DISCOUNT CARPET STORES LTD
Overview
Company Name | DISCOUNT CARPET STORES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC328467 |
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 DISCOUNT CARPET STORES 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 DISCOUNT CARPET STORES LTD located?
Registered Office Address | 168 Bath Street G2 4TP Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DISCOUNT CARPET STORES LTD?
Company Name | From | Until |
---|---|---|
PACIFIC MEDIA PRODUCTIONS LTD | Jul 01, 2008 | Jul 01, 2008 |
BAROTONE LTD | Jul 30, 2007 | Jul 30, 2007 |
What are the latest accounts for DISCOUNT CARPET STORES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2012 |
What is the status of the latest annual return for DISCOUNT CARPET STORES LTD?
Annual Return |
|
---|
What are the latest filings for DISCOUNT CARPET STORES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from * 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom* on Jan 17, 2014 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 2 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Previous accounting period extended from Jul 31, 2011 to Jan 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 11-12 Newton Terrace Glasgow G3 7PJ* on Feb 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Miss Judith Duffy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Keane as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed pacific media productions LTD\certificate issued on 01/10/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Judith Duffy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Barnard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Barnard as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Martin Keane on Jul 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Barnard on Jul 29, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of DISCOUNT CARPET STORES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUFFY, Judith | Secretary | Bath Street G2 4TP Glasgow 168 | 154067420001 | |||||||
DUFFY, Judith | Director | Bath Street G2 4TP Glasgow 168 | United Kingdom | Scottish | Director | 154780390001 | ||||
BARNARD, Peter | Secretary | Douglas Avenue G32 8JN Glasgow 8 | British | 131727330001 | ||||||
DUFFY, Judith | Secretary | 25 Merlewood Avenue G71 8BD Glasgow Lanarkshire | British | 124077830001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BARNARD, Peter | Director | Douglas Avenue G32 8JN Glasgow 8 | Scotland | British | Promotions | 131727330001 | ||||
KEANE, Martin | Director | 25 Merlewood Avenue G71 8BD Glasgow Lanarkshire | United Kingdom | British | Director | 124077790001 | ||||
WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 |
Does DISCOUNT CARPET STORES LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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