Company NameMust Buy Carpet Tiles Limited
DirectorThomas Alan Forsyth
Company StatusActive
Company NumberSC250316
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Previous NamesMust Buy Carpet Tiles Limited and Scotmet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Alan Forsyth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameJean Baxter Forsyth
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Alan Forsyth
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 July 2017Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
30 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Jean Baxter Forsyth on 30 May 2011 (1 page)
15 June 2011Director's details changed for Mr Thomas Alan Forsyth on 30 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Thomas Alan Forsyth on 30 May 2011 (2 pages)
15 June 2011Secretary's details changed for Jean Baxter Forsyth on 30 May 2011 (1 page)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 January 2010Company name changed scotmet LIMITED\certificate issued on 07/01/10
  • CONNOT ‐
(3 pages)
7 January 2010Company name changed scotmet LIMITED\certificate issued on 07/01/10
  • CONNOT ‐
(3 pages)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
18 December 2009Company name changed must buy carpet tiles LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
(3 pages)
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-13
(1 page)
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-13
(1 page)
18 December 2009Company name changed must buy carpet tiles LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
(3 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
18 August 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
18 August 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
1 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
23 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
23 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (1 page)
29 January 2004New director appointed (1 page)
29 January 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
30 May 2003Incorporation (17 pages)
30 May 2003Incorporation (17 pages)