Company NameG & S Flooring Ltd.
DirectorsScott John Uren and Gary Kevin Williams
Company StatusActive
Company NumberSC242712
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
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 Scott John Uren
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address6 Punds
Lerwick
Shetland
ZE1 0LP
Scotland
Director NameMr Gary Kevin Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(17 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUp Ower Stromfirth
Weisdale
Shetland
ZE2 9LH
Scotland
Director NameMr Gary Kevin Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUp Ower Stromfirth
Weisdale
Shetland
ZE2 9LH
Scotland
Secretary NameHazel Jayne Uren
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorhamlea 28 King Harald Street
Lerwick
Shetland
ZE1 0DJ
Scotland
Director NameMrs Irene Jemima Mary Williams
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed12 January 2021(17 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2021)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence AddressUp Ower Stromfirth
Weisdale
Shetland
ZE2 9LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01595 695378
Telephone regionLerwick, Shetland Islands

Location

Registered Address1 Gremista Industrial Estate North Road
Lerwick
Shedland
Shetland Isles
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

15k at £1Mr Gary Kevin Williams
50.00%
Ordinary
15k at £1Mr Scott John Uren
50.00%
Ordinary

Financials

Year2014
Net Worth£198,310
Cash£67,966
Current Liabilities£222,252

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

28 October 2011Delivered on: 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 1 gremista industrial estate lerwick shetland oaz 8630.
Outstanding
30 April 2003Delivered on: 19 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in minute of lease in respect of that plot of ground extending to 0.23 hectares at south gremista industrial estate, lerwick, shetland.
Outstanding
14 February 2003Delivered on: 3 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
22 November 2023Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to 1 Gremista Industrial Estate North Road Lerwick Shedland Shetland Isles ZE1 0PX on 22 November 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
17 January 2023Change of details for Mr Scott John Uren as a person with significant control on 17 January 2023 (2 pages)
9 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
24 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
4 February 2021Termination of appointment of Gary Williams as a director on 12 January 2021 (1 page)
4 February 2021Appointment of Mrs Irene Jemima Mary Williams as a director on 12 January 2021 (2 pages)
4 February 2021Director's details changed for Mr Gary Ke Williams on 12 January 2021 (2 pages)
4 February 2021Cessation of Gary Kevin Williams as a person with significant control on 12 January 2021 (1 page)
4 February 2021Appointment of Mr Gary Ke Williams as a director on 12 January 2021 (2 pages)
4 February 2021Notification of Irene Jemima Mary Williams as a person with significant control on 12 January 2021 (2 pages)
4 February 2021Termination of appointment of Irene Jemima Mary Williams as a director on 12 January 2021 (1 page)
27 February 2020Director's details changed for Mr Scot John Uren on 27 February 2020 (2 pages)
27 February 2020Change of details for Mr Scot John Uren as a person with significant control on 27 February 2020 (2 pages)
18 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 February 2020Change of details for Mr Scott John Uren as a person with significant control on 5 February 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 January 2020Director's details changed for Mr Scot John Uren on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Gary Williams on 24 January 2020 (2 pages)
20 June 2019Change of details for Mr Gary Kevin Williams as a person with significant control on 14 June 2019 (2 pages)
13 May 2019Change of details for Mr Scott John Uren as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
5 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 April 2017Registered office address changed from Campbell Dallas 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Campbell Dallas 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
(4 pages)
10 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
(4 pages)
5 February 2016Director's details changed for Scot John Uren on 22 January 2016 (2 pages)
5 February 2016Director's details changed for Scot John Uren on 22 January 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
19 March 2015Termination of appointment of Hazel Jayne Uren as a secretary on 9 March 2015 (1 page)
19 March 2015Termination of appointment of Hazel Jayne Uren as a secretary on 9 March 2015 (1 page)
19 March 2015Termination of appointment of Hazel Jayne Uren as a secretary on 9 March 2015 (1 page)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,000
(5 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
10 February 2014Annual return made up to 22 January 2014
Statement of capital on 2014-02-10
  • GBP 30,000
(5 pages)
10 February 2014Annual return made up to 22 January 2014
Statement of capital on 2014-02-10
  • GBP 30,000
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 February 2013Annual return made up to 22 January 2013 (5 pages)
7 February 2013Annual return made up to 22 January 2013 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 March 2012Director's details changed for Scot John Uren on 23 January 2012 (2 pages)
6 March 2012Director's details changed for Scot John Uren on 23 January 2012 (2 pages)
6 March 2012Secretary's details changed for Hazel Jayne Uren on 23 January 2012 (2 pages)
6 March 2012Secretary's details changed for Hazel Jayne Uren on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
13 August 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
13 August 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 February 2009Return made up to 22/01/09; no change of members (4 pages)
14 February 2009Return made up to 22/01/09; no change of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2008Return made up to 22/01/08; full list of members (7 pages)
3 March 2008Return made up to 22/01/08; full list of members (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
9 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
19 May 2003Partic of mort/charge * (5 pages)
19 May 2003Partic of mort/charge * (5 pages)
17 March 2003Ad 06/03/03-06/03/03 £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 March 2003Ad 06/03/03-06/03/03 £ si 29998@1=29998 £ ic 2/30000 (2 pages)
3 March 2003Partic of mort/charge * (6 pages)
3 March 2003Partic of mort/charge * (6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)