CENTRAL CARPETS (LEITH) LTD.
Overview
| Company Name | CENTRAL CARPETS (LEITH) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC216734 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRAL CARPETS (LEITH) LTD.?
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CENTRAL CARPETS (LEITH) LTD. located?
| Registered Office Address | Broompark Holdings Ltd Gogarbank EH12 9BU Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL CARPETS (LEITH) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CENTRAL CARPETS (LEITH) LTD.?
| Last Confirmation Statement Made Up To | Nov 04, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2024 |
| Overdue | No |
What are the latest filings for CENTRAL CARPETS (LEITH) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Stephen Dalton Scrap Metal Merchants Gogarbank Iron & Steel Works Station Road Edinburgh EH12 9BU United Kingdom to Broompark Holdings Ltd Gogarbank Edinburgh EH12 9BU on Apr 16, 2025 | 1 pages | AD01 | ||
Registered office address changed from 29 Brandon Street Hamilton Select ML3 6DA United Kingdom to Stephen Dalton Scrap Metal Merchants Gogarbank Iron & Steel Works Station Road Edinburgh EH12 9BU on Dec 10, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Peter Thomas Dalton on Dec 10, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Peter Thomas Dalton on Dec 10, 2024 | 1 pages | CH03 | ||
Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 29 Brandon Street Hamilton Select ML3 6DA on Dec 10, 2024 | 1 pages | AD01 | ||
Notification of Broompark Holdings Ltd as a person with significant control on Sep 12, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 04, 2024 with updates | 4 pages | CS01 | ||
Cessation of Elizabeth Greer Hendry as a person with significant control on Nov 14, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with updates | 4 pages | CS01 | ||
Notification of Elizabeth Gear Hendry as a person with significant control on Jul 01, 2022 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr William Thomas Dalton on Jul 20, 2022 | 2 pages | CH01 | ||
Cessation of Elizabeth Greer Hendry as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Elizabeth Gear Hendry as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr William Thomas Dalton as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Peter Thomas Dalton as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of CENTRAL CARPETS (LEITH) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALTON, Peter Thomas | Secretary | Gogarbank EH12 9BU Edinburgh Broompark Holdings Ltd Scotland | British | 203100002 | ||||||
| DALTON, Peter Thomas | Director | Gogarbank EH12 9BU Edinburgh Broompark Holdings Ltd Scotland | United Kingdom | British | Director | 298205430001 | ||||
| HENDRY, William Thomas | Director | EH42 1HR Dunbar Little Spot House East Lothian Scotland | Scotland | British | Director | 256126730001 | ||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| HENDRY, Elizabeth Gear | Director | Boggs Holdings Pencaitland EH34 5BA Tranent 33 East Lothian | United Kingdom | British | Director | 136665350001 | ||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of CENTRAL CARPETS (LEITH) LTD.?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Broompark Holdings Ltd | Sep 12, 2024 | Gogarbank Iron & Steel Works Station Road EH12 9BU Edinburgh Stephen Dalton Scrap Metal Merchants Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Ms Elizabeth Greer Hendry | Jul 01, 2022 | Pencaitland EH34 5BA Tranent 33 The Boggs Holdings East Lothian United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Ms Elizabeth Greer Hendry | Apr 06, 2016 | Pencaitland EH34 5BA Tranent 33 The Boggs Holdings East Lothian United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0