CARPET CLEARANCE LIMITED
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » KA25 7DL

Company number SC244523
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 48 BRIDGEND, KILBIRNIE, AYRSHIRE, KA25 7DL
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of CARPET CLEARANCE LIMITED are www.carpetclearance.co.uk, and www.carpet-clearance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Lochwinnoch Rail Station is 3.4 miles; to Dalry Rail Station is 3.6 miles; to Howwood (Renfrewshire) Rail Station is 6 miles; to Irvine Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpet Clearance Limited is a Private Limited Company. The company registration number is SC244523. Carpet Clearance Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Carpet Clearance Limited is 48 Bridgend Kilbirnie Ayrshire Ka25 7dl. . MADDEN, Elizabeth is a Director of the company. MADDEN, William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary J.M.SIMPSON & CO has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
MADDEN, Elizabeth
Appointed Date: 24 February 2003
58 years old

Director
MADDEN, William
Appointed Date: 24 February 2003
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Secretary
J.M.SIMPSON & CO
Resigned: 26 September 2012
Appointed Date: 24 February 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr William Madden
Notified on: 24 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Madden
Notified on: 24 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPET CLEARANCE LIMITED Events

22 Mar 2017
Confirmation statement made on 24 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
18 Mar 2003
New director appointed
18 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
24 Feb 2003
Incorporation

CARPET CLEARANCE LIMITED Charges

5 June 2003
Bond & floating charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…