Company NamePerthshire Flooring Limited
DirectorsJulie Cumming and Nina Louise Littlejohn
Company StatusActive
Company NumberSC350851
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Previous NameThe Carpet Shed (Perth) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Julie Cumming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address59 Bonhard Road
Scone
Perth
PH2 6QB
Scotland
Director NameMs Nina Louise Littlejohn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address8 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Brian Slessor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleAgent
Correspondence AddressEubha Main Road
Aberuthven
Perthshire
PH3 1HE
Scotland
Director NameMr Garry John Cumming
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence Address8 Atholl Crescent
Perth
PH1 5NG
Scotland
Secretary NameMr Garry John Cumming
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Bonhard Road
Scone
Perth
PH2 6QB
Scotland
Director NameMr David Michael Quinn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2012)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address37 Guthrie Court
Auchterarder
Perthshire
PH3 1SD
Scotland

Contact

Websitewww.perthshireflooring.co.uk
Email address[email protected]
Telephone01738 447607
Telephone regionPerth

Location

Registered AddressLettings Direct (Perth) Ltd
8 Atholl Crescent
Perth
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£31,887
Cash£32,478
Current Liabilities£169,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

23 April 2019Delivered on: 29 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
5 March 2023Appointment of Ms Nina Louise Littlejohn as a director on 1 March 2023 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 April 2019Registration of charge SC3508510001, created on 23 April 2019 (8 pages)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Register inspection address has been changed from 4 Albert Place Perth PH2 8JE Scotland to 8 Atholl Crescent Perth PH1 5NG (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(5 pages)
4 November 2014Register inspection address has been changed from 4 Albert Place Perth PH2 8JE Scotland to 8 Atholl Crescent Perth PH1 5NG (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(5 pages)
20 August 2014Company name changed the carpet shed (perth) LTD\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-19
(3 pages)
20 August 2014Company name changed the carpet shed (perth) LTD\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Appointment of Mrs Julie Cumming as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mrs Julie Cumming as a director on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 4 Albert Place Perth PH2 8JE to C/O Lettings Direct (Perth) Ltd 8 Atholl Crescent Perth PH1 5NG on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 4 Albert Place Perth PH2 8JE to C/O Lettings Direct (Perth) Ltd 8 Atholl Crescent Perth PH1 5NG on 19 August 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Director's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
(4 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
(4 pages)
29 November 2013Secretary's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages)
29 November 2013Secretary's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages)
29 November 2013Secretary's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
27 July 2012Termination of appointment of David Quinn as a director (1 page)
27 July 2012Termination of appointment of David Quinn as a director (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2009Secretary's details changed for Mr Garry John Cumming on 1 November 2009 (1 page)
1 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Garry John Cumming on 4 November 2009 (2 pages)
1 December 2009Director's details changed for Mr David Quinn on 4 November 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Mr Garry John Cumming on 4 November 2009 (2 pages)
1 December 2009Director's details changed for Mr David Quinn on 4 November 2009 (2 pages)
1 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Mr Garry John Cumming on 1 November 2009 (1 page)
1 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr David Quinn on 4 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Garry John Cumming on 4 November 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Secretary's details changed for Mr Garry John Cumming on 1 November 2009 (1 page)
25 February 2009Appointment terminated director brian slessor (1 page)
25 February 2009Director appointed mr david michael stewart quinn (2 pages)
25 February 2009Director appointed mr david michael stewart quinn (2 pages)
25 February 2009Appointment terminated director brian slessor (1 page)
12 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
12 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
4 November 2008Incorporation (18 pages)
4 November 2008Incorporation (18 pages)