Edinburgh
EH12 5HD
Scotland
Director Name | Mr Martin Richard Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(same day as company formation) |
Role | Flooring Manager |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Stuart William Heywood Ramsay |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(same day as company formation) |
Role | Flooring Manager |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Martin Richard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2007(same day as company formation) |
Role | Flooring Manager |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Graham Douglas Kerr |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Flooring Manager |
Correspondence Address | 19 Bank Road East Linton East Lothian EH40 3AH Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | glfloors.co.uk |
---|---|
Telephone | 0131 6691204 |
Telephone region | Edinburgh |
Registered Address | Unit 13/6 South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
33 at £1 | James Gardner 33.00% Ordinary |
---|---|
33 at £1 | Martin Smith 33.00% Ordinary |
33 at £1 | Stuart Ramsay 33.00% Ordinary |
1 at £1 | Stuart Ramsay & James Gardner & Martin Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,631 |
Cash | £43,512 |
Current Liabilities | £840,463 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
23 October 2017 | Delivered on: 26 October 2017 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
31 October 2012 | Delivered 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 2009 | Delivered 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 |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
---|---|
6 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
10 November 2017 | Alterations to floating charge SC3244940003 (16 pages) |
10 November 2017 | Alterations to floating charge SC3244940003 (16 pages) |
7 November 2017 | Alterations to floating charge 1 (17 pages) |
7 November 2017 | Alterations to floating charge 1 (17 pages) |
26 October 2017 | Registration of charge SC3244940003, created on 23 October 2017 (15 pages) |
26 October 2017 | Registration of charge SC3244940003, created on 23 October 2017 (15 pages) |
14 July 2017 | Notification of Stuart William Heywood Ramsay as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Martin Richard Smith as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Martin Richard Smith as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
14 July 2017 | Notification of James Hugh Gardner as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Stuart William Heywood Ramsay as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
14 July 2017 | Notification of James Hugh Gardner as a person with significant control on 6 April 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Stuart William Heywood Ramsey on 1 October 2009 (2 pages) |
29 May 2015 | Director's details changed for Stuart William Heywood Ramsey on 1 October 2009 (2 pages) |
29 May 2015 | Director's details changed for Stuart William Heywood Ramsey on 1 October 2009 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from 77 Whitehill Street Newcraighall Edinburgh Midlothian EH21 8QZ on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 77 Whitehill Street Newcraighall Edinburgh Midlothian EH21 8QZ on 30 April 2013 (1 page) |
7 November 2012 | Alterations to floating charge 2 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 November 2012 | Alterations to floating charge 2 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 July 2011 | Secretary's details changed for Mr Martin Richard Smith on 1 July 2010 (1 page) |
8 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Secretary's details changed for Mr Martin Richard Smith on 1 July 2010 (1 page) |
8 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Secretary's details changed for Mr Martin Richard Smith on 1 July 2010 (1 page) |
5 July 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
5 July 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
23 June 2010 | Termination of appointment of Graham Kerr as a director (1 page) |
23 June 2010 | Director's details changed for Mr Martin Richard Smith on 29 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr James Hugh Gardner on 29 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Termination of appointment of Graham Kerr as a director (1 page) |
23 June 2010 | Director's details changed for Mr James Hugh Gardner on 29 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Martin Richard Smith on 29 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Stuart William Heywood Ramsey on 29 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Stuart William Heywood Ramsey on 29 May 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 July 2009 | Return made up to 29/05/09; full list of members; amend (6 pages) |
27 July 2009 | Return made up to 29/05/09; full list of members; amend (6 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
28 April 2008 | Ad 29/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Ad 29/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 May 2007 | Incorporation (16 pages) |
29 May 2007 | Incorporation (16 pages) |