Rutherglen
Glasgow
G73 2AS
Scotland
Secretary Name | Brenda Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 421 Kings Park Avenue Rutherglen Glasgow G73 2AS Scotland |
Director Name | Mrs Brenda Black |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 421 Kings Park Avenue Rutherglen Glasgow G73 2AS Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | flooringequipmentdirect.co.uk |
---|---|
Telephone | 0800 0831384 |
Telephone region | Freephone |
Registered Address | 46 Milton Road East Kilbride Glasgow G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1 at £1 | Brenda Black 50.00% Ordinary |
---|---|
1 at £1 | Robert Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,238 |
Cash | £6,334 |
Current Liabilities | £146,729 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
14 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 27 March 2013 (1 page) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Mrs Brenda Mccormack Black on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mrs Brenda Mccormack Black on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Mrs Brenda Mccormack Black on 8 March 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 March 2010 | Director's details changed for Mr Robert Vincent Black on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Robert Vincent Black on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Robert Vincent Black on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Mrs Brenda Mccormack Black as a director (2 pages) |
24 February 2010 | Appointment of Mrs Brenda Mccormack Black as a director (2 pages) |
27 November 2009 | Amended accounts made up to 31 July 2009 (7 pages) |
27 November 2009 | Amended accounts made up to 31 July 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
3 December 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 December 2008 | Return made up to 10/02/08; full list of members (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
24 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
25 June 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
25 June 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
26 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
27 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
1 March 2000 | Company name changed blp 2000-8 LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed blp 2000-8 LIMITED\certificate issued on 02/03/00 (2 pages) |
10 February 2000 | Incorporation (19 pages) |
10 February 2000 | Incorporation (19 pages) |