Active
Company Information for KEITH MCLEAN CARPETS LIMITED
LADHOPE VALE HOUSE, LADHOPE VALE, GALASHIELS, SELKIRKSHIRE, TD1 1BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KEITH MCLEAN CARPETS LIMITED | |
Legal Registered Office | |
LADHOPE VALE HOUSE, LADHOPE VALE GALASHIELS SELKIRKSHIRE TD1 1BT Other companies in TD1 | |
Company Number | SC287879 | |
---|---|---|
Company ID Number | SC287879 | |
Date formed | 2005-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB743414056 |
Last Datalog update: | 2024-11-05 08:14:10 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN LOUISE MCLEAN |
||
KAREN LOUISE MCLEAN |
||
KEITH MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MICHAEL KEITH MCLEAN | ||
DIRECTOR APPOINTED MRS LISA ANNE REILLY | ||
SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE MCLEAN on 2023-06-06 | ||
Director's details changed for Mrs Karen Louise Mclean on 2023-06-06 | ||
Director's details changed for Mr Keith Mclean on 2023-06-06 | ||
Change of details for Mrs Karen Louise Mclean as a person with significant control on 2023-06-06 | ||
Change of details for Mr Keith Mclean as a person with significant control on 2023-06-06 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2878790002 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCLEAN / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE MCLEAN / 25/07/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/07/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCLEAN / 01/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN MCLEAN / 01/01/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-08-01 | £ 1,000 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 1,000 |
Creditors Due Within One Year | 2012-08-01 | £ 87,032 |
Creditors Due Within One Year | 2011-08-01 | £ 97,749 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEITH MCLEAN CARPETS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2,000 |
Cash Bank In Hand | 2012-08-01 | £ 250 |
Cash Bank In Hand | 2011-08-01 | £ 250 |
Current Assets | 2012-08-01 | £ 22,516 |
Current Assets | 2011-08-01 | £ 20,547 |
Debtors | 2012-08-01 | £ 15,301 |
Debtors | 2011-08-01 | £ 8,258 |
Fixed Assets | 2012-08-01 | £ 43,877 |
Fixed Assets | 2011-08-01 | £ 46,524 |
Shareholder Funds | 2012-08-01 | £ 21,639 |
Shareholder Funds | 2011-08-01 | £ 31,678 |
Stocks Inventory | 2012-08-01 | £ 6,965 |
Stocks Inventory | 2011-08-01 | £ 12,039 |
Tangible Fixed Assets | 2012-08-01 | £ 9,877 |
Tangible Fixed Assets | 2011-08-01 | £ 12,524 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as KEITH MCLEAN CARPETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |