Company NameSpace Flooring Limited
DirectorsJohn Paul Black and Tilda Black
Company StatusActive
Company NumberSC323960
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Paul Black
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address6 Glenlui Avenue
Burnside
Glasgow
Lanarkshire
G73 4JE
Scotland
Director NameTilda Black
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address6 Glenlui Avenue
Burnside
Glasgow
Lanarkshire
G73 4JE
Scotland
Secretary NameMr Jeffery Simpson
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleAccountant
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1John Paul Black
50.00%
Ordinary
50 at £1Tilda Black
50.00%
Ordinary

Financials

Year2014
Net Worth£16,360
Cash£2,709
Current Liabilities£7,794

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 July 2017Notification of John Black as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of John Black as a person with significant control on 18 May 2017 (2 pages)
21 July 2017Notification of John Black as a person with significant control on 18 May 2017 (2 pages)
19 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 21 June 2016 (1 page)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 21 June 2016 (1 page)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 September 2014Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 25 September 2014 (1 page)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 13 February 2014 (1 page)
13 February 2014Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 13 February 2014 (1 page)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 June 2013Registered office address changed from 6 Glenlui Avenue Rutherglen Glasgow G73 4JE Scotland on 30 June 2013 (1 page)
30 June 2013Registered office address changed from 6 Glenlui Avenue Rutherglen Glasgow G73 4JE Scotland on 30 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 October 2012Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 29 October 2012 (1 page)
28 September 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
28 September 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Director's details changed for Tilda Black on 17 May 2010 (2 pages)
9 June 2010Director's details changed for Tilda Black on 17 May 2010 (2 pages)
9 June 2010Director's details changed for John Paul Black on 17 May 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John Paul Black on 17 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Secretary's change of particulars / jeffery simpson / 17/05/2009 (1 page)
29 May 2009Secretary's change of particulars / jeffery simpson / 17/05/2009 (1 page)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2008Director's change of particulars / tilda black / 25/09/2007 (1 page)
19 June 2008Director's change of particulars / tilda black / 25/09/2007 (1 page)
19 June 2008Return made up to 18/05/08; full list of members (4 pages)
19 June 2008Return made up to 18/05/08; full list of members (4 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (14 pages)
18 May 2007Director resigned (1 page)
18 May 2007Incorporation (14 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)