About

Registered Number: SC323519
Date of Incorporation: 11/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 10 Tower Street, Rothesay, Isle Of Bute, PA20 0BZ

 

The Carpet Warehouse (Bute) Ltd was founded on 11 May 2007 and has its registered office in Isle Of Bute, it's status at Companies House is "Active". The current directors of this organisation are listed as Wallace, Kirsty, Wallace, Peter James Stephen, Macleod, Marjorie Harriet, Macleod, Alan Michael. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Peter James Stephen 04 August 2009 - 1
MACLEOD, Alan Michael 11 May 2007 04 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Kirsty 04 August 2009 - 1
MACLEOD, Marjorie Harriet 11 May 2007 04 August 2009 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 24 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 11 March 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363a - Annual Return 07 July 2008
353 - Register of members 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.