Company NameDiscount Carpet Stores Ltd
Company StatusDissolved
Company NumberSC328467
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date27 February 2016 (8 years, 1 month ago)
Previous NamesBarotone Ltd and Pacific Media Productions Ltd

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

Secretary NameMiss Judith Duffy
StatusClosed
Appointed13 September 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 27 February 2016)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMs Judith Duffy
Date of BirthMay 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed11 October 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 27 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Martin Keane
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Merlewood Avenue
Glasgow
Lanarkshire
G71 8BD
Scotland
Secretary NameJudith Duffy
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Merlewood Avenue
Glasgow
Lanarkshire
G71 8BD
Scotland
Director NamePeter Barnard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2010)
RolePromotions
Country of ResidenceScotland
Correspondence Address8 Douglas Avenue
Glasgow
G32 8JN
Scotland
Secretary NamePeter Barnard
NationalityBritish
StatusResigned
Appointed18 June 2008(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Douglas Avenue
Glasgow
G32 8JN
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Martin Keane
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,803
Cash£27,084
Current Liabilities£98,910

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Order of court for early dissolution (1 page)
27 November 2015Order of court for early dissolution (1 page)
17 January 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 17 January 2014 (2 pages)
15 January 2014Court order notice of winding up (1 page)
15 January 2014Notice of winding up order (2 pages)
15 January 2014Court order notice of winding up (1 page)
15 January 2014Notice of winding up order (2 pages)
11 December 2013Appointment of a provisional liquidator (2 pages)
11 December 2013Appointment of a provisional liquidator (2 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 February 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
28 February 2012Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 28 February 2012 (1 page)
28 February 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
9 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 October 2010Appointment of Miss Judith Duffy as a director (2 pages)
11 October 2010Termination of appointment of Martin Keane as a director (1 page)
11 October 2010Termination of appointment of Martin Keane as a director (1 page)
11 October 2010Appointment of Miss Judith Duffy as a director (2 pages)
1 October 2010Company name changed pacific media productions LTD\certificate issued on 01/10/10
  • CONNOT ‐
(3 pages)
1 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
1 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
1 October 2010Company name changed pacific media productions LTD\certificate issued on 01/10/10
  • CONNOT ‐
(3 pages)
13 September 2010Termination of appointment of Peter Barnard as a director (1 page)
13 September 2010Termination of appointment of Peter Barnard as a secretary (1 page)
13 September 2010Termination of appointment of Peter Barnard as a director (1 page)
13 September 2010Termination of appointment of Peter Barnard as a secretary (1 page)
13 September 2010Appointment of Miss Judith Duffy as a secretary (1 page)
13 September 2010Appointment of Miss Judith Duffy as a secretary (1 page)
9 September 2010Director's details changed for Peter Barnard on 29 July 2010 (2 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Martin Keane on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Peter Barnard on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Martin Keane on 29 July 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
20 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
9 April 2009Return made up to 30/07/08; full list of members (3 pages)
9 April 2009Return made up to 30/07/08; full list of members (3 pages)
8 July 2008Director appointed peter barnard (2 pages)
8 July 2008Director appointed peter barnard (2 pages)
2 July 2008Secretary appointed peter barnard (2 pages)
2 July 2008Secretary appointed peter barnard (2 pages)
2 July 2008Appointment terminated secretary judith duffy (1 page)
2 July 2008Appointment terminated secretary judith duffy (1 page)
27 June 2008Company name changed barotone LTD\certificate issued on 01/07/08 (2 pages)
27 June 2008Company name changed barotone LTD\certificate issued on 01/07/08 (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
30 July 2007Incorporation (20 pages)
30 July 2007Incorporation (20 pages)