Company NameFloor It All Limited
Company StatusDissolved
Company NumberSC281220
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

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 Malcolm Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 11 July 2014)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address103 Portal Road
Grangemouth
Stirlingshire
FK3 8ST
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusClosed
Appointed01 January 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 11 July 2014)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland
Director NameStewart Henderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Mounthooly Loan
Edinburgh
Lothian
EH10 7JE
Scotland
Director NameBrian McCabe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleBusiness Owner
Correspondence Address13 Milton Crescent
Edinburgh
EH15 3PF
Scotland
Secretary NameBrian McCabe
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Milton Crescent
Edinburgh
EH15 3PF
Scotland
Director NameMuriel McCabe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2009)
RoleSecretary
Correspondence Address13 Milton Crescent
Edinburgh
EH15 3PF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 2 Williamson's Garden Centre
Uphall
West Lothian
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1Mr Malcolm Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,862
Cash£19
Current Liabilities£79,323

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for O'donnell & Co Ltd on 8 March 2010 (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Malcolm Jones on 8 March 2010 (2 pages)
15 April 2010Secretary's details changed for O'donnell & Co Ltd on 8 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Malcolm Jones on 8 March 2010 (2 pages)
15 April 2010Secretary's details changed for O'donnell & Co Ltd on 8 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Malcolm Jones on 8 March 2010 (2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
2 March 2009Secretary appointed o'donnell & co LTD (1 page)
2 March 2009Secretary appointed o'donnell & co LTD (1 page)
27 February 2009Appointment terminated director brian mccabe (1 page)
27 February 2009Appointment terminated director muriel mccabe (1 page)
27 February 2009Appointment terminated director brian mccabe (1 page)
27 February 2009Director appointed mr malcolm jones (1 page)
27 February 2009Appointment terminated director muriel mccabe (1 page)
27 February 2009Director appointed mr malcolm jones (1 page)
27 February 2009Appointment terminated secretary brian mccabe (1 page)
27 February 2009Appointment terminated secretary brian mccabe (1 page)
22 December 2008Registered office changed on 22/12/2008 from 5 inchcross bathgate west lothian EH48 2RZ (1 page)
22 December 2008Registered office changed on 22/12/2008 from 5 inchcross bathgate west lothian EH48 2RZ (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 08/03/08; full list of members (7 pages)
1 May 2008Return made up to 08/03/08; full list of members (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 08/03/07; full list of members (7 pages)
13 June 2007Return made up to 08/03/07; full list of members (7 pages)
7 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Return made up to 08/03/06; full list of members (8 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Return made up to 08/03/06; full list of members (8 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (17 pages)
8 March 2005Incorporation (17 pages)