Company NameCentral Flooring (Scotland) Limited
DirectorStephen Donaldson
Company StatusActive
Company NumberSC318780
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stephen Donaldson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(11 years after company formation)
Appointment Duration6 years
RoleFloorlayer
Country of ResidenceScotland
Correspondence Address1206 Tollcross Rd 1206 Tollcross Rd
Glasgow
G32 8HH
Scotland
Director NameMr Gordon Donaldson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Chisholm Street
Glasgow
G1 5HA
Scotland
Secretary NameCarragh McGuigan
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Kenmure Gardens
Bishopbriggs
Glasgow
G64 2BZ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Location

Registered Address11 Chisholm Street
Glasgow
G1 5HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Gordon Donaldson
100.00%
Ordinary

Financials

Year2014
Net Worth£130,968
Cash£96,904
Current Liabilities£42,154

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
14 May 2019Notification of Stephen Donaldson as a person with significant control on 1 April 2018 (2 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Appointment of Mr Stephen Donaldson as a director on 1 April 2018 (2 pages)
4 April 2018Termination of appointment of Gordon Donaldson as a director on 1 April 2018 (1 page)
4 April 2018Cessation of Gordon Donaldson as a person with significant control on 1 April 2017 (1 page)
4 April 2018Termination of appointment of Carragh Mcguigan as a secretary on 1 April 2018 (1 page)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Secretary's details changed for Carragh Mcguigan on 1 May 2014 (1 page)
19 May 2014Director's details changed for Gordon Donaldson on 1 May 2014 (2 pages)
19 May 2014Secretary's details changed for Carragh Mcguigan on 1 May 2014 (1 page)
19 May 2014Registered office address changed from Unit 17 Huntershill Village 100 Crowhill Road Bishopbriggs Glasgow G64 1RP on 19 May 2014 (1 page)
19 May 2014Director's details changed for Gordon Donaldson on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Gordon Donaldson on 1 May 2014 (2 pages)
19 May 2014Registered office address changed from Unit 17 Huntershill Village 100 Crowhill Road Bishopbriggs Glasgow G64 1RP on 19 May 2014 (1 page)
19 May 2014Secretary's details changed for Carragh Mcguigan on 1 May 2014 (1 page)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Director's details changed for Gordon Donaldson on 15 March 2013 (2 pages)
3 May 2013Director's details changed for Gordon Donaldson on 15 March 2013 (2 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 51 Pollock Drive Bishopbriggs G64 2BY on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 51 Pollock Drive Bishopbriggs G64 2BY on 19 April 2012 (1 page)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Gordon Donaldson on 16 March 2010 (2 pages)
27 April 2010Director's details changed for Gordon Donaldson on 16 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 16/03/09; full list of members (3 pages)
1 April 2009Return made up to 16/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2007Secretary resigned (1 page)
16 March 2007Incorporation (15 pages)
16 March 2007Incorporation (15 pages)