Company NameGlenearn Flooring Of Perth Limited
Company StatusActive
Company NumberSC151685
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGeorge Ewing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Nurseries
Glencarse
Perth
PH2 7NX
Scotland
Director NameJean Hendry Wallace McAlpine Ewing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(2 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Nurseries
St. Madoes
Perth, Perthshire
PH2 7NX
Scotland
Director NameGeorge David McAlpine Ewing
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(18 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Hay Street
Perth
PH1 5HP
Scotland
Director NameJane Ewing Murray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(18 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunterhall Place, The Neuk
St. Madoes
Perth
PH2 7TZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGeorge Stuart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleManufacturers Agent
Correspondence Address18 Travebank Gardens
Monifieth
Dundee
DD5 4ET
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed17 February 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 1998)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(4 years after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2018)
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websiteglenearn.co.uk
Email address[email protected]
Telephone01738 622219
Telephone regionPerth

Location

Registered AddressGlenearn Road
Perth
Perth And Kinross
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Shareholders

52k at £1George Ewing
71.23%
Ordinary A
20k at £1Jean Hendry Wallace Mcalpine Ewing
27.40%
Ordinary B
500 at £1George Davie Mcalpine Ewing
0.68%
Ordinary D
500 at £1Jane Ewing Murray
0.68%
Ordinary C

Financials

Year2014
Net Worth£74,903
Cash£78,419
Current Liabilities£361,604

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

6 March 1997Delivered on: 13 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
20 September 2018Termination of appointment of Ccw Secretaries Limited as a secretary on 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Notification of George Ewing as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jean Hendry Wallace Mcalphine Ewing as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of George Ewing as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jean Hendry Wallace Mcalphine Ewing as a person with significant control on 6 April 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 73,000
(8 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 73,000
(8 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 73,000
(8 pages)
2 July 2015Director's details changed for George David Mcalpine Ewing on 1 June 2015 (2 pages)
2 July 2015Director's details changed for George David Mcalpine Ewing on 1 June 2015 (2 pages)
2 July 2015Director's details changed for George David Mcalpine Ewing on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Jane Ewing Murray on 1 June 2015 (3 pages)
2 July 2015Director's details changed for Jane Ewing Murray on 1 June 2015 (3 pages)
2 July 2015Director's details changed for Jane Ewing Murray on 1 June 2015 (3 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 73,000
(8 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 73,000
(8 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 73,000
(8 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 September 2013Appointment of George David Mcalpine Ewing as a director (3 pages)
19 September 2013Appointment of George David Mcalpine Ewing as a director (3 pages)
19 September 2013Appointment of Jane Ewing Murray as a director (3 pages)
19 September 2013Appointment of Jane Ewing Murray as a director (3 pages)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
15 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 73,000
(5 pages)
15 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 73,000
(5 pages)
15 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 73,000
(5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 August 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
23 August 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for George Ewing on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jean Hendry Wallace Mcalpine Ewing on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jean Hendry Wallace Mcalpine Ewing on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jean Hendry Wallace Mcalpine Ewing on 1 October 2009 (2 pages)
20 August 2010Director's details changed for George Ewing on 1 October 2009 (2 pages)
20 August 2010Director's details changed for George Ewing on 1 October 2009 (2 pages)
18 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 29/06/09; full list of members (4 pages)
18 August 2009Return made up to 29/06/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2006Return made up to 29/06/06; full list of members (3 pages)
2 August 2006Return made up to 29/06/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Return made up to 29/06/05; full list of members (3 pages)
5 October 2005Return made up to 29/06/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed (1 page)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 July 2004Return made up to 29/06/04; full list of members (7 pages)
22 July 2004Return made up to 29/06/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 August 2003Return made up to 29/06/03; full list of members (7 pages)
11 August 2003Return made up to 29/06/03; full list of members (7 pages)
24 July 2003Registered office changed on 24/07/03 from: 12 st catherine street cupar fife KY15 4HN (1 page)
24 July 2003Company name changed glenearn carpets LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 12 st catherine street cupar fife KY15 4HN (1 page)
24 July 2003Company name changed glenearn carpets LIMITED\certificate issued on 24/07/03 (2 pages)
18 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 July 2002Return made up to 29/06/02; full list of members (7 pages)
25 July 2002Return made up to 29/06/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
17 August 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 August 2000Return made up to 29/06/00; full list of members (6 pages)
9 August 2000Return made up to 29/06/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 August 1999Return made up to 29/06/99; full list of members (6 pages)
11 August 1999Return made up to 29/06/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
8 April 1998Ad 30/03/98--------- £ si 12000@1=12000 £ ic 60000/72000 (2 pages)
8 April 1998Ad 30/03/98--------- £ si 12000@1=12000 £ ic 60000/72000 (2 pages)
18 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 August 1997Return made up to 29/06/97; no change of members (4 pages)
19 August 1997Return made up to 29/06/97; no change of members (4 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
13 March 1997Partic of mort/charge * (6 pages)
13 March 1997Partic of mort/charge * (6 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 July 1996Return made up to 29/06/96; full list of members (6 pages)
12 July 1996Return made up to 29/06/96; full list of members (6 pages)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1994Incorporation (16 pages)
29 June 1994Incorporation (16 pages)