Advanced company searchLink opens in new window

PETER HOSIE CARPETS LIMITED

Company number SC242075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.26(Scot) Return of final meeting of voluntary winding up
30 Dec 2016 4.17(Scot) Notice of final meeting of creditors
09 Dec 2014 AD01 Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014
18 Sep 2012 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
30 Nov 2011 2.16B(Scot) Statement of administrator's proposal
20 Oct 2011 2.11B(Scot) Appointment of an administrator
10 Oct 2011 AD01 Registered office address changed from 29 Stenhouse Mill Wynd Edinburgh Midlothian EH11 3XX on 10 October 2011
24 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
11 Feb 2011 TM01 Termination of appointment of Valerie Stones as a director
12 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
20 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
29 Jan 2009 363a Return made up to 09/01/09; no change of members
28 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
15 Apr 2008 155(6)a Declaration of assistance for shares acquisition
15 Apr 2008 288a Director appointed valerie stones
15 Apr 2008 288b Appointment terminated director peter hosie
15 Apr 2008 155(6)a Declaration of assistance for shares acquisition
15 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2008 466(Scot) Alterations to floating charge 2
08 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
08 Apr 2008 466(Scot) Alterations to floating charge 3
08 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2