CARPET KING (DUNDEE) LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED GRANGEBAY LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

14/08/1814 August 2018 CHANGE OF NAME 16/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 23 OSPREY CRESCENT GOWANBANK FORFAR ANGUS DD8 2ES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR THOMAS PATRICK RODGERS

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGREGOR

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MCGREGOR / 09/10/2014

View Document

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM THE FOXHOLE, 27 APPLEHILL DRIVE WELLBANK DUNDEE DD5 3UD

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/05/1331 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED KEVIN JOHN MCGREGOR

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 5TH FLOOR, 19 WATERLOO STREET GLASGOW G2 6BQ

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company