Company NameFloors In Wood Limited
DirectorRachael Anne Whyte
Company StatusActive
Company NumberSC197461
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMiss Rachael Anne Whyte
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKiamara House Unit 19
Eastfield Business Park, Newark
Road South, Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameMiss Rachael Anne Whyte
StatusCurrent
Appointed29 July 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressKiamara House Unit 19
Eastfield Business Park, Newark
Road South, Glenrothes
Fife
KY7 4NS
Scotland
Director NameNeil McBrier
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleFlooring
Correspondence Address18 Myreton Drive
Bannockburn
Stirlingshire
FK7 8PX
Scotland
Director NameSheilagh Margaret Whyte
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressKiamara House Unit 19
Eastfield Business Park, Newark
Road South, Glenrothes
Fife
KY7 4NS
Scotland
Director NamePeter James Whyte
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKiamara House Unit 19
Eastfield Business Park, Newark
Road South, Glenrothes
Fife
KY7 4NS
Scotland
Secretary NamePeter James Whyte
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleFlooring
Correspondence AddressKiamara House Unit 19
Eastfield Business Park, Newark
Road South, Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefloorsinwood.co.uk
Telephone01592 801488
Telephone regionKirkcaldy

Location

Registered AddressKiamara House Unit 19
Eastfield Business Park, Newark
Road South, Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

2 at £1Peter James Whyte
66.67%
Ordinary
1 at £1Sheilagh Margaret Whyte
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,934
Current Liabilities£54,174

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

3 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
17 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 August 2018Notification of Rachael Anne Whyte as a person with significant control on 29 July 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
10 August 2018Cessation of Peter James Whyte as a person with significant control on 28 July 2018 (1 page)
10 August 2018Change of details for a person with significant control (2 pages)
9 August 2018Termination of appointment of Peter James Whyte as a secretary on 28 July 2018 (1 page)
9 August 2018Appointment of Miss Rachael Anne Whyte as a director on 29 July 2018 (2 pages)
9 August 2018Appointment of Miss Rachael Anne Whyte as a secretary on 29 July 2018 (2 pages)
9 August 2018Termination of appointment of Peter James Whyte as a director on 28 July 2018 (1 page)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of Peter James Whyte as a person with significant control on 15 July 2016 (2 pages)
3 July 2017Notification of Peter James Whyte as a person with significant control on 15 July 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
15 July 2016Termination of appointment of Sheilagh Margaret Whyte as a director on 14 June 2016 (1 page)
15 July 2016Termination of appointment of Sheilagh Margaret Whyte as a director on 14 June 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Secretary's details changed for Peter James Whyte on 20 June 2010 (1 page)
20 July 2010Director's details changed for Peter James Whyte on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Sheilagh Margaret Whyte on 20 June 2010 (2 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Peter James Whyte on 20 June 2010 (1 page)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Peter James Whyte on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Sheilagh Margaret Whyte on 20 June 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 23/06/09; full list of members (4 pages)
22 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 23/06/07; no change of members (7 pages)
19 July 2007Return made up to 23/06/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 23/06/06; full list of members (7 pages)
11 July 2006Return made up to 23/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page)
13 July 2005Registered office changed on 13/07/05 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 January 2002Ad 22/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 January 2002Ad 22/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 August 2001Return made up to 23/06/01; full list of members (7 pages)
8 August 2001Return made up to 23/06/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 July 2000Return made up to 23/06/00; full list of members (7 pages)
12 July 2000Return made up to 23/06/00; full list of members (7 pages)
13 December 1999Registered office changed on 13/12/99 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page)
13 December 1999Registered office changed on 13/12/99 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page)
13 July 1999Registered office changed on 13/07/99 from: 6 mount frost place markinch glenrothes fife KY7 6JH (1 page)
13 July 1999Registered office changed on 13/07/99 from: 6 mount frost place markinch glenrothes fife KY7 6JH (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (17 pages)
23 June 1999Incorporation (17 pages)