Tranent
East Lothian
EH33 1BA
Scotland
Secretary Name | Monica Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Edinburgh Road Tranent East Lothian EH33 1BA Scotland |
Director Name | Monica Brown |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Administration |
Correspondence Address | 10 Klondyke Street Newcraighall Edinburgh EH21 8SQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | idealflooringsolutions.co.uk |
---|
Registered Address | 99 High Street Musselburgh EH21 7DA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
1 at £1 | Alexander Brown 50.00% Ordinary |
---|---|
1 at £1 | Monica Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,437 |
Current Liabilities | £90,672 |
Latest Accounts | 31 October 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 December 2021 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 January 2023 (overdue) |
13 April 2010 | Delivered on: 16 April 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
31 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 March 2020 | Registered office address changed from 85 High Street Musselburgh EH21 7DA to 99 High Street Musselburgh EH21 7DA on 2 March 2020 (1 page) |
1 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
1 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 19 December 2016 with updates (24 pages) |
19 January 2017 | Confirmation statement made on 19 December 2016 with updates (24 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (12 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (12 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2010 | Annual return made up to 29 October 2009 (14 pages) |
7 January 2010 | Annual return made up to 29 October 2009 (14 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 March 2009 | Return made up to 29/10/08; full list of members (10 pages) |
26 March 2009 | Return made up to 29/10/08; full list of members (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 December 2007 | Return made up to 29/10/07; no change of members
|
10 December 2007 | Return made up to 29/10/07; no change of members
|
12 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
5 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
1 November 2006 | Company name changed discount carpets and floor cover ings LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed discount carpets and floor cover ings LIMITED\certificate issued on 01/11/06 (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
13 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
13 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
31 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (16 pages) |
29 October 2002 | Incorporation (16 pages) |