Largs Road
Kilbirnie
KA25 7AT
Scotland
Secretary Name | Pamela McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Place Bungalow Largs Road Kilbirnie North Ayrshire KA25 7AT Scotland |
Secretary Name | Mrs Catherine McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 February 2013) |
Role | Company Director |
Correspondence Address | 40 Oxford Road Greenock Renfrewshire PA16 0LH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dallascarpetsscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 730949 |
Telephone region | Greenock |
Registered Address | 112 Roxburgh Street Greenock Renfrewshire PA15 4JT Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
84 at £1 | William Mckechnie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,144 |
Cash | £16,352 |
Current Liabilities | £109,069 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2023 (6 months from now) |
5 March 2015 | Delivered on: 6 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
9 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 February 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
16 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
10 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 March 2015 | Registration of charge SC2399030001, created on 5 March 2015 (8 pages) |
6 March 2015 | Registration of charge SC2399030001, created on 5 March 2015 (8 pages) |
6 March 2015 | Registration of charge SC2399030001, created on 5 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 March 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Catherine Mckechnie as a secretary (1 page) |
4 March 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Catherine Mckechnie as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 July 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
13 July 2012 | Administrative restoration application (3 pages) |
13 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
13 July 2012 | Administrative restoration application (3 pages) |
13 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Billy Mckechnie on 1 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Catherine Mckechnie on 1 December 2009 (1 page) |
19 February 2010 | Registered office address changed from 112 Roxburgh Street Greenock PA15 4JT on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Billy Mckechnie on 1 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Catherine Mckechnie on 1 December 2009 (1 page) |
19 February 2010 | Director's details changed for Billy Mckechnie on 1 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Catherine Mckechnie on 1 December 2009 (1 page) |
19 February 2010 | Registered office address changed from 112 Roxburgh Street Greenock PA15 4JT on 19 February 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
20 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 January 2008 | Return made up to 20/11/07; no change of members (6 pages) |
5 January 2008 | Return made up to 20/11/07; no change of members (6 pages) |
30 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
30 January 2007 | Ad 04/10/06--------- £ si [email protected]=83 £ ic 1/84 (2 pages) |
30 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
30 January 2007 | Ad 04/10/06--------- £ si [email protected]=83 £ ic 1/84 (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 June 2006 | Company name changed carpet & vinyl warehouse LIMITED\certificate issued on 22/06/06 (3 pages) |
22 June 2006 | Company name changed carpet & vinyl warehouse LIMITED\certificate issued on 22/06/06 (3 pages) |
28 February 2006 | Return made up to 20/11/05; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 February 2006 | Return made up to 20/11/05; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 April 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
21 April 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
14 January 2005 | Return made up to 20/11/04; full list of members
|
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Return made up to 20/11/04; full list of members
|
14 January 2005 | New secretary appointed (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 September 2004 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
17 September 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 September 2004 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
13 February 2004 | Return made up to 20/11/03; full list of members (6 pages) |
13 February 2004 | Return made up to 20/11/03; full list of members (6 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Incorporation (16 pages) |
20 November 2002 | Incorporation (16 pages) |