Company NameFloored Ltd.
DirectorSteven Lynch
Company StatusActive
Company NumberSC307184
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSteven Lynch
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence Address86 Hillview Cottages
Ratho
Newbridge
EH28 8RF
Scotland
Secretary NameLouise McNiven
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address86 Hillview Cottages
Ratho
Newbridge
EH28 8RF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteflooredltd.com
Telephone0131 4478164
Telephone regionEdinburgh

Location

Registered Address17 Marnin Way
Edinburgh
EH12 9GD
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

1 at £1Steven Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£2,382
Current Liabilities£590

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
19 September 2023Appointment of Mrs Louise Lynch as a director on 27 March 2019 (2 pages)
19 September 2023Director's details changed for Steven Lynch on 21 August 2016 (2 pages)
19 September 2023Change of details for Mrs Louise Lynch as a person with significant control on 27 March 2019 (2 pages)
19 September 2023Secretary's details changed for Louise Mcniven on 1 October 2011 (1 page)
19 September 2023Secretary's details changed (1 page)
19 September 2023Director's details changed for Steven Lynch on 13 September 2022 (2 pages)
19 September 2023Change of details for Mr Steven Thomas Lynch as a person with significant control on 27 March 2019 (2 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
8 December 2022Change of details for Mrs Louise Mcniven as a person with significant control on 8 December 2022 (2 pages)
8 December 2022Change of details for Mr Steven Thomas Lynch as a person with significant control on 8 December 2022 (2 pages)
13 September 2022Registered office address changed from 86 Hillview Cottages Ratho Newbridge EH28 8RF to 17 Marnin Way Edinburgh EH12 9GD on 13 September 2022 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
15 March 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
20 February 2020Amended total exemption full accounts made up to 31 August 2018 (8 pages)
14 February 2020Notification of Louise Mcniven as a person with significant control on 27 March 2019 (2 pages)
14 February 2020Change of details for Mr Steven Thomas Lynch as a person with significant control on 27 March 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
18 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 January 2013Amended accounts made up to 31 August 2011 (5 pages)
7 January 2013Amended accounts made up to 31 August 2010 (5 pages)
7 January 2013Amended accounts made up to 31 August 2010 (5 pages)
7 January 2013Amended accounts made up to 31 August 2011 (5 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Steven Lynch on 21 August 2010 (2 pages)
11 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Steven Lynch on 21 August 2010 (2 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 April 2009Director's change of particulars / steven lynch / 14/04/2009 (1 page)
17 April 2009Secretary's change of particulars / louise mcniven / 14/04/2009 (1 page)
17 April 2009Secretary's change of particulars / louise mcniven / 14/04/2009 (1 page)
17 April 2009Director's change of particulars / steven lynch / 14/04/2009 (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Return made up to 21/08/08; full list of members (3 pages)
2 April 2009Return made up to 21/08/08; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from, 82/3 longstone street, edinburgh, EH14 2BY (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 82/3 longstone street, edinburgh, EH14 2BY (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 October 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
21 August 2006Incorporation (15 pages)
21 August 2006Incorporation (15 pages)