Company NameFlooring Equipment Direct Limited
DirectorsRobert Vincent Black and Brenda Black
Company StatusActive
Company NumberSC203775
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Robert Vincent Black
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address421 Kings Park Avenue
Rutherglen
Glasgow
G73 2AS
Scotland
Secretary NameBrenda Black
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address421 Kings Park Avenue
Rutherglen
Glasgow
G73 2AS
Scotland
Director NameMrs Brenda Black
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(9 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address421 Kings Park Avenue
Rutherglen
Glasgow
G73 2AS
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteflooringequipmentdirect.co.uk
Telephone0800 0831384
Telephone regionFreephone

Location

Registered Address46 Milton Road
East Kilbride
Glasgow
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Brenda Black
50.00%
Ordinary
1 at £1Robert Black
50.00%
Ordinary

Financials

Year2014
Net Worth£80,238
Cash£6,334
Current Liabilities£146,729

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

14 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
5 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
5 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
16 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
25 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 27 March 2013 (1 page)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Mrs Brenda Mccormack Black on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mrs Brenda Mccormack Black on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Mrs Brenda Mccormack Black on 8 March 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 March 2010Director's details changed for Mr Robert Vincent Black on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Robert Vincent Black on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Robert Vincent Black on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mrs Brenda Mccormack Black as a director (2 pages)
24 February 2010Appointment of Mrs Brenda Mccormack Black as a director (2 pages)
27 November 2009Amended accounts made up to 31 July 2009 (7 pages)
27 November 2009Amended accounts made up to 31 July 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 March 2009Return made up to 10/02/09; full list of members (3 pages)
5 March 2009Return made up to 10/02/09; full list of members (3 pages)
3 December 2008Return made up to 10/02/08; full list of members (3 pages)
3 December 2008Return made up to 10/02/08; full list of members (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2007Return made up to 10/02/07; full list of members (2 pages)
5 March 2007Return made up to 10/02/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 March 2006Return made up to 10/02/06; full list of members (6 pages)
24 March 2006Return made up to 10/02/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 February 2004Return made up to 10/02/04; full list of members (6 pages)
20 February 2004Return made up to 10/02/04; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 March 2003Return made up to 10/02/03; full list of members (6 pages)
6 March 2003Return made up to 10/02/03; full list of members (6 pages)
25 June 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
25 June 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
26 April 2002Return made up to 10/02/02; full list of members (6 pages)
26 April 2002Return made up to 10/02/02; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
1 March 2000Company name changed blp 2000-8 LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed blp 2000-8 LIMITED\certificate issued on 02/03/00 (2 pages)
10 February 2000Incorporation (19 pages)
10 February 2000Incorporation (19 pages)