Company NameCity Hardware Limited
Company StatusDissolved
Company NumberSC118561
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date11 October 2023 (6 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Stephen Ramsay
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Kings Haugh
Peffermill Industrial Estate
Edinburgh
EH16 5UY
Scotland
Secretary NameMr Stephen Ramsey
StatusClosed
Appointed12 November 2021(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2023)
RoleCompany Director
Correspondence AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameJames Malcolm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1990(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 1994)
RoleCompany Director
Correspondence Address34 Colinton Mains Road
Edinburgh
Midlothian
EH13 9AW
Scotland
Director NameDerek Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1990(1 year after company formation)
Appointment Duration31 years, 5 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Parklands Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9FN
Scotland
Secretary NameMrs Georgina Scott Barnes
NationalityScottish
StatusResigned
Appointed19 June 1990(1 year after company formation)
Appointment Duration31 years, 5 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Parklands Crescent
Dalgety Bay
Fife
KY11 9FN
Scotland
Director NameRaymond Scott Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Oxgangs Bank
Edinburgh
Midlothian
EH13 9LL
Scotland
Director NameMrs Georgina Scott Barnes
Date of BirthMay 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed30 September 1994(5 years, 3 months after company formation)
Appointment Duration27 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Parklands Crescent
Dalgety Bay
Fife
KY11 9FN
Scotland

Contact

Websitecityhardwareltd.com

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1D. Barnes
33.33%
Ordinary
1 at £1Mrs G. Barnes
33.33%
Ordinary
1 at £1Raymond Scott Barnes
33.33%
Ordinary

Financials

Year2014
Net Worth£99,100
Current Liabilities£55,099

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 November 1990Delivered on: 13 November 1990
Satisfied on: 6 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 October 2023Final Gazette dissolved following liquidation (1 page)
11 July 2023Court order for early dissolution in a winding-up by the court (3 pages)
23 December 2021Registered office address changed from 6B Kings Haugh Peffermill Industrial Estate Edinburgh EH16 5UY to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 23 December 2021 (2 pages)
23 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
(1 page)
12 November 2021Cessation of Georgina Scott Barnes as a person with significant control on 12 November 2021 (1 page)
12 November 2021Termination of appointment of Georgina Scott Barnes as a secretary on 12 November 2021 (1 page)
12 November 2021Appointment of Mr Stephen Ramsey as a secretary on 12 November 2021 (2 pages)
12 November 2021Director's details changed for Mr Stephen Ramsay on 12 November 2021 (2 pages)
12 November 2021Termination of appointment of Raymond Scott Barnes as a director on 12 November 2021 (1 page)
12 November 2021Termination of appointment of Georgina Scott Barnes as a director on 12 November 2021 (1 page)
12 November 2021Termination of appointment of Derek Barnes as a director on 12 November 2021 (1 page)
26 August 2021Appointment of Mr Stephen Ramsay as a director on 26 August 2021 (2 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
31 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 February 2018Notification of Georgina Scott Barnes as a person with significant control on 6 April 2016 (3 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3
(7 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3
(7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(6 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 August 2010Director's details changed for Raymond Scott Barnes on 19 June 2010 (2 pages)
2 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Derek Barnes on 19 June 2010 (2 pages)
2 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Georgina Barnes on 19 June 2010 (2 pages)
2 August 2010Director's details changed for Raymond Scott Barnes on 19 June 2010 (2 pages)
2 August 2010Director's details changed for Derek Barnes on 19 June 2010 (2 pages)
2 August 2010Director's details changed for Mrs Georgina Barnes on 19 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2005Return made up to 19/06/05; full list of members (3 pages)
7 July 2005Return made up to 19/06/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2003Return made up to 19/06/03; full list of members (7 pages)
7 July 2003Return made up to 19/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2001Return made up to 19/06/01; full list of members (7 pages)
20 June 2001Return made up to 19/06/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 July 2000Return made up to 19/06/00; full list of members (7 pages)
12 July 2000Return made up to 19/06/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 July 1999Return made up to 19/06/99; no change of members (4 pages)
13 July 1999Return made up to 19/06/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1998Return made up to 19/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
6 July 1998Return made up to 19/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 June 1997Return made up to 19/06/97; no change of members (4 pages)
27 June 1997Return made up to 19/06/97; no change of members (4 pages)
15 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 June 1995Return made up to 19/06/95; full list of members (6 pages)
30 June 1995Return made up to 19/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 November 1990410(Scot) (3 pages)
13 November 1990410(Scot) (3 pages)