Company NameThe Persian Rug Company Limited
Company StatusDissolved
Company NumberSC223615
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Geoffrey Melvin Shand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDubton House Hillside
Montrose
Angus
DD10 9EF
Scotland
Director NameMr John Anderson Wright Briggs
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(2 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 22 September 2020)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence AddressLittle Wairds
Arbuthnott
Laurencekirk
Kincardineshire
AB30 1LR
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusClosed
Appointed24 September 2001(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameKevin Ferguson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address117 South Scotstoun
South Queensferry
West Lothian
EH30 9YF
Scotland
Director NameMs Lyn Thomson Murray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDubton House
Montrose
Angus
DD10 9EF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Melvin Shand
66.67%
Ordinary
1 at £1John Anderson Wright Briggs
33.33%
Ordinary

Financials

Year2014
Net Worth£328
Cash£11
Current Liabilities£24,820

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

25 February 2002Delivered on: 5 March 2002
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.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
14 April 2020Application to strike the company off the register (1 page)
25 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
5 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
1 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(5 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(5 pages)
6 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
13 October 2010Director's details changed for John Anderson Wright Briggs on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Geoffrey Melvin Shand on 1 October 2009 (2 pages)
13 October 2010Director's details changed for John Anderson Wright Briggs on 1 October 2009 (2 pages)
13 October 2010Director's details changed for John Anderson Wright Briggs on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Geoffrey Melvin Shand on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Geoffrey Melvin Shand on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 January 2009Return made up to 24/09/08; full list of members (4 pages)
16 January 2009Return made up to 24/09/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 February 2008Return made up to 24/09/07; full list of members (2 pages)
19 February 2008Return made up to 24/09/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 December 2006Ad 30/11/06--------- £ si 7@1=7 £ ic 3/10 (2 pages)
18 December 2006Ad 30/11/06--------- £ si 7@1=7 £ ic 3/10 (2 pages)
23 October 2006Return made up to 24/09/06; full list of members (7 pages)
23 October 2006Return made up to 24/09/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 November 2005Return made up to 24/09/05; full list of members (7 pages)
15 November 2005Return made up to 24/09/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 September 2004Return made up to 24/09/04; full list of members (7 pages)
23 September 2004Return made up to 24/09/04; full list of members (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
5 January 2004Return made up to 24/09/03; full list of members (7 pages)
5 January 2004Return made up to 24/09/03; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
31 July 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
31 July 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
31 July 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
31 July 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
5 March 2002Partic of mort/charge * (6 pages)
5 March 2002Partic of mort/charge * (6 pages)
11 December 2001Ad 24/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 December 2001Ad 24/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
24 October 2001Registered office changed on 24/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
24 September 2001Incorporation (13 pages)
24 September 2001Incorporation (13 pages)