Company NameDee Carpets (Flooring) Limited
DirectorsWilliam Christopher Mullen and Julia Ann Mullen
Company StatusActive
Company NumberSC089413
CategoryPrivate Limited Company
Incorporation Date27 August 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameWilliam Christopher Mullen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1989(4 years, 6 months after company formation)
Appointment Duration35 years
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address106 Hilton Drive
Aberdeen
Aberdeenshire
AB24 4NG
Scotland
Secretary NameWilliam Christopher Mullen
NationalityBritish
StatusCurrent
Appointed15 March 1989(4 years, 6 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Hilton Drive
Aberdeen
Aberdeenshire
AB24 4NG
Scotland
Director NameJulia Ann Mullen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1992(7 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleOffice Worker
Country of ResidenceScotland
Correspondence Address106 Hilton Drive
Aberdeen
Aberdeenshire
AB24 4NG
Scotland
Director NameWilliam Christopher Mullen Jnr
NationalityBritish
StatusResigned
Appointed30 March 1990(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 1992)
RoleFlooring Contractor
Correspondence Address40 Strathmore Drive
Aberdeen
Aberdeenshire
AB2 6SJ
Scotland

Contact

Websitedeecarpets.co.uk

Location

Registered Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1William Christopher Mullen Jnr
90.00%
Ordinary A
10 at £1Mrs Julia Ann Mullen
9.09%
Ordinary B
1 at £1Mrs Julia Ann Mullen
0.91%
Ordinary A

Financials

Year2014
Net Worth£2,153,552
Cash£714,787
Current Liabilities£149,082

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

14 October 1996Delivered on: 24 October 1996
Satisfied on: 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
19 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 110
(6 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 110
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 110
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 110
(6 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 110
(6 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 110
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Secretary's details changed for William Christopher Mullen Jnr on 30 March 2013 (1 page)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
10 April 2013Secretary's details changed for William Christopher Mullen Jnr on 30 March 2013 (1 page)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for William Christopher Mullen Jnr on 30 March 2013 (2 pages)
10 April 2013Director's details changed for William Christopher Mullen Jnr on 30 March 2013 (2 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Director's details changed for Julia Ann Mullen on 30 March 2010 (2 pages)
26 April 2010Director's details changed for William Christopher Mullen Jnr on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Julia Ann Mullen on 30 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for William Christopher Mullen Jnr on 30 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 30/03/07; full list of members (7 pages)
18 April 2007Return made up to 30/03/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2006Return made up to 30/03/06; full list of members (7 pages)
24 May 2006Return made up to 30/03/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
26 May 2005Return made up to 30/03/05; full list of members (7 pages)
26 May 2005Return made up to 30/03/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 May 2004Return made up to 30/03/04; full list of members (7 pages)
19 May 2004Return made up to 30/03/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 April 2001Return made up to 30/03/01; full list of members (6 pages)
3 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 September 1999Return made up to 30/03/99; full list of members (6 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1999Nc inc already adjusted 15/07/98 (2 pages)
20 September 1999Ad 15/07/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
20 September 1999Nc inc already adjusted 15/07/98 (2 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1999Ad 15/07/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
20 September 1999Return made up to 30/03/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 April 1998Return made up to 30/03/98; no change of members (4 pages)
23 April 1998Return made up to 30/03/98; no change of members (4 pages)
10 October 1997Full accounts made up to 31 July 1997 (8 pages)
10 October 1997Full accounts made up to 31 July 1997 (8 pages)
2 May 1997Return made up to 30/03/97; no change of members (4 pages)
2 May 1997Return made up to 30/03/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 July 1996 (8 pages)
5 November 1996Full accounts made up to 31 July 1996 (8 pages)
24 October 1996Partic of mort/charge * (6 pages)
24 October 1996Partic of mort/charge * (6 pages)
9 April 1996Return made up to 30/03/96; full list of members (6 pages)
9 April 1996Return made up to 30/03/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
27 August 1984Incorporation (20 pages)
27 August 1984Incorporation (20 pages)