Company NameIdeal Flooring Solutions Limited
DirectorAlexander John Brown
Company StatusActive
Company NumberSC238821
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Previous NameDiscount Carpets And Floor Coverings Limited

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 Alexander John Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address3 Edinburgh Road
Tranent
East Lothian
EH33 1BA
Scotland
Secretary NameMonica Brown
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Edinburgh Road
Tranent
East Lothian
EH33 1BA
Scotland
Director NameMonica Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleAdministration
Correspondence Address10 Klondyke Street
Newcraighall
Edinburgh
EH21 8SQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteidealflooringsolutions.co.uk

Location

Registered Address99 High Street
Musselburgh
EH21 7DA
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Alexander Brown
50.00%
Ordinary
1 at £1Monica Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£90,437
Current Liabilities£90,672

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 December 2023 (3 months, 4 weeks ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

13 April 2010Delivered 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

Filing History

30 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 March 2020Registered 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 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
1 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 January 2017Confirmation statement made on 19 December 2016 with updates (24 pages)
19 January 2017Confirmation statement made on 19 December 2016 with updates (24 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(14 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(14 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(14 pages)
17 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(14 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (14 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (12 pages)
26 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (12 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2010Annual return made up to 29 October 2009 (14 pages)
7 January 2010Annual return made up to 29 October 2009 (14 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 March 2009Return made up to 29/10/08; full list of members (10 pages)
26 March 2009Return made up to 29/10/08; full list of members (10 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 December 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 December 2006Return made up to 29/10/06; full list of members (6 pages)
5 December 2006Return made up to 29/10/06; full list of members (6 pages)
1 November 2006Company name changed discount carpets and floor cover ings LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed discount carpets and floor cover ings LIMITED\certificate issued on 01/11/06 (2 pages)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
8 November 2005Return made up to 29/10/05; full list of members (6 pages)
8 November 2005Return made up to 29/10/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 December 2004Return made up to 29/10/04; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 December 2004Return made up to 29/10/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
31 October 2003Return made up to 29/10/03; full list of members (7 pages)
31 October 2003Return made up to 29/10/03; full list of members (7 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)