Company NameDonny's Carpets Limited
DirectorsEwan Maguire and Ian Maguire
Company StatusActive
Company NumberSC338211
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Ewan Maguire
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Crosshill Drive
Bo'Ness
West Lothian
EH51 9JB
Scotland
Director NameMr Ian Maguire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Secretary NameMr Ian Maguire
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Director NameMr Donald James McInnes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside, Birniehill
Whitburn Road
Bathgate
EH48 2HR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedonnyscarpets.co.uk
Email address[email protected]
Telephone01506 650587
Telephone regionBathgate

Location

Registered AddressWhiteside, Birniehill
Whitburn Road
Bathgate
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

45 at £1Mr Ewan Maguire
45.00%
Ordinary A
45 at £1Mr Ian Maguire
45.00%
Ordinary A
10 at £1Donald Macinnes
10.00%
Ordinary B

Financials

Year2014
Net Worth£94,123
Cash£60,589
Current Liabilities£182,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
4 September 2018Termination of appointment of Donald James Mcinnes as a director on 31 August 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
19 August 2013Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Director's details changed for Donald James Mcinnes on 1 January 2013 (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Donald James Mcinnes on 1 January 2013 (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Donald James Mcinnes on 1 January 2013 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Donald James Mcinnes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Donald James Mcinnes on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Donald James Mcinnes on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
11 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 November 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
28 March 2008Director appointed donald james mcinnes (2 pages)
28 March 2008Director and secretary appointed ian maguire (2 pages)
28 March 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
28 March 2008Director appointed donald james mcinnes (2 pages)
28 March 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
28 March 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
28 March 2008Director appointed ewan maguire (2 pages)
28 March 2008Director and secretary appointed ian maguire (2 pages)
28 March 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
28 March 2008Director appointed ewan maguire (2 pages)
21 February 2008Incorporation (20 pages)
21 February 2008Incorporation (20 pages)