Company NameThe Wooden Floor Store Ltd.
Company StatusActive
Company NumberSC237216
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 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 NameMr Richard William Snape
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Falcon Road
Boucher Road
Belfast
County Antrim
BT12 6RD
Northern Ireland
Secretary NameDavid Snape
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleSales
Correspondence Address3 Falcon Road
Boucher Road
Belfast
BT12 6RD
Northern Ireland
Director NameMr Ross Charles Nicholl
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address413 Hillington Road
Glasgow
G52 4BL
Scotland
Director NameMrs Fiona Jane Nicholl
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(21 years, 4 months after company formation)
Appointment Duration3 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address413 Hillington Road
Glasgow
G52 4BL
Scotland
Director NameMrs Ashley Linda Snape
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(21 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address413 Hillington Road
Glasgow
G52 4BL
Scotland
Director NameMr Robert Desmond Palmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceNorthern Ireland
Correspondence Address31 Kilmaine Road
Bangor
County Down
BT19 6DT
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressThe Company Shop
79 Chichester Street
Belfast
County Antrim
BT1 4JR
Northern Ireland

Contact

Websitewoodenfloorstore.com
Telephone0141 8920022
Telephone regionGlasgow

Location

Registered Address413 Hillington Road
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Richard Snape
50.00%
Ordinary
1 at £1Ross Charles Nicholl
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

8 February 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 October 2020Director's details changed for Mr Ross Charles Nicholl on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Ross Charles Nicholl on 5 October 2020 (2 pages)
5 October 2020Change of details for Mr Ross Charles Nicholl as a person with significant control on 5 October 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 January 2020Director's details changed for Mr Richard Snape on 15 January 2020 (2 pages)
15 January 2020Change of details for Mr Richard William Snape as a person with significant control on 15 January 2020 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 October 2016Director's details changed for Mr Ross Charles Nicholl on 5 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Ross Charles Nicholl on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
17 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 September 2012Director's details changed for Mr Ross Nicholl on 1 September 2011 (2 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mr Ross Nicholl on 1 September 2011 (2 pages)
25 September 2012Director's details changed for Mr Ross Nicholl on 1 September 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
24 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 November 2010Director's details changed for Ross Nicholl on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Richard Snape on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Richard Snape on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Richard Snape on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Ross Nicholl on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Ross Nicholl on 1 October 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
13 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
7 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
22 January 2009Return made up to 23/09/08; full list of members (4 pages)
22 January 2009Return made up to 23/09/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
27 March 2008Return made up to 23/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2008Return made up to 23/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
5 December 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
(7 pages)
5 December 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
(7 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 November 2005Return made up to 23/09/05; full list of members (7 pages)
10 November 2005Return made up to 23/09/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
19 January 2005Return made up to 23/09/04; full list of members (6 pages)
19 January 2005Return made up to 23/09/04; full list of members (6 pages)
14 September 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004New director appointed (2 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
26 November 2002Ad 23/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2002Ad 23/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
23 September 2002Incorporation (20 pages)
23 September 2002Incorporation (20 pages)