SC039909. Laundri Daire Limited has been working since 12 February 1964. The present status of the company is Active. The registered address of Laundri Daire Limited is Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire Scotland Pa11 3tf. . JUDD, Elisabeth Amanda is a Secretary of the company. GRANT, Kenneth Campbell is a Director of the company. Secretary GRANT, Agnes Hamilton has been resigned. Director GRANT, Agnes Hamilton has been resigned. Director GRANT, Kenneth has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
JUDD, Elisabeth Amanda
Appointed Date: 26 August 1999

Director

Resigned Directors

Secretary
GRANT, Agnes Hamilton
Resigned: 26 August 1999

Director
GRANT, Agnes Hamilton
Resigned: 26 August 1999
102 years old

Director
GRANT, Kenneth
Resigned: 14 February 1990

Persons With Significant Control

Mr Kenneth Campbell Grant
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LAUNDRI-DAIRE LIMITED Events

20 Feb 2017
Confirmation statement made on 31 December 2016 with updates
20 Feb 2017
Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 20 February 2017
20 Dec 2016
Total exemption small company accounts made up to 4 April 2016
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 4 April 2015
...
... and 63 more events
17 Aug 1987
Return made up to 18/12/86; full list of members

06 Jan 1987
Return made up to 31/12/85; full list of members

23 Dec 1986
Accounts for a small company made up to 4 April 1985

07 Oct 1986
Return made up to 31/12/84; full list of members

22 Sep 1986
Registered office changed on 22/09/86 from: 7 arran drive giffnock glasgow