About

Registered Number: SC241947
Date of Incorporation: 08/01/2003 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Titanium 1 King's Inch Place, Renfrew, PA4 8WF

 

Roy Duncan Carpets Ltd was founded on 08 January 2003 with its registered office in Renfrew, it has a status of "Liquidation". This organisation has 3 directors listed as Duncan, Nadine Hazel, Duncan, Nadine Hazel, Duncan, David Roy. Currently we aren't aware of the number of employees at the Roy Duncan Carpets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Nadine Hazel 31 July 2012 - 1
DUNCAN, David Roy 08 January 2003 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Nadine Hazel 08 January 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 March 2020
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 03 August 2018
PSC04 - N/A 03 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CH03 - Change of particulars for secretary 23 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 17 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.