Perth
Perthshire
PH2 0DL
Scotland
Secretary Name | Elizabeth Ann Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 September 2011) |
Role | Carpet Retailer |
Country of Residence | Scotland |
Correspondence Address | 12 Craigie Knowes Avenue Perth Perthshire Ph2 Odl |
Director Name | Elizabeth Ann Watt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2011) |
Role | Carpet Retailer |
Country of Residence | Scotland |
Correspondence Address | 12 Craigie Knowes Avenue Perth Perthshire Ph2 Odl |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | faircitycarpets.co.uk |
---|---|
Telephone | 01738 630127 |
Telephone region | Perth |
Registered Address | C/O Drummond Laurie Ltd Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Iain T. Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,968 |
Cash | £13,508 |
Current Liabilities | £23,221 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
24 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
1 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Elizabeth Watt as a secretary (1 page) |
11 April 2012 | Termination of appointment of Elizabeth Watt as a director (1 page) |
11 April 2012 | Termination of appointment of Elizabeth Watt as a director (1 page) |
11 April 2012 | Termination of appointment of Elizabeth Watt as a secretary (1 page) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Iain Thomas Watt on 31 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Elizabeth Ann Watt on 31 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Elizabeth Ann Watt on 31 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Iain Thomas Watt on 31 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
16 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 18/03/07; full list of members (4 pages) |
29 April 2008 | Return made up to 18/03/07; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
27 March 2003 | Director resigned (1 page) |
18 March 2003 | Incorporation (6 pages) |
18 March 2003 | Incorporation (6 pages) |