UKBizDB.co.uk

ROY DUNCAN CARPETS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roy Duncan Carpets Ltd.. The company was founded 21 years ago and was given the registration number SC241947. The firm's registered office is in RENFREW. You can find them at Titanium 1, King's Inch Place, Renfrew, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:ROY DUNCAN CARPETS LTD.
Company Number:SC241947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 January 2003
End of financial year:31 January 2019
Jurisdiction:Scotland
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Secretary08 January 2003Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director31 July 2012Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 January 2003Active
102, Manor Street, Falkirk, Scotland, FK1 1NU

Director08 January 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 January 2003Active

People with Significant Control

Miss Nadine Hazel Duncan
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-03Gazette

Gazette dissolved liquidation.

Download
2023-03-03Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-19Resolution

Resolution.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Change person director company with change date.

Download
2017-01-23Officers

Change person secretary company with change date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-01Officers

Termination director company with name.

Download
2012-08-01Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.