Company NameC.L. Flooring Solutions Ltd.
DirectorJames Craig Liddell
Company StatusActive
Company NumberSC258427
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)
Previous NameNudec Solutions Ltd.

Business Activity

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

Directors

Director NameMr James Craig Liddell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address56 Coltness Street
Queenslie Industrial Estate
Glasgow
G33 4JD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence AddressNarplan House 63 Main Street
Rutherglen
Lanarkshire
G73 2JH
Scotland

Contact

Websiteclflooring.co.uk
Email address[email protected]

Location

Registered Address56 Coltness Street
Queenslie Industrial Estate
Glasgow
G33 4JD
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1James Craig Liddell
100.00%
Ordinary

Financials

Year2014
Net Worth£639,176
Cash£189,356
Current Liabilities£1,524,448

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

9 October 2009Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

9 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 November 2018Director's details changed for Mr James Craig Liddell on 27 November 2018 (2 pages)
27 November 2018Change of details for Mr James Craig Liddell as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Change of details for Mrs Karen Liddell as a person with significant control on 27 November 2018 (2 pages)
16 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Notification of Karen Liddell as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Karen Liddell as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 November 2016Termination of appointment of Narplan Accounting Services as a secretary on 1 January 2016 (1 page)
15 November 2016Termination of appointment of Narplan Accounting Services as a secretary on 1 January 2016 (1 page)
8 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 February 2016Registered 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 2016Registered 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 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Director's details changed for James Craig Liddell on 29 October 2011 (2 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 November 2011Director's details changed for James Craig Liddell on 29 October 2011 (2 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Director's details changed for James Craig Liddell on 29 October 2009 (2 pages)
12 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for James Craig Liddell on 29 October 2009 (2 pages)
12 January 2010Secretary's details changed for Narplan Accounting Services on 29 October 2009 (2 pages)
12 January 2010Secretary's details changed for Narplan Accounting Services on 29 October 2009 (2 pages)
12 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
13 February 2009Return made up to 29/10/08; full list of members (3 pages)
13 February 2009Return made up to 29/10/08; full list of members (3 pages)
22 October 2008Director's change of particulars / james liddell / 20/10/2008 (1 page)
22 October 2008Director's change of particulars / james liddell / 20/10/2008 (1 page)
1 October 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
20 November 2007Return made up to 29/10/07; full list of members (6 pages)
20 November 2007Return made up to 29/10/07; full list of members (6 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
14 December 2006Return made up to 29/10/06; full list of members (6 pages)
14 December 2006Return made up to 29/10/06; full list of members (6 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
19 May 2006Partic of mort/charge * (4 pages)
19 May 2006Partic of mort/charge * (4 pages)
9 February 2006Return made up to 29/10/05; full list of members (6 pages)
9 February 2006Return made up to 29/10/05; full list of members (6 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 June 2005Compulsory strike-off action has been discontinued (1 page)
8 June 2005Compulsory strike-off action has been discontinued (1 page)
2 June 2005Return made up to 29/10/04; full list of members (6 pages)
2 June 2005Return made up to 29/10/04; full list of members (6 pages)
25 March 2005First Gazette notice for compulsory strike-off (1 page)
25 March 2005First Gazette notice for compulsory strike-off (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004New director appointed (2 pages)
2 March 2004Company name changed nudec solutions LTD.\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed nudec solutions LTD.\certificate issued on 02/03/04 (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
29 October 2003Incorporation (15 pages)
29 October 2003Incorporation (15 pages)