About

Registered Number: SC216734
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT

 

Central Carpets (Leith) Ltd was setup in 2001. The companies director is Hendry, Elizabeth Gear. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Elizabeth Gear 12 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 04 August 2017
MR04 - N/A 15 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 19 March 2002
410(Scot) - N/A 27 September 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.