CARPET KING (DUNDEE) LIMITED
Status | ACTIVE |
Company No. | SC398905 |
Category | Private Limited Company |
Incorporated | 05 May 2011 |
Age | 13 years, 1 month, 3 days |
Jurisdiction | Scotland |
SUMMARY
CARPET KING (DUNDEE) LIMITED is an active private limited company with number SC398905. It was incorporated 13 years, 1 month, 3 days ago, on 05 May 2011. The company address is 180 Brook Street 180 Brook Street, Dundee, DD5 2AJ, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type dormant
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Certificate change of name company
Date: 22 Aug 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grangebay LIMITED\certificate issued on 22/08/18
Documents
Change of name request comments
Date: 22 Aug 2018
Category: Change-of-name
Type: NM06
Documents
Resolution
Date: 14 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Mcgregor
Termination date: 2018-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Old address: 23 Osprey Crescent Gowanbank Forfar Angus DD8 2ES
New address: 180 Brook Street Broughty Ferry Dundee DD5 2AJ
Change date: 2018-07-16
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-16
Officer name: Mr Thomas Patrick Rodgers
Documents
Accounts with accounts type dormant
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin John Mcgregor
Change date: 2014-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: The Foxhole, 27 Applehill Drive Wellbank Dundee DD5 3UD
Change date: 2014-10-09
New address: 23 Osprey Crescent Gowanbank Forfar Angus DD8 2ES
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 31 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin John Mcgregor
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-01
Old address: 5Th Floor, 19 Waterloo Street Glasgow G2 6BQ
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Change date: 2011-05-20
Old address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
Documents
Some Companies
21 SYDNEY ROAD,LONDON,W13 9EZ
Number: | 07044918 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIKOS SOFTWARE SYSTEMS LIMITED
THE SILVER FIN BUILDING,ABERDEEN,AB11 6DB
Number: | SC362692 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SC427111 |
Status: | ACTIVE |
Category: | Private Limited Company |
256 ST. JOHNS LANE,BRISTOL,BS3 5AU
Number: | 11667724 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 HIGH STREET,CATERHAM,CR3 5UA
Number: | 08759258 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAXTON HOUSE,PETERBOROUGH,PE1 2PN
Number: | 09173537 |
Status: | ACTIVE |
Category: | Private Limited Company |