Ratho
Newbridge
EH28 8RF
Scotland
Secretary Name | Louise McNiven |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Hillview Cottages Ratho Newbridge EH28 8RF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | flooredltd.com |
---|---|
Telephone | 0131 4478164 |
Telephone region | Edinburgh |
Registered Address | 17 Marnin Way Edinburgh EH12 9GD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
1 at £1 | Steven Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379 |
Cash | £2,382 |
Current Liabilities | £590 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
4 October 2023 | Confirmation statement made on 4 August 2023 with updates (5 pages) |
---|---|
19 September 2023 | Appointment of Mrs Louise Lynch as a director on 27 March 2019 (2 pages) |
19 September 2023 | Director's details changed for Steven Lynch on 21 August 2016 (2 pages) |
19 September 2023 | Change of details for Mrs Louise Lynch as a person with significant control on 27 March 2019 (2 pages) |
19 September 2023 | Secretary's details changed for Louise Mcniven on 1 October 2011 (1 page) |
19 September 2023 | Secretary's details changed (1 page) |
19 September 2023 | Director's details changed for Steven Lynch on 13 September 2022 (2 pages) |
19 September 2023 | Change of details for Mr Steven Thomas Lynch as a person with significant control on 27 March 2019 (2 pages) |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (11 pages) |
8 December 2022 | Change of details for Mrs Louise Mcniven as a person with significant control on 8 December 2022 (2 pages) |
8 December 2022 | Change of details for Mr Steven Thomas Lynch as a person with significant control on 8 December 2022 (2 pages) |
13 September 2022 | Registered 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 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
15 March 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
20 February 2020 | Amended total exemption full accounts made up to 31 August 2018 (8 pages) |
14 February 2020 | Notification of Louise Mcniven as a person with significant control on 27 March 2019 (2 pages) |
14 February 2020 | Change of details for Mr Steven Thomas Lynch as a person with significant control on 27 March 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
20 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 January 2013 | Amended accounts made up to 31 August 2011 (5 pages) |
7 January 2013 | Amended accounts made up to 31 August 2010 (5 pages) |
7 January 2013 | Amended accounts made up to 31 August 2010 (5 pages) |
7 January 2013 | Amended accounts made up to 31 August 2011 (5 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Steven Lynch on 21 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Steven Lynch on 21 August 2010 (2 pages) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 April 2009 | Director's change of particulars / steven lynch / 14/04/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / louise mcniven / 14/04/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / louise mcniven / 14/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / steven lynch / 14/04/2009 (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Return made up to 21/08/08; full list of members (3 pages) |
2 April 2009 | Return made up to 21/08/08; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from, 82/3 longstone street, edinburgh, EH14 2BY (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, 82/3 longstone street, edinburgh, EH14 2BY (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 October 2007 | Return made up to 21/08/07; full list of members
|
16 October 2007 | Return made up to 21/08/07; full list of members
|
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
21 August 2006 | Incorporation (15 pages) |
21 August 2006 | Incorporation (15 pages) |