Company NameROY Duncan Carpets Ltd.
Company StatusDissolved
Company NumberSC241947
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)
Dissolution Date3 June 2023 (9 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameNadine Hazel Duncan
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMiss Nadine Hazel Duncan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 03 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameDavid Roy Duncan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
Stirlingshire
FK1 1NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteroy-duncan-carpets.co.uk
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nadine Hazel Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£35
Cash£7,688
Current Liabilities£25,285

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-16
(1 page)
19 March 2020Registered 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)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
3 August 2018Director's details changed for Miss Nadine Hazel Duncan on 3 August 2018 (2 pages)
3 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
3 August 2018Change of details for Miss Nadine Hazel Duncan as a person with significant control on 3 August 2018 (2 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 January 2017Director's details changed for Miss Nadine Duncan on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Miss Nadine Duncan on 23 January 2017 (2 pages)
23 January 2017Secretary's details changed for Nadine Hazel Duncan on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 January 2017Secretary's details changed for Nadine Hazel Duncan on 23 January 2017 (1 page)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 August 2012Appointment of Miss Nadine Duncan as a director (2 pages)
1 August 2012Termination of appointment of David Duncan as a director (1 page)
1 August 2012Termination of appointment of David Duncan as a director (1 page)
1 August 2012Appointment of Miss Nadine Duncan as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Secretary's details changed for Nadine Hazel Duncan on 8 January 2012 (2 pages)
10 January 2012Secretary's details changed for Nadine Hazel Duncan on 8 January 2012 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Nadine Hazel Duncan on 8 January 2012 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 January 2011Director's details changed for David Roy Duncan on 8 January 2011 (2 pages)
10 January 2011Director's details changed for David Roy Duncan on 8 January 2011 (2 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for David Roy Duncan on 8 January 2011 (2 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 January 2010Director's details changed for David Roy Duncan on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for David Roy Duncan on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 January 2008Return made up to 08/01/08; no change of members (6 pages)
24 January 2008Return made up to 08/01/08; no change of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
2 February 2007Return made up to 08/01/07; full list of members (6 pages)
2 February 2007Return made up to 08/01/07; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 January 2006Return made up to 08/01/06; full list of members (6 pages)
10 January 2006Return made up to 08/01/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 February 2005Return made up to 08/01/05; full list of members (6 pages)
7 February 2005Return made up to 08/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2003Secretary's particulars changed (1 page)
27 January 2003Secretary's particulars changed (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 51 oswald avenue grangemouth FK3 9AF (1 page)
23 January 2003Registered office changed on 23/01/03 from: 51 oswald avenue grangemouth FK3 9AF (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)