Company NameDiscount Worktop Store Ltd
DirectorNeville Taylor
Company StatusActive - Proposal to Strike off
Company NumberSC453582
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Neville Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 63
Dunnock Road
Dunfermline
KY11 8QE
Scotland
Director NameMr Laurence Deary
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt James Business Centre Linwood Road
Paisley
Renfrewshire
PA3 3AT
Scotland
Secretary NameMrs Natalie Deary
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSt James Business Centre Linwood Road
Paisley
Renfrewshire
PA3 3AT
Scotland

Contact

Websitewww.kitchen-worktops-store.co.uk
Telephone0845 6005512
Telephone regionUnknown

Location

Registered Address15 63
Dunnock Road
Dunfermline
KY11 8QE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Laurence Deary
50.00%
Ordinary
50 at £1Natalie Deary
50.00%
Ordinary

Financials

Year2014
Net Worth£9,612
Cash£11,643

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 October 2022 (1 year, 5 months ago)
Next Return Due6 November 2023 (overdue)

Filing History

6 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Cessation of Natalie Deary as a person with significant control on 23 October 2022 (1 page)
26 October 2022Cessation of Laurence Deary as a person with significant control on 23 October 2022 (1 page)
26 October 2022Appointment of Mr Neville Taylor as a director on 23 October 2022 (2 pages)
26 October 2022Change of details for Mr Neville Taylor as a person with significant control on 23 October 2022 (2 pages)
26 October 2022Termination of appointment of Laurence Deary as a director on 23 October 2022 (1 page)
26 October 2022Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland to 15 63 Dunnock Road Dunfermline KY11 8QE on 26 October 2022 (1 page)
26 October 2022Termination of appointment of Natalie Deary as a secretary on 23 October 2022 (1 page)
26 October 2022Notification of Neville Taylor as a person with significant control on 23 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Neville Taylor on 23 October 2022 (2 pages)
26 October 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
29 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 July 2021Secretary's details changed for Mrs Natalie Deary on 1 July 2021 (1 page)
28 July 2021Director's details changed for Mr Laurence Deary on 1 July 2021 (2 pages)
28 July 2021Notification of Laurence Deary as a person with significant control on 1 July 2021 (2 pages)
28 July 2021Change of details for Mrs Natalie Deary as a person with significant control on 1 July 2021 (2 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
11 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
13 November 2018Registered office address changed from Eastons 2 Canal Street Elderslie Renfrewshire PA5 9AU to St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 13 November 2018 (1 page)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 September 2014Registered office address changed from Eastons 9 Stoddard Square Elderslie Renfrewshire PA5 9AS to Eastons 2 Canal Street Elderslie Renfrewshire PA5 9AU on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Eastons 9 Stoddard Square Elderslie Renfrewshire PA5 9AS to Eastons 2 Canal Street Elderslie Renfrewshire PA5 9AU on 25 September 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)