- Company Overview for CARPET TRADER (SCOTLAND) LTD (SC682163)
- Filing history for CARPET TRADER (SCOTLAND) LTD (SC682163)
- People for CARPET TRADER (SCOTLAND) LTD (SC682163)
- More for CARPET TRADER (SCOTLAND) LTD (SC682163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2025 | DS01 | Application to strike the company off the register | |
22 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
08 Feb 2023 | PSC01 | Notification of Robert Thomson as a person with significant control on 8 February 2023 | |
08 Feb 2023 | PSC07 | Cessation of Vineet Agarwal as a person with significant control on 8 February 2023 | |
06 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
26 Apr 2021 | AD01 | Registered office address changed from 20 20 Wellington Square Ayr Ayrshire KA7 1EZ United Kingdom to 20 Wellington Square Ayr KA7 1EZ on 26 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr Darren Michael Scott as a person with significant control on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Darren Michael Scott on 26 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Vineet Agarwal as a person with significant control on 26 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Robert Thomson as a person with significant control on 26 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr Raymond Mark Strang as a person with significant control on 26 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Darren Michael Scott as a person with significant control on 26 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Darren Michael Scott as a director on 26 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Robert Thomson as a director on 26 April 2021 | |
26 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 April 2021
|
|
26 Apr 2021 | AD01 | Registered office address changed from 4 Torrington Avenue Giffnock Glasgow Lanarkshire G46 7LH Scotland to 20 20 Wellington Square Ayr Ayrshire KA7 1EZ on 26 April 2021 | |
26 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-26
|