Company NameG.L. Floor Finishing Company Limited
Company StatusActive
Company NumberSC324494
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Hugh Gardner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleFlooring Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Martin Richard Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleFlooring Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameStuart William Heywood Ramsay
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleFlooring Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Martin Richard Smith
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleFlooring Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Graham Douglas Kerr
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleFlooring Manager
Correspondence Address19 Bank Road
East Linton
East Lothian
EH40 3AH
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteglfloors.co.uk
Telephone0131 6691204
Telephone regionEdinburgh

Location

Registered AddressUnit 13/6
South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

33 at £1James Gardner
33.00%
Ordinary
33 at £1Martin Smith
33.00%
Ordinary
33 at £1Stuart Ramsay
33.00%
Ordinary
1 at £1Stuart Ramsay & James Gardner & Martin Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£199,631
Cash£43,512
Current Liabilities£840,463

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

23 October 2017Delivered on: 26 October 2017
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 January 2009Delivered on: 23 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
6 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (16 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (18 pages)
10 November 2017Alterations to floating charge SC3244940003 (16 pages)
10 November 2017Alterations to floating charge SC3244940003 (16 pages)
7 November 2017Alterations to floating charge 1 (17 pages)
7 November 2017Alterations to floating charge 1 (17 pages)
26 October 2017Registration of charge SC3244940003, created on 23 October 2017 (15 pages)
26 October 2017Registration of charge SC3244940003, created on 23 October 2017 (15 pages)
14 July 2017Notification of Stuart William Heywood Ramsay as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Martin Richard Smith as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Martin Richard Smith as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 July 2017Notification of James Hugh Gardner as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Stuart William Heywood Ramsay as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 July 2017Notification of James Hugh Gardner as a person with significant control on 6 April 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Director's details changed for Stuart William Heywood Ramsey on 1 October 2009 (2 pages)
29 May 2015Director's details changed for Stuart William Heywood Ramsey on 1 October 2009 (2 pages)
29 May 2015Director's details changed for Stuart William Heywood Ramsey on 1 October 2009 (2 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from 77 Whitehill Street Newcraighall Edinburgh Midlothian EH21 8QZ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 77 Whitehill Street Newcraighall Edinburgh Midlothian EH21 8QZ on 30 April 2013 (1 page)
7 November 2012Alterations to floating charge 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 November 2012Alterations to floating charge 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 September 2011Resolutions
  • RES13 ‐ 25/08/2011
(1 page)
1 September 2011Resolutions
  • RES13 ‐ 25/08/2011
(1 page)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 July 2011Secretary's details changed for Mr Martin Richard Smith on 1 July 2010 (1 page)
8 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 July 2011Secretary's details changed for Mr Martin Richard Smith on 1 July 2010 (1 page)
8 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 July 2011Secretary's details changed for Mr Martin Richard Smith on 1 July 2010 (1 page)
5 July 2011Amended accounts made up to 30 April 2010 (6 pages)
5 July 2011Amended accounts made up to 30 April 2010 (6 pages)
13 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
23 June 2010Termination of appointment of Graham Kerr as a director (1 page)
23 June 2010Director's details changed for Mr Martin Richard Smith on 29 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr James Hugh Gardner on 29 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
23 June 2010Termination of appointment of Graham Kerr as a director (1 page)
23 June 2010Director's details changed for Mr James Hugh Gardner on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Martin Richard Smith on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Stuart William Heywood Ramsey on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Stuart William Heywood Ramsey on 29 May 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 July 2009Return made up to 29/05/09; full list of members; amend (6 pages)
27 July 2009Return made up to 29/05/09; full list of members; amend (6 pages)
2 June 2009Return made up to 29/05/09; full list of members (5 pages)
2 June 2009Return made up to 29/05/09; full list of members (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
12 September 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
8 September 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
8 September 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 May 2008Return made up to 29/05/08; full list of members (5 pages)
30 May 2008Return made up to 29/05/08; full list of members (5 pages)
28 April 2008Ad 29/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Ad 29/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 May 2007Incorporation (16 pages)
29 May 2007Incorporation (16 pages)