ROY DUNCAN CARPETS LTD.
Overview
| Company Name | ROY DUNCAN CARPETS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC241947 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROY DUNCAN CARPETS LTD.?
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ROY DUNCAN CARPETS LTD. located?
| Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROY DUNCAN CARPETS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for ROY DUNCAN CARPETS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 4 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from 51 Oswald Avenue Grangemouth Central FK3 9AF to Titanium 1 King's Inch Place Renfrew PA4 8WF on Mar 19, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Miss Nadine Hazel Duncan on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Miss Nadine Hazel Duncan as a person with significant control on Aug 03, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Miss Nadine Duncan on Jan 23, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nadine Hazel Duncan on Jan 23, 2017 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jan 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of David Duncan as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Nadine Duncan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ROY DUNCAN CARPETS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, Nadine Hazel | Secretary | Gateway Business Park, Beancross Road FK3 8WX Grangemouth Unit 4b Scotland | British | 86963540003 | ||||||
| DUNCAN, Nadine Hazel | Director | Gateway Business Park, Beancross Road FK3 8WX Grangemouth Unit 4b Scotland | Scotland | British | Director | 171061820002 | ||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DUNCAN, David Roy | Director | Manor Street FK1 1NU Falkirk 102 Stirlingshire Scotland | United Kingdom | British | Director | 86963570002 | ||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ROY DUNCAN CARPETS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Nadine Hazel Duncan | Apr 06, 2016 | Gateway Business Park, Beancross Road FK3 8WX Grangemouth Unit 4b Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does ROY DUNCAN CARPETS LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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