Company NamePeter Hosie Carpets Limited
Company StatusDissolved
Company NumberSC242075
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date30 March 2017 (7 years ago)
Previous NameDalglen (No. 864) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameStewart Victor Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(4 months after company formation)
Appointment Duration13 years, 10 months (closed 30 March 2017)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address4 Nithsdale Place
Dunfermline
KY11 8GN
Scotland
Secretary NameMrs Valerie Stones
NationalityBritish
StatusClosed
Appointed31 August 2007(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 30 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Lower Valleyfield View
Penicuik
Midlothian
EH26 8NT
Scotland
Director NamePeter Hosie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2008)
RoleFlooring Contractor
Correspondence Address2 Kirk View
Bridge Street
Penicuik
Midlothian
EH26 8LQ
Scotland
Secretary NameSheila Marilyn Hosie
NationalityBritish
StatusResigned
Appointed15 May 2003(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address2 Kirk View
Penicuik
Midlothian
EH26 8LQ
Scotland
Director NameMrs Valerie Stones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Lower Valleyfield View
Penicuik
Midlothian
EH26 8NT
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£75,455
Cash£117
Current Liabilities£477,050

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting of voluntary winding up (3 pages)
30 December 2016Notice of final meeting of creditors (7 pages)
30 December 2016Return of final meeting of voluntary winding up (3 pages)
30 December 2016Notice of final meeting of creditors (7 pages)
9 December 2014Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014 (2 pages)
18 September 2012Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
18 September 2012Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
30 November 2011Statement of administrator's proposal (11 pages)
30 November 2011Statement of administrator's proposal (11 pages)
20 October 2011Appointment of an administrator (3 pages)
20 October 2011Appointment of an administrator (3 pages)
10 October 2011Registered office address changed from 29 Stenhouse Mill Wynd Edinburgh Midlothian EH11 3XX on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 29 Stenhouse Mill Wynd Edinburgh Midlothian EH11 3XX on 10 October 2011 (2 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(14 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(14 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(14 pages)
11 February 2011Termination of appointment of Valerie Stones as a director (2 pages)
11 February 2011Termination of appointment of Valerie Stones as a director (2 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 January 2009Return made up to 09/01/09; no change of members (4 pages)
29 January 2009Return made up to 09/01/09; no change of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of assistance for shares acquisition (5 pages)
15 April 2008Declaration of assistance for shares acquisition (5 pages)
15 April 2008Director appointed valerie stones (3 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2008Appointment terminated director peter hosie (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2008Declaration of assistance for shares acquisition (5 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of assistance for shares acquisition (5 pages)
15 April 2008Appointment terminated director peter hosie (1 page)
15 April 2008Director appointed valerie stones (3 pages)
8 April 2008Alterations to floating charge 3 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2008Alterations to floating charge 3 (5 pages)
8 April 2008Alterations to floating charge 2 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2008Alterations to floating charge 2 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2008Return made up to 09/01/08; no change of members (7 pages)
30 January 2008Return made up to 09/01/08; no change of members (7 pages)
14 November 2007Partic of mort/charge * (4 pages)
14 November 2007Partic of mort/charge * (4 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
16 January 2007Return made up to 09/01/07; full list of members (7 pages)
16 January 2007Return made up to 09/01/07; full list of members (7 pages)
27 October 2006Accounts for a small company made up to 31 May 2006 (5 pages)
27 October 2006Accounts for a small company made up to 31 May 2006 (5 pages)
21 February 2006Return made up to 09/01/06; full list of members (7 pages)
21 February 2006Return made up to 09/01/06; full list of members (7 pages)
10 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
10 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
11 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
21 January 2004Return made up to 09/01/04; full list of members (7 pages)
21 January 2004Return made up to 09/01/04; full list of members (7 pages)
3 June 2003Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2003Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Memorandum and Articles of Association (6 pages)
21 May 2003Memorandum and Articles of Association (6 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Company name changed dalglen (no. 864) LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed dalglen (no. 864) LIMITED\certificate issued on 20/05/03 (2 pages)
16 May 2003Registered office changed on 16/05/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
9 January 2003Incorporation (18 pages)
9 January 2003Incorporation (18 pages)