Queenslie Industrial Estate
Glasgow
G33 4JD
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Narplan Accounting Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | Narplan House 63 Main Street Rutherglen Lanarkshire G73 2JH Scotland |
Website | clflooring.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 56 Coltness Street Queenslie Industrial Estate Glasgow G33 4JD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
1 at £1 | James Craig Liddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639,176 |
Cash | £189,356 |
Current Liabilities | £1,524,448 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
9 October 2009 | Delivered on: 28 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 coltness street glasgow. Outstanding |
---|---|
6 October 2006 | Delivered on: 12 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 12, queenslie point, 120 stepps road, queenslie, glasgow. Outstanding |
9 May 2006 | Delivered on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
9 December 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 November 2018 | Director's details changed for Mr James Craig Liddell on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr James Craig Liddell as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Mrs Karen Liddell as a person with significant control on 27 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Notification of Karen Liddell as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Karen Liddell as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Narplan Accounting Services as a secretary on 1 January 2016 (1 page) |
15 November 2016 | Termination of appointment of Narplan Accounting Services as a secretary on 1 January 2016 (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 February 2016 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH to 56 Coltness Street Queenslie Industrial Estate Glasgow G33 4JD on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH to 56 Coltness Street Queenslie Industrial Estate Glasgow G33 4JD on 16 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Director's details changed for James Craig Liddell on 29 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Director's details changed for James Craig Liddell on 29 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 January 2010 | Director's details changed for James Craig Liddell on 29 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for James Craig Liddell on 29 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Narplan Accounting Services on 29 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Narplan Accounting Services on 29 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
13 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
13 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / james liddell / 20/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / james liddell / 20/10/2008 (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
20 November 2007 | Return made up to 29/10/07; full list of members (6 pages) |
20 November 2007 | Return made up to 29/10/07; full list of members (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
14 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
19 May 2006 | Partic of mort/charge * (4 pages) |
19 May 2006 | Partic of mort/charge * (4 pages) |
9 February 2006 | Return made up to 29/10/05; full list of members (6 pages) |
9 February 2006 | Return made up to 29/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2005 | Return made up to 29/10/04; full list of members (6 pages) |
2 June 2005 | Return made up to 29/10/04; full list of members (6 pages) |
25 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | New director appointed (2 pages) |
2 March 2004 | Company name changed nudec solutions LTD.\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed nudec solutions LTD.\certificate issued on 02/03/04 (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
29 October 2003 | Incorporation (15 pages) |
29 October 2003 | Incorporation (15 pages) |