Advanced company searchLink opens in new window

CARPET TRADER (SCOTLAND) LTD

Company number SC682163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 1