Company NameJames Farrell Floorcoverings Ltd.
Company StatusDissolved
Company NumberSC264955
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date21 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Lynas Farrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(6 days after company formation)
Appointment Duration16 years, 7 months (closed 21 October 2020)
RoleCarpet Fitter
Correspondence Address5 Ratho Park
Hamilton
Strathclyde
ML3 8DF
Scotland
Secretary NameMargaret McMahon
NationalityBritish
StatusClosed
Appointed22 March 2004(6 days after company formation)
Appointment Duration16 years, 7 months (closed 21 October 2020)
RoleCompany Director
Correspondence Address5 Ratho Park
Hamilton
Strathclyde
ML3 8DF
Scotland
Director NameAd Client Director Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address5 Donaldson Crescent
Southbank Business Park
Kirkintilloch
Glasgow
G66 1XF
Scotland
Secretary NameAd Client Secretary Ltd. (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressUnit 5 Donaldson Crescent
Southbank Business Park
Kirkintilloch
Glasgow
G66 1XF
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2005
Turnover£35,377
Gross Profit£26,648
Net Worth£2,601
Cash£150
Current Liabilities£5,591

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 October 2020Final Gazette dissolved following liquidation (1 page)
21 July 2020Notice of final meeting of creditors (2 pages)
31 March 2009Notice of final meeting of creditors (2 pages)
31 March 2009Notice of final meeting of creditors (2 pages)
17 September 2008Registered office changed on 17/09/2008 from 21 scott street hamilton ML3 6SH (1 page)
17 September 2008Registered office changed on 17/09/2008 from 21 scott street hamilton ML3 6SH (1 page)
13 August 2008Notice of winding up order (1 page)
13 August 2008Notice of winding up order (1 page)
11 August 2008Court order notice of winding up (1 page)
11 August 2008Court order notice of winding up (1 page)
11 April 2008Compulsory strike-off action has been suspended (1 page)
11 April 2008Compulsory strike-off action has been suspended (1 page)
3 March 2008First Gazette notice for compulsory strike-off (1 page)
3 March 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 April 2006Registered office changed on 03/04/06 from: 5 ratho park hamilton lanarkshire ML3 8DF (1 page)
3 April 2006Registered office changed on 03/04/06 from: 5 ratho park hamilton lanarkshire ML3 8DF (1 page)
11 March 2005Return made up to 16/03/05; full list of members (6 pages)
11 March 2005Return made up to 16/03/05; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: unit 5 donaldson crescent southbank business park kirkintilloch glasgow G66 1XF (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: unit 5 donaldson crescent southbank business park kirkintilloch glasgow G66 1XF (1 page)
1 April 2004New secretary appointed (1 page)
16 March 2004Incorporation (15 pages)
16 March 2004Incorporation (15 pages)