Company NameFair City Carpets Limited
DirectorIain Thomas Watt
Company StatusActive
Company NumberSC245932
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

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 NameIain Thomas Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(6 days after company formation)
Appointment Duration21 years, 1 month
RoleCarpet Retailer
Country of ResidenceScotland
Correspondence Address12 Craigie Knowes Avenue
Perth
Perthshire
PH2 0DL
Scotland
Secretary NameElizabeth Ann Watt
NationalityBritish
StatusResigned
Appointed24 March 2003(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 28 September 2011)
RoleCarpet Retailer
Country of ResidenceScotland
Correspondence Address12 Craigie Knowes Avenue
Perth
Perthshire
Ph2 Odl
Director NameElizabeth Ann Watt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2011)
RoleCarpet Retailer
Country of ResidenceScotland
Correspondence Address12 Craigie Knowes Avenue
Perth
Perthshire
Ph2 Odl
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefaircitycarpets.co.uk
Telephone01738 630127
Telephone regionPerth

Location

Registered AddressC/O Drummond Laurie Ltd Algo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Iain T. Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,968
Cash£13,508
Current Liabilities£23,221

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

24 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Elizabeth Watt as a secretary (1 page)
11 April 2012Termination of appointment of Elizabeth Watt as a director (1 page)
11 April 2012Termination of appointment of Elizabeth Watt as a director (1 page)
11 April 2012Termination of appointment of Elizabeth Watt as a secretary (1 page)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Iain Thomas Watt on 31 January 2010 (2 pages)
6 May 2010Director's details changed for Elizabeth Ann Watt on 31 January 2010 (2 pages)
6 May 2010Director's details changed for Elizabeth Ann Watt on 31 January 2010 (2 pages)
6 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Iain Thomas Watt on 31 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 18/03/09; full list of members (4 pages)
6 May 2009Return made up to 18/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 18/03/08; full list of members (4 pages)
16 June 2008Return made up to 18/03/08; full list of members (4 pages)
29 April 2008Return made up to 18/03/07; full list of members (4 pages)
29 April 2008Return made up to 18/03/07; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 18/03/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 18/03/06; full list of members (2 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 18/03/05; full list of members (2 pages)
6 April 2005Return made up to 18/03/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
15 April 2004Return made up to 18/03/04; full list of members (6 pages)
15 April 2004Return made up to 18/03/04; full list of members (6 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
27 March 2003Director resigned (1 page)
18 March 2003Incorporation (6 pages)
18 March 2003Incorporation (6 pages)