Company NameDerek McDonald Flooring Limited
Company StatusActive
Company NumberSC297300
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameCheryl Anne McDonald
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleStudent
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMiss Cheryl McDonald
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Ann-Marie McDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(7 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Derek McDonald
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Derek McDonald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address195 Millersneuk Crescent
Millerston
Glasgow
G33 6PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitederekmcdonaldflooring.co.uk
Email address[email protected]
Telephone0141 7708340
Telephone regionGlasgow

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Derek McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£62,142
Cash£23,582
Current Liabilities£13,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
12 February 2024Director's details changed for Mrs Ann-Marie Mcdonald on 12 February 2024 (2 pages)
12 February 2024Secretary's details changed for Cheryl Anne Mcdonald on 12 February 2024 (1 page)
12 February 2024Director's details changed for Miss Cheryl Mcdonald on 12 February 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
26 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Appointment of Mr Derek Mcdonald as a director on 1 October 2018 (2 pages)
28 November 2018Notification of Derek Mcdonald as a person with significant control on 1 October 2018 (2 pages)
28 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 300
(3 pages)
13 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 3
(3 pages)
16 February 2018Cessation of Derek Mcdonald as a person with significant control on 6 April 2017 (1 page)
16 February 2018Change of details for Miss Cheryl Anne Mcdonald as a person with significant control on 1 March 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
16 February 2018Change of details for Mrs Ann-Marie Mcdonald as a person with significant control on 6 April 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Termination of appointment of Derek Mcdonald as a director (2 pages)
18 March 2013Appointment of Ann-Marie Mcdonald as a director (3 pages)
18 March 2013Appointment of Ann-Marie Mcdonald as a director (3 pages)
18 March 2013Termination of appointment of Derek Mcdonald as a director (2 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Appointment of Miss Cheryl Mcdonald as a director (2 pages)
11 July 2011Appointment of Miss Cheryl Mcdonald as a director (2 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Derek Mcdonald on 16 February 2010 (2 pages)
14 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Derek Mcdonald on 16 February 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page)
3 March 2009Registered office changed on 03/03/2009 from c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 195 millersneuk crescent millerston glasgow G33 6PW (1 page)
20 April 2006Registered office changed on 20/04/06 from: 195 millersneuk crescent millerston glasgow G33 6PW (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
16 February 2006Incorporation (16 pages)
16 February 2006Incorporation (16 pages)