Company NameGd Floors Ltd
DirectorGrant Robert Downie
Company StatusActive
Company NumberSC257505
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Grant Robert Downie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleWood Floor Fitter
Country of ResidenceScotland
Correspondence Address17 Dalgarven Wynd
Kilwinning
Ayrshire
KA13 6DD
Scotland
Secretary NameWendy Margaret Downie
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Dalgarven Wynd
Kilwinning
Ayrshire
KA13 6DD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.gdfloors.co.uk
Email address[email protected]
Telephone01294 559745
Telephone regionArdrossan

Location

Registered Address17 Dalgarven Wynd
Kilwinning
Ayrshire
KA13 6DD
Scotland
ConstituencyNorth Ayrshire and Arran
WardKilwinning

Shareholders

1 at £1Grant Robert Downie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,112
Cash£5,274
Current Liabilities£7,244

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
18 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
12 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
19 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
8 October 2020Director's details changed for Mr Grant Robert Downie on 8 October 2020 (2 pages)
13 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
20 October 2015Director's details changed for Grant Robert Downie on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Wendy Margaret Downie on 20 October 2015 (1 page)
20 October 2015Secretary's details changed for Wendy Margaret Downie on 20 October 2015 (1 page)
20 October 2015Director's details changed for Grant Robert Downie on 20 October 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 March 2012Registered office address changed from 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom on 9 March 2012 (2 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 November 2008Return made up to 13/10/08; full list of members (3 pages)
12 November 2008Return made up to 13/10/08; full list of members (3 pages)
10 September 2008Amended accounts made up to 31 October 2007 (7 pages)
10 September 2008Amended accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 1 grange place kilmarnock KA1 2AB (1 page)
14 July 2008Registered office changed on 14/07/2008 from 1 grange place kilmarnock KA1 2AB (1 page)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 13/10/05; full list of members (2 pages)
10 November 2005Return made up to 13/10/05; full list of members (2 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
3 November 2004Return made up to 13/10/04; full list of members (6 pages)
3 November 2004Return made up to 13/10/04; full list of members (6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
13 October 2003Incorporation (9 pages)
13 October 2003Incorporation (9 pages)