Company NameFloor Grind (UK) Limited
Company StatusDissolved
Company NumberSC347264
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Ann Rodgers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Danestone Circle
Aberdeen
Aberdeenshire
AB16 7YB
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed19 August 2008(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
Aberdeenshire
AB15 6JF
Scotland
Director NameMr Steven Anthony Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnnochie House East
Auchnagatt
Ellon
Aberdeenshire
AB41 8TA
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Rodgers
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
25 September 2014Termination of appointment of Steven Anthony Smith as a director on 9 September 2014 (1 page)
25 September 2014Termination of appointment of Steven Anthony Smith as a director on 9 September 2014 (1 page)
25 September 2014Termination of appointment of Steven Anthony Smith as a director on 9 September 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
12 September 2013Accounts made up to 31 August 2013 (2 pages)
12 September 2013Accounts made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
5 September 2012Accounts made up to 31 August 2012 (2 pages)
5 September 2012Accounts made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts made up to 31 August 2011 (2 pages)
6 September 2011Accounts made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts made up to 31 August 2010 (2 pages)
3 May 2011Accounts made up to 31 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Steven Anthony Smith on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Elizabeth Ann Rodgers on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Elizabeth Ann Rodgers on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mr Steven Anthony Smith on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
24 August 2010Director's details changed for Mr Steven Anthony Smith on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
24 August 2010Director's details changed for Mrs Elizabeth Ann Rodgers on 1 October 2009 (2 pages)
6 May 2010Accounts made up to 31 August 2009 (2 pages)
6 May 2010Accounts made up to 31 August 2009 (2 pages)
21 August 2009Return made up to 19/08/09; full list of members (3 pages)
21 August 2009Return made up to 19/08/09; full list of members (3 pages)
20 August 2008Appointment terminated director innes richard miller (1 page)
20 August 2008Appointment terminated director innes richard miller (1 page)
19 August 2008Director appointed mr steven anthony smith (1 page)
19 August 2008Incorporation (29 pages)
19 August 2008Director appointed mr steven anthony smith (1 page)
19 August 2008Director appointed mrs elizabeth ann rodgers (1 page)
19 August 2008Incorporation (29 pages)
19 August 2008Director appointed mrs elizabeth ann rodgers (1 page)