CENTRAL CARPETS (LEITH) LTD.
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC216734
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, MIDLOTHIAN, EH3 6AT
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CENTRAL CARPETS (LEITH) LTD. are www.centralcarpetsleith.co.uk, and www.central-carpets-leith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Central Carpets Leith Ltd is a Private Limited Company. The company registration number is SC216734. Central Carpets Leith Ltd has been working since 12 March 2001. The present status of the company is Active. The registered address of Central Carpets Leith Ltd is 9 Ainslie Place Edinburgh Midlothian Eh3 6at. . DALTON, Peter Thomas is a Secretary of the company. HENDRY, Elizabeth Gear is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
DALTON, Peter Thomas
Appointed Date: 12 March 2001

Director
HENDRY, Elizabeth Gear
Appointed Date: 12 March 2001
66 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Mrs Elizabeth Greer Hendry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL CARPETS (LEITH) LTD. Events

15 May 2017
Satisfaction of charge 1 in full
15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
09 Apr 2001
New secretary appointed
16 Mar 2001
Secretary resigned
16 Mar 2001
Director resigned
16 Mar 2001
Director resigned
12 Mar 2001
Incorporation

CENTRAL CARPETS (LEITH) LTD. Charges

20 September 2001
Bond & floating charge
Delivered: 27 September 2001
Status: Satisfied on 15 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…