Edinburgh
Midlothian
EH3 8DT
Scotland
Director Name | Peter Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Carpet Sales |
Country of Residence | Scotland |
Correspondence Address | 270 Morrison Street Edinburgh Midlothian EH3 8DT Scotland |
Secretary Name | Maureen Theresa Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 270 Morrison Street Edinburgh Midlothian EH3 8DT Scotland |
Director Name | Mr Paul Young |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 270 Morrison Street Edinburgh Midlothian EH3 8DT Scotland |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.carpetsedinburgh.co.uk/ |
---|---|
Telephone | 0131 2219733 |
Telephone region | Edinburgh |
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £586,381 |
Cash | £257,065 |
Current Liabilities | £70,463 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
21 July 2004 | Delivered on: 27 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor at 8 thirlestane road, edinburgh (title number mid 55252). Outstanding |
---|---|
7 July 2004 | Delivered on: 20 July 2004 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
16 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (10 pages) |
---|---|
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
31 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
7 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
7 April 2022 | Change of details for Mr Paul Young as a person with significant control on 1 April 2022 (2 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
24 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
6 April 2020 | Director's details changed for Maureen Theresa Young on 28 January 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Peter Young on 28 January 2019 (2 pages) |
11 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
28 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 March 2019 | Satisfaction of charge 2 in full (1 page) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
19 June 2017 | Director's details changed for Peter Young on 19 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Maureen Theresa Young on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Peter Young on 19 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Maureen Theresa Young on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Maureen Theresa Young on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Paul Young on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Maureen Theresa Young on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Paul Young on 19 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 March 2016 | Appointment of Mr Paul Young as a director on 18 December 2015 (2 pages) |
1 March 2016 | Appointment of Mr Paul Young as a director on 18 December 2015 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 May 2010 | Director's details changed for Peter Young on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Young on 5 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Maureen Theresa Young on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Maureen Theresa Young on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Young on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Maureen Theresa Young on 5 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: rutland square house 12 ruland square edinburgh midlothian EH1 2BB (1 page) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: rutland square house 12 ruland square edinburgh midlothian EH1 2BB (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 270 morrison street edinburgh midlothian EH3 8DT (1 page) |
4 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 270 morrison street edinburgh midlothian EH3 8DT (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
6 July 2002 | Return made up to 05/05/02; full list of members (7 pages) |
6 July 2002 | Return made up to 05/05/02; full list of members (7 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
6 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
6 March 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
6 March 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: morton fraser milligan 19 york place edinburgh EH1 3EL (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: morton fraser milligan 19 york place edinburgh EH1 3EL (1 page) |
13 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
13 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
22 June 1999 | Ad 18/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Ad 18/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
15 June 1999 | Memorandum and Articles of Association (5 pages) |
15 June 1999 | Memorandum and Articles of Association (5 pages) |
10 June 1999 | Company name changed york place (no.202) LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed york place (no.202) LIMITED\certificate issued on 11/06/99 (2 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
5 May 1999 | Incorporation (16 pages) |
5 May 1999 | Incorporation (16 pages) |