Company NameThe Rug Stores Limited
Company StatusDissolved
Company NumberSC449039
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date18 April 2017 (7 years 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 Linda Margaret Fleming
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Holmwood Park
Crossford
ML8 5SZ
Scotland
Director NameMr Stuart Fleming
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Holmwood Park
Crossford
ML8 5SZ
Scotland
Director NameMr Raymond Robert Hughes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Turnberry Drive
Glasgow
G77 5SE
Scotland
Director NameMrs Claire Louise McGarry
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Holmwood Park
Crossford
ML8 5SZ
Scotland
Director NameMr Philip David McGarry
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Holmwood Park
Crossford
ML8 5SZ
Scotland

Contact

Websitetherugstores.co.uk
Email address[email protected]
Telephone0800 1701919
Telephone regionFreephone

Location

Registered Address25 Holmwood Park
Crossford
Carluke
Lanarkshire
ML8 5SZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(4 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(4 pages)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(4 pages)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 January 2014Termination of appointment of Raymond Hughes as a director (1 page)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(5 pages)
29 January 2014Termination of appointment of Raymond Hughes as a director (1 page)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
31 December 2013Registered office address changed from Unit 1 36 Olympia Mall Shopping Centre East Kilbride Glasgow G74 1PG Scotland on 31 December 2013 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
31 December 2013Registered office address changed from Unit 1 36 Olympia Mall Shopping Centre East Kilbride Glasgow G74 1PG Scotland on 31 December 2013 (1 page)
20 December 2013Termination of appointment of Philip Mcgarry as a director (1 page)
20 December 2013Termination of appointment of Philip Mcgarry as a director (1 page)
20 December 2013Termination of appointment of Claire Mcgarry as a director (1 page)
20 December 2013Termination of appointment of Claire Mcgarry as a director (1 page)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)