Company NameDallas Carpets Scotland Ltd.
DirectorWilliam McKechnie
Company StatusActive
Company NumberSC239903
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 4 months ago)
Previous NameCarpet & Vinyl Warehouse 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 NameMr William McKechnie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressPlace Bungalow
Largs Road
Kilbirnie
KA25 7AT
Scotland
Secretary NamePamela McKechnie
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPlace Bungalow
Largs Road
Kilbirnie
North Ayrshire
KA25 7AT
Scotland
Secretary NameMrs Catherine McKechnie
NationalityBritish
StatusResigned
Appointed02 May 2004(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 February 2013)
RoleCompany Director
Correspondence Address40 Oxford Road
Greenock
Renfrewshire
PA16 0LH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedallascarpetsscotland.co.uk
Email address[email protected]
Telephone01475 730949
Telephone regionGreenock

Location

Registered Address112 Roxburgh Street
Greenock
Renfrewshire
PA15 4JT
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

84 at £1William Mckechnie
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,144
Cash£16,352
Current Liabilities£109,069

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

5 March 2015Delivered on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
5 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
10 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 84
(3 pages)
14 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 84
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 March 2015Registration of charge SC2399030001, created on 5 March 2015 (8 pages)
6 March 2015Registration of charge SC2399030001, created on 5 March 2015 (8 pages)
6 March 2015Registration of charge SC2399030001, created on 5 March 2015 (8 pages)
11 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 84
(3 pages)
11 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 84
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 March 2014Termination of appointment of Catherine Mckechnie as a secretary (1 page)
4 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 84
(3 pages)
4 March 2014Termination of appointment of Catherine Mckechnie as a secretary (1 page)
4 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 84
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
13 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2012Administrative restoration application (3 pages)
13 July 2012Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
13 July 2012Administrative restoration application (3 pages)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Billy Mckechnie on 1 December 2009 (2 pages)
19 February 2010Secretary's details changed for Catherine Mckechnie on 1 December 2009 (1 page)
19 February 2010Director's details changed for Billy Mckechnie on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Billy Mckechnie on 1 December 2009 (2 pages)
19 February 2010Secretary's details changed for Catherine Mckechnie on 1 December 2009 (1 page)
19 February 2010Secretary's details changed for Catherine Mckechnie on 1 December 2009 (1 page)
19 February 2010Registered office address changed from 112 Roxburgh Street Greenock PA15 4JT on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 112 Roxburgh Street Greenock PA15 4JT on 19 February 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Return made up to 20/11/08; full list of members (5 pages)
20 March 2009Return made up to 20/11/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 January 2008Return made up to 20/11/07; no change of members (6 pages)
5 January 2008Return made up to 20/11/07; no change of members (6 pages)
30 January 2007Ad 04/10/06--------- £ si 83@1=83 £ ic 1/84 (2 pages)
30 January 2007Return made up to 20/11/06; full list of members (6 pages)
30 January 2007Ad 04/10/06--------- £ si 83@1=83 £ ic 1/84 (2 pages)
30 January 2007Return made up to 20/11/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 June 2006Company name changed carpet & vinyl warehouse LIMITED\certificate issued on 22/06/06 (3 pages)
22 June 2006Company name changed carpet & vinyl warehouse LIMITED\certificate issued on 22/06/06 (3 pages)
28 February 2006Return made up to 20/11/05; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 February 2006Return made up to 20/11/05; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 April 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
21 April 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 September 2004Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
17 September 2004Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
17 September 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 February 2004Return made up to 20/11/03; full list of members (6 pages)
13 February 2004Return made up to 20/11/03; full list of members (6 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (16 pages)
20 November 2002Incorporation (16 pages)