Company NameDecorative Flooring Services Limited
Company StatusDissolved
Company NumberSC169083
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMrs Sandra Robertson
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Carrick Drive
Mount Vernon
Glasgow
G32 0NR
Scotland
Director NameMrs Sandra Robertson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameMr Grant Robertson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(20 years after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Grant Robertson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCarpet Fitter
Country of ResidenceScotland
Correspondence Address50 Carrick Drive
Mount Vernon
Glasgow
G32 0NR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitedecorativeflooringservices.co.uk

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Grant Robertson
99.00%
Ordinary
1 at £1Mrs Sandra Robertson
1.00%
Ordinary

Financials

Year2014
Net Worth£112,979
Cash£2,412
Current Liabilities£150,727

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

16 February 2000Delivered on: 23 February 2000
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

31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Appointment of Mr Grant Robertson as a director on 27 October 2016 (2 pages)
18 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
14 August 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 14 August 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 July 2015Appointment of Mrs Sandra Robertson as a director on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Grant Robertson as a director on 23 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Director's details changed for Grant Robertson on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Grant Robertson on 2 October 2009 (2 pages)
9 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 November 2008Return made up to 16/10/08; full list of members (3 pages)
19 November 2008Secretary's change of particulars / sandra robertson / 31/03/2008 (1 page)
30 April 2008Return made up to 16/10/07; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Return made up to 16/10/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 December 2005Return made up to 16/10/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Compulsory strike-off action has been discontinued (1 page)
18 February 2005Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2004First Gazette notice for compulsory strike-off (1 page)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 December 2001Return made up to 16/10/01; full list of members (6 pages)
31 July 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
31 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 November 2000Return made up to 16/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
23 February 2000Partic of mort/charge * (6 pages)
23 November 1999Return made up to 16/10/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 December 1998Return made up to 16/10/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
6 January 1998Return made up to 16/10/97; full list of members (6 pages)
9 January 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 63 carlton place glasgow G5 9TR (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
16 October 1996Incorporation (16 pages)