CUT COST CARPETS LTD.
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1JB

Company number SC232783
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address GOLDWELLS LTD, 37 BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1JB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CUT COST CARPETS LTD. are www.cutcostcarpets.co.uk, and www.cut-cost-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cut Cost Carpets Ltd is a Private Limited Company. The company registration number is SC232783. Cut Cost Carpets Ltd has been working since 14 June 2002. The present status of the company is Active. The registered address of Cut Cost Carpets Ltd is Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire Ab42 1jb. . ALI, Rathna Begum is a Secretary of the company. ALI, Askir is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALI, Rathna Begum
Appointed Date: 14 June 2002

Director
ALI, Askir
Appointed Date: 14 June 2002
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 June 2002
Appointed Date: 14 June 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 June 2002
Appointed Date: 14 June 2002

CUT COST CARPETS LTD. Events

03 May 2017
Total exemption small company accounts made up to 30 November 2016
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

09 May 2016
Total exemption small company accounts made up to 30 November 2015
13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
19 Jul 2002
New secretary appointed
19 Jul 2002
New director appointed
18 Jun 2002
Director resigned
18 Jun 2002
Secretary resigned
14 Jun 2002
Incorporation

CUT COST CARPETS LTD. Charges

3 February 2003
Bond & floating charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…