Aberdeen Laundry Services Limited ABERDEEN


Founded in 2008, Aberdeen Laundry Services, classified under reg no. SC350793 is an active company. Currently registered at 252 Union Street AB10 1TN, Aberdeen the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Surendra K., appointed on 19 October 2009. In addition, a secretary was appointed - Surendra K., appointed on 6 November 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stuart D. who worked with the the firm until 6 November 2008.

Aberdeen Laundry Services Limited Address / Contact

Office Address 252 Union Street
Town Aberdeen
Post code AB10 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350793
Date of Incorporation Tue, 4th Nov 2008
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Surendra K.

Position: Director

Appointed: 19 October 2009

Surendra K.

Position: Secretary

Appointed: 06 November 2008

David B.

Position: Director

Appointed: 25 January 2010

Resigned: 25 January 2010

David A.

Position: Director

Appointed: 04 November 2008

Resigned: 14 February 2022

Stuart D.

Position: Secretary

Appointed: 04 November 2008

Resigned: 06 November 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Surendra K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David A. This PSC owns 25-50% shares and has 25-50% voting rights.

Surendra K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David A.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand6 29394 662201 53576 10951 348516 945
Current Assets453 927744 662762 082759 078615 716963 712
Debtors447 634639 970554 347564 389564 368446 767
Net Assets Liabilities672 940600 798674 804775 599690 657732 929
Other Debtors82 35459 78188 087153 026210 26271 163
Property Plant Equipment810 796849 435863 339936 124832 643839 973
Total Inventories 10 0306 200118 580  
Other
Accrued Liabilities Deferred Income52 8276 58313 54522 5624 3356 524
Accumulated Amortisation Impairment Intangible Assets44 64055 63693 336148 272224 465300 658
Accumulated Depreciation Impairment Property Plant Equipment557 920613 663782 558951 9241 098 0201 344 207
Additions Other Than Through Business Combinations Property Plant Equipment 247 062255 277 123 345253 518
Average Number Employees During Period    5553
Bank Borrowings Overdrafts   1 736238 198144 979
Corporation Tax Payable37 68321 431    
Corporation Tax Recoverable  21 431   
Creditors192 129254 780395 824396 798490 911540 664
Current Tax For Period37 68321 431-21 431   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 132 71717 383   
Finance Lease Liabilities Present Value Total123 721157 433180 736121 920126 017306 875
Fixed Assets853 106880 7491 001 5751 146 7651 073 0351 004 172
Increase From Amortisation Charge For Year Intangible Assets 10 99637 700 76 19376 193
Increase From Depreciation Charge For Year Property Plant Equipment 221 963213 761 195 427246 188
Intangible Assets42 31031 314138 236210 641240 392164 199
Intangible Assets Gross Cost86 95086 950231 572358 913464 857 
Net Current Assets Liabilities11 963107 546219 153175 732228 152394 302
Number Shares Issued Fully Paid 100    
Other Creditors8 57614 64740 77418 74569 64365 558
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 166 22044 866 49 3311
Other Disposals Property Plant Equipment 152 68272 477 80 7301
Other Remaining Borrowings68 40897 347215 088274 878239 89488 810
Other Taxation Social Security Payable98 27191 13285 50159 000104 80179 071
Par Value Share 1    
Payments Received On Account 253 489152 680122 128  
Prepayments Accrued Income 1 15813 83813 83884 895 
Property Plant Equipment Gross Cost1 368 7181 463 0971 645 8971 888 0481 930 6632 184 180
Provisions For Liabilities Balance Sheet Subtotal 132 717150 100150 100119 619124 881
Taxation Including Deferred Taxation Balance Sheet Subtotal 132 717150 100150 100119 619124 881
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 683154 148-4 048   
Total Assets Less Current Liabilities865 069988 2951 220 7281 322 4971 301 1871 398 474
Trade Creditors Trade Payables94 261115 979145 862218 10269 538239 174
Trade Debtors Trade Receivables365 280579 031430 991397 525269 211375 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements