Company NameCarpet Factory Direct Limited
Company StatusDissolved
Company NumberSC346146
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date31 August 2021 (2 years, 8 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 Kevin Henderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 McIntosh Park
Kirkcaldy
Fife
KY2 6RD
Scotland
Director NameMr John Tallack
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craigearn Avenue
Kirkcaldy
Fife
KY2 6YS
Scotland
Director NameJill Henderson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 McIntosh Park
Kirkcaldy
Fife
KY2 6RD
Scotland
Director NameCatriona Tallack
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craigearn Avenue
Kirkcaldy
Fife
KY2 6YS
Scotland

Contact

Telephone01592 772040
Telephone regionKirkcaldy

Location

Registered AddressUnit 17 Woodgate Way South
Glenrothes
KY7 4PF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

100 at £1Kevin Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,329
Cash£3,453
Current Liabilities£8,489

Accounts

Latest Accounts29 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Filing History

1 November 2021Bona Vacantia disclaimer (2 pages)
31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
3 June 2021Application to strike the company off the register (1 page)
29 April 2021Total exemption full accounts made up to 29 July 2020 (9 pages)
14 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 29 July 2019 (9 pages)
9 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 29 July 2018 (8 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 29 July 2017 (9 pages)
26 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
29 March 2017Registered office address changed from 2 Woodgate Way North Glenrothes Fife KY7 4PG to Unit 17 Woodgate Way South Glenrothes KY7 4PF on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 2 Woodgate Way North Glenrothes Fife KY7 4PG to Unit 17 Woodgate Way South Glenrothes KY7 4PF on 29 March 2017 (1 page)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
10 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 July 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 30 July 2013 (8 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 April 2014Current accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
28 April 2014Current accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
13 August 2013Termination of appointment of Jill Henderson as a director (1 page)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of Jill Henderson as a director (1 page)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Catriona Tallack as a director (1 page)
5 July 2011Termination of appointment of John Tallack as a director (1 page)
5 July 2011Termination of appointment of Catriona Tallack as a director (1 page)
5 July 2011Termination of appointment of John Tallack as a director (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Registered office address changed from Unit H5 Newark Road South Glenrothes KY7 4NS United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit H5 Newark Road South Glenrothes KY7 4NS United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit H5 Newark Road South Glenrothes KY7 4NS United Kingdom on 4 May 2011 (1 page)
20 August 2010Director's details changed for Mr Kevin Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Catriona Tallack on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Mr John Tallack on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Jill Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Kevin Henderson on 24 July 2010 (2 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr John Tallack on 24 July 2010 (2 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Jill Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Catriona Tallack on 24 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
23 September 2008Director appointed jill henderson (2 pages)
23 September 2008Director appointed catriona tallack (2 pages)
23 September 2008Director appointed catriona tallack (2 pages)
23 September 2008Director appointed jill henderson (2 pages)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)