Grangemouth
FK3 8WX
Scotland
Director Name | Miss Nadine Hazel Duncan |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | David Roy Duncan |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | roy-duncan-carpets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Nadine Hazel Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35 |
Cash | £7,688 |
Current Liabilities | £25,285 |
Latest Accounts | 31 January 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 19 February 2021 (overdue) |
19 March 2020 | Registered office address changed from 51 Oswald Avenue Grangemouth Central FK3 9AF to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 March 2020 (2 pages) |
---|---|
19 March 2020 | Resolutions
|
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
3 August 2018 | Director's details changed for Miss Nadine Hazel Duncan on 3 August 2018 (2 pages) |
3 August 2018 | Change of details for Miss Nadine Hazel Duncan as a person with significant control on 3 August 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 January 2017 | Director's details changed for Miss Nadine Duncan on 23 January 2017 (2 pages) |
23 January 2017 | Secretary's details changed for Nadine Hazel Duncan on 23 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 January 2017 | Director's details changed for Miss Nadine Duncan on 23 January 2017 (2 pages) |
23 January 2017 | Secretary's details changed for Nadine Hazel Duncan on 23 January 2017 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Termination of appointment of David Duncan as a director (1 page) |
1 August 2012 | Appointment of Miss Nadine Duncan as a director (2 pages) |
1 August 2012 | Termination of appointment of David Duncan as a director (1 page) |
1 August 2012 | Appointment of Miss Nadine Duncan as a director (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Secretary's details changed for Nadine Hazel Duncan on 8 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Secretary's details changed for Nadine Hazel Duncan on 8 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Secretary's details changed for Nadine Hazel Duncan on 8 January 2012 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for David Roy Duncan on 8 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for David Roy Duncan on 8 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for David Roy Duncan on 8 January 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for David Roy Duncan on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for David Roy Duncan on 19 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 January 2008 | Return made up to 08/01/08; no change of members (6 pages) |
24 January 2008 | Return made up to 08/01/08; no change of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
2 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 January 2004 | Return made up to 08/01/04; full list of members
|
17 January 2004 | Return made up to 08/01/04; full list of members
|
27 January 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 51 oswald avenue grangemouth FK3 9AF (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 51 oswald avenue grangemouth FK3 9AF (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |