CENTRAL CARPETS (LEITH) LTD.

CENTRAL CARPETS (LEITH) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL CARPETS (LEITH) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC216734
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CENTRAL CARPETS (LEITH) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CENTRAL CARPETS (LEITH) LTD.?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for CENTRAL CARPETS (LEITH) LTD.?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mr Peter Thomas Dalton on Dec 10, 2024

    2 pagesCH01

    Secretary's details changed for Mr Peter Thomas Dalton on Dec 10, 2024

    1 pagesCH03

    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 pagesAD01

    Notification of Broompark Holdings Ltd as a person with significant control on Sep 12, 2024

    2 pagesPSC02

    Confirmation statement made on Nov 04, 2024 with updates

    4 pagesCS01

    Cessation of Elizabeth Greer Hendry as a person with significant control on Nov 14, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 12, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 12, 2023 with updates

    4 pagesCS01

    Notification of Elizabeth Gear Hendry as a person with significant control on Jul 01, 2022

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr William Thomas Dalton on Jul 20, 2022

    2 pagesCH01

    Cessation of Elizabeth Greer Hendry as a person with significant control on Jun 30, 2022

    1 pagesPSC07

    Termination of appointment of Elizabeth Gear Hendry as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr William Thomas Dalton as a director on Jul 20, 2022

    2 pagesAP01

    Appointment of Mr Peter Thomas Dalton as a director on Jul 20, 2022

    2 pagesAP01

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 12, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 12, 2020 with updates

    4 pagesCS01

    Who are the officers of CENTRAL CARPETS (LEITH) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Peter Thomas
    Gogarbank
    EH12 9BU Edinburgh
    Broompark Holdings Ltd
    Scotland
    Secretary
    Gogarbank
    EH12 9BU Edinburgh
    Broompark Holdings Ltd
    Scotland
    British203100002
    DALTON, Peter Thomas
    Gogarbank
    EH12 9BU Edinburgh
    Broompark Holdings Ltd
    Scotland
    Director
    Gogarbank
    EH12 9BU Edinburgh
    Broompark Holdings Ltd
    Scotland
    United KingdomBritishDirector298205430001
    HENDRY, William Thomas
    EH42 1HR Dunbar
    Little Spot House
    East Lothian
    Scotland
    Director
    EH42 1HR Dunbar
    Little Spot House
    East Lothian
    Scotland
    ScotlandBritishDirector256126730001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    HENDRY, Elizabeth Gear
    Boggs Holdings
    Pencaitland
    EH34 5BA Tranent
    33
    East Lothian
    Director
    Boggs Holdings
    Pencaitland
    EH34 5BA Tranent
    33
    East Lothian
    United KingdomBritishDirector136665350001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018680001

    Who are the persons with significant control of CENTRAL CARPETS (LEITH) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broompark Holdings Ltd
    Gogarbank Iron & Steel Works
    Station Road
    EH12 9BU Edinburgh
    Stephen Dalton Scrap Metal Merchants
    Scotland
    Sep 12, 2024
    Gogarbank Iron & Steel Works
    Station Road
    EH12 9BU Edinburgh
    Stephen Dalton Scrap Metal Merchants
    Scotland
    No
    Legal FormLtd
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Elizabeth Greer Hendry
    Pencaitland
    EH34 5BA Tranent
    33 The Boggs Holdings
    East Lothian
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Elizabeth Greer Hendry
    Pencaitland
    EH34 5BA Tranent
    33 The Boggs Holdings
    East Lothian
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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