Company NameScotch Floor (Holdings) Ltd.
DirectorAlan Martin Kennedy
Company StatusActive
Company NumberSC332008
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Martin Kennedy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameLinda Kennedy
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£69,866
Cash£2,332
Current Liabilities£8,247

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

15 January 2008Delivered on: 2 February 2008
Persons entitled: Hsbc Bank PLC

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

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
18 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
26 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 August 2017Director's details changed for Alan Martin Kennedy on 10 August 2017 (2 pages)
15 August 2017Director's details changed for Alan Martin Kennedy on 10 August 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(3 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 15,000
(3 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 15,000
(3 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 15,000
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 15,000
(3 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 15,000
(3 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 15,000
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Secretary's details changed for Linda Kennedy on 7 October 2012 (1 page)
17 October 2012Secretary's details changed for Linda Kennedy on 7 October 2012 (1 page)
17 October 2012Director's details changed for Alan Martin Kennedy on 7 October 2012 (2 pages)
17 October 2012Secretary's details changed for Linda Kennedy on 7 October 2012 (1 page)
17 October 2012Director's details changed for Alan Martin Kennedy on 7 October 2012 (2 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Alan Martin Kennedy on 7 October 2012 (2 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Director's details changed for Alan Kennedy on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Kennedy on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Linda Kennedy on 22 October 2009 (1 page)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Linda Kennedy on 22 October 2009 (1 page)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
17 October 2008Ad 01/12/07\gbp si 14900@1=14900\gbp ic 100/15000\ (2 pages)
17 October 2008Ad 01/12/07\gbp si 14900@1=14900\gbp ic 100/15000\ (2 pages)
29 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
29 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)