Company NameCut Cost Carpets Ltd.
DirectorAskir Ali
Company StatusActive
Company NumberSC232783
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Askir Ali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleProprietor
Country of ResidenceScotland
Correspondence Address33 Maiden Street
Peterhead
AB42 1EE
Scotland
Secretary NameMrs Rathna Begum Ali
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Maiden Street
Peterhead
AB42 1EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecutcostcarpets.co.uk

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Askir Ali
50.00%
Ordinary
1 at £1Rathna Begum Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,269
Current Liabilities£50,478

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

3 February 2003Delivered on: 4 February 2003
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

28 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 August 2023Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
6 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
25 October 2021Notification of Rathna Ali as a person with significant control on 6 April 2016 (2 pages)
25 October 2021Change of details for Mr Askir Ali as a person with significant control on 25 October 2021 (2 pages)
16 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
18 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
24 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
11 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Secretary's details changed for Rathna Begum Ali on 1 June 2011 (2 pages)
15 June 2011Secretary's details changed for Rathna Begum Ali on 1 June 2011 (2 pages)
15 June 2011Secretary's details changed for Rathna Begum Ali on 1 June 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Askir Ali on 14 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Askir Ali on 14 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 January 2010Registered office address changed from 33 Maiden Street Peterhead AB42 1EE on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 33 Maiden Street Peterhead AB42 1EE on 20 January 2010 (1 page)
19 August 2009Return made up to 14/06/09; full list of members (3 pages)
19 August 2009Return made up to 14/06/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 August 2008Return made up to 14/06/08; full list of members (3 pages)
22 August 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 August 2007Return made up to 14/06/07; full list of members (2 pages)
13 August 2007Return made up to 14/06/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 July 2006Return made up to 14/06/06; full list of members (2 pages)
17 July 2006Return made up to 14/06/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 June 2005Return made up to 14/06/05; full list of members (6 pages)
21 June 2005Return made up to 14/06/05; full list of members (6 pages)
26 June 2004Return made up to 14/06/04; full list of members (6 pages)
26 June 2004Return made up to 14/06/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 February 2004Accounting reference date extended from 31/07/02 to 30/11/03 (1 page)
25 February 2004Accounting reference date extended from 31/07/02 to 30/11/03 (1 page)
22 September 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
14 June 2002Incorporation (19 pages)
14 June 2002Incorporation (19 pages)