Company NameTile Boutique (Scotland) Limited
Company StatusLiquidation
Company NumberSC333847
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)
Previous NameDavid M Roan Limited

Business Activity

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

Directors

Director NameDavid Miller Roan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCeramic Tiler
Country of ResidenceScotland
Correspondence Address2 Craigfoot Place
Kirkcaldy
Fife
KY1 1SQ
Scotland
Director NameMrs Williamina June Roan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address2 Craigfoot Place
Kirkcaldy
Fife
KY1 1GD
Scotland
Secretary NameMrs Williamina June Roan
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Craigfoot Place
Kirkcaldy
Fife
KY1 1GD
Scotland
Director NameMr Ian William Guy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hayfield
Kirkcaldy
Fife
KY2 5DH
Scotland
Director NameMr Paul Ivor Anderson Ramage
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland

Contact

Websitewww.tileboutiquekirkcaldy.com/
Telephone01592 265235
Telephone regionKirkcaldy

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1David Roan
33.33%
Ordinary A
20k at £1Ian Guy
33.33%
Ordinary C
20k at £1June Roan
33.33%
Ordinary B

Financials

Year2014
Net Worth£9,872
Cash£53,424
Current Liabilities£278,255

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2020 (3 years, 4 months ago)
Next Return Due27 November 2021 (overdue)

Charges

9 June 2008Delivered on: 13 June 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

19 October 2021Satisfaction of charge 1 in full (1 page)
14 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-10
(1 page)
14 June 2021Registered office address changed from Unit 9 Hayfield Kirkcaldy KY2 5DH to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 14 June 2021 (2 pages)
1 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (6 pages)
8 November 2019Director's details changed for Mr Ian William Guy on 8 November 2019 (2 pages)
27 June 2019Change of share class name or designation (2 pages)
27 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 November 2018Notification of Paul Ivor Anderson Ramage as a person with significant control on 8 December 2017 (2 pages)
19 November 2018Cessation of David Miller Roan as a person with significant control on 8 December 2017 (1 page)
19 November 2018Cessation of Williamina June Roan as a person with significant control on 8 December 2017 (1 page)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
12 December 2017Change of share class name or designation (2 pages)
12 December 2017Change of share class name or designation (2 pages)
6 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Second filing of Confirmation Statement dated 13/11/2016 (4 pages)
3 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 40,000
(3 pages)
3 April 2017Memorandum and Articles of Association (15 pages)
3 April 2017Second filing of Confirmation Statement dated 13/11/2016 (4 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 April 2017Second filing of the annual return made up to 13 November 2015 (18 pages)
3 April 2017Second filing of the annual return made up to 13 November 2015 (18 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 40,000
(3 pages)
3 April 2017Change of share class name or designation (2 pages)
3 April 2017Memorandum and Articles of Association (15 pages)
3 April 2017Change of share class name or designation (2 pages)
16 March 2017Appointment of Mr Paul Ivor Anderson Ramage as a director on 16 February 2017 (2 pages)
16 March 2017Appointment of Mr Paul Ivor Anderson Ramage as a director on 16 February 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 November 201613/11/16 Statement of Capital gbp 30000
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 have been replaced by a second filing on 03/04/2017
(7 pages)
23 November 201613/11/16 Statement of Capital gbp 30000
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 have been replaced by a second filing on 03/04/2017
(7 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60,000
(7 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/04/2017
(7 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/04/2017
(7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 June 2015Director's details changed for Williamina June Roan on 12 May 2015 (5 pages)
2 June 2015Director's details changed for Williamina June Roan on 12 May 2015 (5 pages)
26 May 2015Secretary's details changed for Williamina June Roan on 12 May 2015 (3 pages)
26 May 2015Secretary's details changed for Williamina June Roan on 12 May 2015 (3 pages)
13 May 2015Director's details changed for June Williamina Roan on 13 May 2015 (2 pages)
13 May 2015Director's details changed for June Williamina Roan on 13 May 2015 (2 pages)
13 May 2015Secretary's details changed for June Williamina Roan on 12 May 2015 (1 page)
13 May 2015Secretary's details changed for June Williamina Roan on 12 May 2015 (1 page)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 April 2015Company name changed david m roan LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
7 April 2015Company name changed david m roan LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
1 April 2015Appointment of Ian William Guy as a director on 17 February 2015 (3 pages)
1 April 2015Memorandum and Articles of Association (15 pages)
1 April 2015Memorandum and Articles of Association (15 pages)
1 April 2015Resolutions
  • RES13 ‐ Increase in authorised cap 1000 to 60000 17/02/2015
(1 page)
1 April 2015Appointment of Ian William Guy as a director on 17 February 2015 (3 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 60,000
(4 pages)
1 April 2015Change of share class name or designation (1 page)
1 April 2015Change of share class name or designation (1 page)
1 April 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 60,000
(4 pages)
1 April 2015Change of share class name or designation (2 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 November 2009Director's details changed for June Williamina Roan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for June Williamina Roan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Miller Roan on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for David Miller Roan on 13 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
5 March 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
10 December 2008Return made up to 13/11/08; full list of members (4 pages)
10 December 2008Return made up to 13/11/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from 28 townsend place kirkcaldy KY1 1HB (1 page)
16 September 2008Registered office changed on 16/09/2008 from 28 townsend place kirkcaldy KY1 1HB (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2007Incorporation (17 pages)
13 November 2007Incorporation (17 pages)