Inverness
IV3 5DU
Scotland
Director Name | Mr Lyndsay Murray Mackenzie |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Pinebrook Cawdor Road, Auldearn Nairn IV12 5RL Scotland |
Secretary Name | Mr Lyndsay Murray Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2002(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 39/41 Tomnahurich Street Inverness IV3 5DU Scotland |
Secretary Name | Mr Donald Chisholm |
---|---|
Status | Current |
Appointed | 30 November 2021(19 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 39/41 Tomnahurich Street Inverness IV3 5DU Scotland |
Director Name | Ms Claira Chisholm |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 46 Milton Crescent Inverness IV2 3DH Scotland |
Director Name | Mr Steven Campbell |
---|---|
Date of Birth | March 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Carpet Salesman |
Country of Residence | Scotland |
Correspondence Address | 76 Dell Road Inverness IV2 4TX Scotland |
Director Name | Mr Lyndsay Murray Mackenzie |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Pinebrook Cawdor Road, Auldearn Nairn IV12 5RL Scotland |
Secretary Name | Mr Lyndsay Murray Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 39/41 Tomnahurich Street Inverness IV3 5DU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thecarpetemporium.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 243245 |
Telephone region | Inverness |
Registered Address | 39/41 Tomnahurich Street Inverness IV3 5DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2013 |
---|---|
Net Worth | -£53,973 |
Current Liabilities | £160,476 |
Latest Accounts | 30 November 2022 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2024 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 25 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (5 months from now) |
27 November 2002 | Delivered on: 12 December 2002 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 |
---|
5 January 2022 | Cancellation of shares. Statement of capital on 30 November 2021
|
---|---|
6 December 2021 | Resolutions
|
27 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
16 April 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
19 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
13 March 2020 | Notification of Donald Chisholm as a person with significant control on 6 April 2016 (2 pages) |
13 March 2020 | Notification of Lyndsay Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
13 March 2020 | Withdrawal of a person with significant control statement on 13 March 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
12 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
20 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
20 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
4 December 2010 | Director's details changed for Donald John Chisholm on 27 November 2010 (2 pages) |
4 December 2010 | Director's details changed for Mr Lyndsay Murray Mackenzie on 4 December 2010 (2 pages) |
4 December 2010 | Secretary's details changed for Lyndsay Murray Mackenzie on 4 December 2010 (1 page) |
4 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
4 December 2010 | Director's details changed for Mr Lyndsay Murray Mackenzie on 4 December 2010 (2 pages) |
4 December 2010 | Secretary's details changed for Lyndsay Murray Mackenzie on 4 December 2010 (1 page) |
4 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
4 December 2010 | Director's details changed for Donald John Chisholm on 27 November 2010 (2 pages) |
4 December 2010 | Director's details changed for Mr Lyndsay Murray Mackenzie on 4 December 2010 (2 pages) |
4 December 2010 | Secretary's details changed for Lyndsay Murray Mackenzie on 4 December 2010 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 February 2009 | Return made up to 07/11/08; no change of members (10 pages) |
24 February 2009 | Return made up to 07/11/08; no change of members (10 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
9 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members
|
16 November 2006 | Return made up to 07/11/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 December 2005 | Return made up to 07/11/05; full list of members
|
20 December 2005 | Return made up to 07/11/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 November 2004 | Return made up to 07/11/04; full list of members
|
25 November 2004 | Return made up to 07/11/04; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 December 2003 | Return made up to 07/11/03; full list of members
|
10 December 2003 | Return made up to 07/11/03; full list of members
|
12 December 2002 | Partic of mort/charge * (6 pages) |
12 December 2002 | Partic of mort/charge * (6 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
7 November 2002 | Incorporation (16 pages) |
7 November 2002 | Incorporation (16 pages) |