Company NamePeter Young Flooring Limited
Company StatusActive
Company NumberSC195977
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Previous NameYork Place (No.202) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMaureen Theresa Young
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address270 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
Director NamePeter Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCarpet Sales
Country of ResidenceScotland
Correspondence Address270 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
Secretary NameMaureen Theresa Young
NationalityBritish
StatusCurrent
Appointed18 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address270 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
Director NameMr Paul Young
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address270 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.carpetsedinburgh.co.uk/
Telephone0131 2219733
Telephone regionEdinburgh

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£586,381
Cash£257,065
Current Liabilities£70,463

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

21 July 2004Delivered 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 2004Delivered 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

Filing History

16 January 2024Unaudited abridged accounts made up to 31 July 2023 (10 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
25 April 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
7 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
7 April 2022Change of details for Mr Paul Young as a person with significant control on 1 April 2022 (2 pages)
7 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
24 January 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
6 April 2020Director's details changed for Maureen Theresa Young on 28 January 2019 (2 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 April 2020Director's details changed for Peter Young on 28 January 2019 (2 pages)
11 February 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
28 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 March 2019Satisfaction of charge 2 in full (1 page)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
19 June 2017Director's details changed for Peter Young on 19 June 2017 (2 pages)
19 June 2017Secretary's details changed for Maureen Theresa Young on 19 June 2017 (1 page)
19 June 2017Director's details changed for Peter Young on 19 June 2017 (2 pages)
19 June 2017Secretary's details changed for Maureen Theresa Young on 19 June 2017 (1 page)
19 June 2017Director's details changed for Maureen Theresa Young on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Paul Young on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Maureen Theresa Young on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Paul Young on 19 June 2017 (2 pages)
5 May 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
1 March 2016Appointment of Mr Paul Young as a director on 18 December 2015 (2 pages)
1 March 2016Appointment of Mr Paul Young as a director on 18 December 2015 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
18 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Change of share class name or designation (2 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 May 2010Director's details changed for Peter Young on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Peter Young on 5 May 2010 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Maureen Theresa Young on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Maureen Theresa Young on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Peter Young on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Maureen Theresa Young on 5 May 2010 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 May 2009Return made up to 05/05/09; full list of members (4 pages)
22 May 2009Return made up to 05/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2008Return made up to 05/05/08; full list of members (4 pages)
28 May 2008Return made up to 05/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 May 2006Location of register of members (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Registered office changed on 18/05/06 from: rutland square house 12 ruland square edinburgh midlothian EH1 2BB (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Return made up to 05/05/06; full list of members (2 pages)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 05/05/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: rutland square house 12 ruland square edinburgh midlothian EH1 2BB (1 page)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2005Return made up to 05/05/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 May 2005Return made up to 05/05/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 July 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (5 pages)
20 July 2004Partic of mort/charge * (6 pages)
20 July 2004Partic of mort/charge * (6 pages)
1 June 2004Return made up to 05/05/04; full list of members (7 pages)
1 June 2004Return made up to 05/05/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 July 2003Return made up to 05/05/03; full list of members (7 pages)
4 July 2003Registered office changed on 04/07/03 from: 270 morrison street edinburgh midlothian EH3 8DT (1 page)
4 July 2003Return made up to 05/05/03; full list of members (7 pages)
4 July 2003Registered office changed on 04/07/03 from: 270 morrison street edinburgh midlothian EH3 8DT (1 page)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 July 2002Registered office changed on 06/07/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
6 July 2002Return made up to 05/05/02; full list of members (7 pages)
6 July 2002Return made up to 05/05/02; full list of members (7 pages)
6 July 2002Registered office changed on 06/07/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2001Return made up to 05/05/01; full list of members (6 pages)
6 June 2001Return made up to 05/05/01; full list of members (6 pages)
6 March 2001Full accounts made up to 31 July 2000 (10 pages)
6 March 2001Full accounts made up to 31 July 2000 (10 pages)
6 March 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
6 March 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 June 2000Return made up to 05/05/00; full list of members (6 pages)
12 June 2000Return made up to 05/05/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: morton fraser milligan 19 york place edinburgh EH1 3EL (1 page)
22 February 2000Registered office changed on 22/02/00 from: morton fraser milligan 19 york place edinburgh EH1 3EL (1 page)
13 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
13 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
22 June 1999Ad 18/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Ad 18/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
15 June 1999Memorandum and Articles of Association (5 pages)
15 June 1999Memorandum and Articles of Association (5 pages)
10 June 1999Company name changed york place (no.202) LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed york place (no.202) LIMITED\certificate issued on 11/06/99 (2 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Incorporation (16 pages)
5 May 1999Incorporation (16 pages)