MACDET CARPET SERVICES LIMITED

2 Woodside Place, Glasgow, G3 7QF, Scotland
StatusDISSOLVED
Company No.SC332562
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 8 months, 2 days
JurisdictionScotland
Dissolution24 Mar 2020
Years4 years, 2 months, 26 days

SUMMARY

MACDET CARPET SERVICES LIMITED is an dissolved private limited company with number SC332562. It was incorporated 16 years, 8 months, 2 days ago, on 17 October 2007 and it was dissolved 4 years, 2 months, 26 days ago, on 24 March 2020. The company address is 2 Woodside Place, Glasgow, G3 7QF, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Oct 2018

Category: Address

Type: AD02

New address: 2 Woodside Place Glasgow G3 7QF

Old address: Aspire House 16 Farmeloan Road Rutherglen Glasgow Lanarkshire G73 1DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

New address: 2 Woodside Place Glasgow G3 7QF

Old address: Aspire House 16 Farmeloan Road Rutherglen Glasgow G73 1DL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: David Fitzpatrick

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Fitzpatrick

Cessation date: 2016-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-02

Officer name: James Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Fitzpatrick

Appointment date: 2017-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Move registers to sail company

Date: 20 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Fitzpatrick

Change date: 2009-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from aspire house, 16 farmeloan road rutherglen glasgow G73 1DL

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james fitzpatrick / 01/10/2008

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / maeve fitzpatrick / 01/10/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from 2 woodside place glasgow lanarkshire G3 7QF

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY WALLER LIMITED

FARM LANE,MACCLESFIELD,SK11 9DU

Number:10756001
Status:ACTIVE
Category:Private Limited Company

E W HIGGINS & SON (HOLDINGS) LTD

BECKSIDE COURT,BEVERLEY,HU17 0LF

Number:09343033
Status:ACTIVE
Category:Private Limited Company

MIDGARD GROUP LTD

957 LEEDS ROAD,DEWSBURY,WF12 7HU

Number:11454581
Status:ACTIVE
Category:Private Limited Company

OBS QS SERVICES LTD

7 CHERRY WOOD CLOSE,MANCHESTER,M28 7WA

Number:09186914
Status:ACTIVE
Category:Private Limited Company

SPECIALIST MICROWAVE SOLUTIONS LIMITED

3 MEDWAY COURT,BEDFORD,MK43 0FQ

Number:03756658
Status:ACTIVE
Category:Private Limited Company

STERLING PROJECT SERVICES LIMITED

PENHELIG,WOLVERHAMPTON,WV4 4SW

Number:08392554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source