Company NameCarpet Services (Oban) Limited
DirectorsElaine Billiemore and Robert John Macpherson
Company StatusActive
Company NumberSC298000
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months 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 NameMrs Elaine Billiemore
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Lochavullin Intudtrial Estate Lochavullin
Oban
Argyll
PA34 4PL
Scotland
Secretary NameMrs Elaine Billiemore
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Lochavullin Intudtrial Estate Lochavullin
Oban
Argyll
PA34 4PL
Scotland
Director NameMr Robert John Macpherson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleFloor Fitter
Country of ResidenceScotland
Correspondence AddressUnit 1, Lochavullin Intudtrial Estate Lochavullin
Oban
Argyll
PA34 4PL
Scotland
Director NameMr Donald Mackinney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hazeldean Crescent
Oban
Argyll
PA34 5JT
Scotland
Director NameMr Ian Wilson Macpherson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressTolsta
McCaig Road
Oban
Argyll
PA34 4YD
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitecarpetservicesoban.co.uk

Location

Registered AddressUnit 1, Lochavullin Intudtrial Estate
Lochavullin Road
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

5 at £1Elaine Billiemore
50.00%
Ordinary
5 at £1Robert John Macpherson
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,303
Cash£16,029
Current Liabilities£154,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (10 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Secretary's details changed for Mrs Elaine Billiemore on 1 January 2015 (1 page)
31 March 2015Director's details changed for Mrs Elaine Billiemore on 1 January 2015 (2 pages)
31 March 2015Director's details changed for Mrs Elaine Billiemore on 1 January 2015 (2 pages)
31 March 2015Secretary's details changed for Mrs Elaine Billiemore on 1 January 2015 (1 page)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
31 March 2015Director's details changed for Mrs Elaine Billiemore on 1 January 2015 (2 pages)
31 March 2015Secretary's details changed for Mrs Elaine Billiemore on 1 January 2015 (1 page)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
30 March 2015Registered office address changed from Craigard Road Oban Argyll PA34 5NP to Unit 1, Lochavullin Intudtrial Estate Lochavullin Road Oban Argyll PA34 4PL on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Robert John Macpherson as a director on 1 January 2015 (2 pages)
30 March 2015Termination of appointment of Donald Mackinney as a director on 31 December 2014 (1 page)
30 March 2015Termination of appointment of Donald Mackinney as a director on 31 December 2014 (1 page)
30 March 2015Appointment of Mr Robert John Macpherson as a director on 1 January 2015 (2 pages)
30 March 2015Registered office address changed from Craigard Road Oban Argyll PA34 5NP to Unit 1, Lochavullin Intudtrial Estate Lochavullin Road Oban Argyll PA34 4PL on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Robert John Macpherson as a director on 1 January 2015 (2 pages)
30 March 2015Termination of appointment of Ian Wilson Macpherson as a director on 31 December 2014 (1 page)
30 March 2015Termination of appointment of Ian Wilson Macpherson as a director on 31 December 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(6 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(6 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Elaine Billiemore on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Ian Wilson Macpherson on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Elaine Billiemore on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Donald Mackinney on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Donald Mackinney on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Donald Mackinney on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Ian Wilson Macpherson on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Ian Wilson Macpherson on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Elaine Billiemore on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Particulars of contract relating to shares (4 pages)
13 July 2007Particulars of contract relating to shares (4 pages)
1 June 2007Return made up to 01/03/07; full list of members (7 pages)
1 June 2007Ad 31/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 June 2007Ad 31/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 June 2007Return made up to 01/03/07; full list of members (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
1 March 2006Incorporation (18 pages)
1 March 2006Incorporation (18 pages)