Company NameKirkton Flooring Ltd.
Company StatusActive
Company NumberSC241689
CategoryPrivate Limited Company
Incorporation Date31 December 2002(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Gordon Burns
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 1 month
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address8 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Director NameStephen Graham
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 1 month
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield
Livingston Village
West Lothian
EH54 7BQ
Scotland
Secretary NameMr Gordon Burns
NationalityBritish
StatusCurrent
Appointed29 April 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 1 month
RoleFloor Layer
Country of ResidenceScotland
Correspondence Address8 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Director NameMr Ryan Robert McMeechan
Date of BirthOctober 1986 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Grange Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
Director NameMr Steven McMeechan
Date of BirthJanuary 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Kip Walk
Livingston
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitekirktonflooring.co.uk
Telephone01506 433500
Telephone regionBathgate

Location

Registered Address11 Grange Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DE
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Mr Gordon Burns
50.00%
Ordinary
1 at £1Mr Stephen Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£924,531
Cash£587,407
Current Liabilities£195,491

Accounts

Latest Accounts31 December 2022 (5 months, 1 week ago)
Next Accounts Due30 September 2024 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (5 months, 1 week ago)
Next Return Due14 January 2024 (7 months, 1 week from now)

Charges

17 July 2020Delivered on: 20 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 January 2008Delivered on: 5 February 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 151 hawkbrae, livingston WLN41524.
Outstanding
23 January 2008Delivered on: 5 February 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 hawkbrae, livingston WLN41498.
Outstanding

Filing History

25 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
14 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2022Sub-division of shares on 22 December 2021 (6 pages)
11 January 2022Satisfaction of charge 1 in full (1 page)
11 January 2022Satisfaction of charge 2 in full (1 page)
11 January 2022Satisfaction of charge SC2416890003 in full (1 page)
10 January 2022Memorandum and Articles of Association (17 pages)
6 January 2022Appointment of Mr Steven Mcmeechan as a director on 1 January 2022 (2 pages)
31 December 2021Change of share class name or designation (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
28 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
20 July 2020Registration of charge SC2416890003, created on 17 July 2020 (17 pages)
24 March 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
18 March 2020Amended total exemption full accounts made up to 31 December 2018 (12 pages)
28 January 2020Appointment of Mr Ryan Robert Mcmeechan as a director on 1 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 May 2012Registered office address changed from Unit 11 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Unit 11 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB on 28 May 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Gordon Burns on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Graham on 30 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Gordon Burns on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Graham on 30 December 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Return made up to 31/12/07; no change of members (4 pages)
10 December 2008Return made up to 31/12/07; no change of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 31/12/05; full list of members (7 pages)
20 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 May 2003Ad 29/04/03-29/04/03 £ si [email protected]=1 £ ic 1/2 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Ad 29/04/03-29/04/03 £ si [email protected]=1 £ ic 1/2 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 December 2002Incorporation (15 pages)
31 December 2002Incorporation (15 pages)