Company NameBuy Rugs For Sale Limited
Company StatusDissolved
Company NumberSC471566
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months 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 NameMr Stuart Fleming
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Holmwood Park
Crossford
Carluke
Lanarkshire
ML8 5SZ
Scotland
Secretary NameMr Stuart Fleming
StatusClosed
Appointed02 June 2014(2 months, 4 weeks after company formation)
Appointment Duration3 years (closed 13 June 2017)
RoleCompany Director
Correspondence Address25 Holmwood Park
Crossford
Carluke
Lanarkshire
ML8 5SZ
Scotland
Director NameMr Ian Cassidy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holmwood Park
Carluke
ML8 5SZ
Scotland
Secretary NameIan Cassidy
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Holmwood Park
Carluke
ML8 5SZ
Scotland
Director NameMr Colin James McFarland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Renfrew House 261 Renfrew Street
Glasgow
Strathclyde
G3 6TT
Scotland

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

Shareholders

20 at £100Ian Cassidy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,000
(3 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,000
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Registered office address changed from 33 Holmwood Park Carluke ML8 5SZ Scotland to 25 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ on 18 May 2015 (1 page)
18 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,000
(3 pages)
18 May 2015Registered office address changed from 33 Holmwood Park Carluke ML8 5SZ Scotland to 25 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ on 18 May 2015 (1 page)
18 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,000
(3 pages)
18 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,000
(3 pages)
2 June 2014Termination of appointment of Ian Cassidy as a director (1 page)
2 June 2014Termination of appointment of Ian Cassidy as a director (1 page)
2 June 2014Appointment of Mr Stuart Fleming as a secretary (2 pages)
2 June 2014Termination of appointment of Ian Cassidy as a secretary (1 page)
2 June 2014Termination of appointment of Colin Mcfarland as a director (1 page)
2 June 2014Termination of appointment of Colin Mcfarland as a director (1 page)
2 June 2014Appointment of Mr Stuart Fleming as a secretary (2 pages)
2 June 2014Termination of appointment of Ian Cassidy as a secretary (1 page)
29 May 2014Appointment of Mr Stuart Fleming as a director (2 pages)
29 May 2014Appointment of Mr Colin James Mcfarland as a director (2 pages)
29 May 2014Appointment of Mr Colin James Mcfarland as a director (2 pages)
29 May 2014Appointment of Mr Stuart Fleming as a director (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2,000
(21 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2,000
(21 pages)