About

Registered Number: SC346146
Date of Incorporation: 24/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 17 Woodgate Way South, Glenrothes, KY7 4PF,

 

Founded in 2008, Carpet Factory Direct Ltd are based in Glenrothes, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Henderson, Kevin, Henderson, Jill, Tallack, Catriona, Tallack, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Kevin 24 July 2008 - 1
HENDERSON, Jill 01 September 2008 22 October 2012 1
TALLACK, Catriona 01 September 2008 30 June 2011 1
TALLACK, John 24 July 2008 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 July 2018
AA01 - Change of accounting reference date 26 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 July 2014
AA01 - Change of accounting reference date 30 April 2014
AA01 - Change of accounting reference date 28 April 2014
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.