Company NameContinental Tile Specialists Limited
DirectorAndrew Meechan
Company StatusLiquidation
Company NumberSC305597
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameAndrew Meechan
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Montgomery Terrace
Milton Of Campsie
Lanarkshire
G66 8BT
Scotland
Director NameMr Andrew Meechan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 4, Kelvinside Industrial
Estate, Kirkintilloch
Glasgow
G66 1SY
Scotland
Secretary NameMrs Alexandra Meechan
StatusCurrent
Appointed29 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4, Kelvinside Industrial
Estate, Kirkintilloch
Glasgow
G66 1SY
Scotland
Director NameMr Robert Gorrian
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address10 Murray Gardens
Milton Of Campsie
Lanarkshire
G66 8BJ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Contact

Telephone0141 7762500
Telephone regionGlasgow

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Andrew Meechan
50.00%
Ordinary
1 at £1Robert Gorrian
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,280
Cash£13,478
Current Liabilities£126,818

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2022 (1 year, 8 months ago)
Next Return Due1 August 2023 (overdue)

Filing History

17 May 2023Registered office address changed from Unit 4, Kelvinside Industrial Estate, Kirkintilloch Glasgow G66 1SY to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 17 May 2023 (2 pages)
16 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-11
(1 page)
19 April 2023Termination of appointment of Andrew Meechan as a director on 11 March 2023 (1 page)
19 April 2023Appointment of Mrs Alexandra Meechan as a director on 19 April 2023 (2 pages)
13 December 2022Amended total exemption full accounts made up to 31 July 2021 (4 pages)
30 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 September 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
31 August 2021Appointment of Mr Andrew Meechan as a director on 29 August 2021 (2 pages)
31 August 2021Appointment of Mrs Alexandra Meechan as a secretary on 29 August 2021 (2 pages)
19 May 2021Cessation of Robert Gorrian as a person with significant control on 5 May 2021 (1 page)
19 May 2021Termination of appointment of Robert Gorrian as a director on 5 May 2021 (1 page)
18 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 August 2019Change of details for Mr Robert Gorrian as a person with significant control on 27 September 2017 (2 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2010Director's details changed for Robert Gorrian on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Robert Gorrian on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Robert Gorrian on 1 January 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 August 2009Return made up to 18/07/09; full list of members (3 pages)
31 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2007Return made up to 18/07/07; full list of members (2 pages)
5 September 2007Return made up to 18/07/07; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: c/o gorrain 10 murray gardens milton of campsie east dunbartonshire G66 8BJ (1 page)
21 November 2006Registered office changed on 21/11/06 from: c/o gorrain 10 murray gardens milton of campsie east dunbartonshire G66 8BJ (1 page)
24 July 2006Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
18 July 2006Incorporation (15 pages)
18 July 2006Incorporation (15 pages)