Company NameFloorall Limited
Company StatusDissolved
Company NumberSC374674
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George Martin Allan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMr Steven McLaren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleDirecor
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Secretary NameMrs Mary Devlin
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address55 Anwoth Street
Glasgow
G32 7RW
Scotland

Contact

Websitedh-allan.co.uk

Location

Registered Address8 Cambuslang Way
Cambuslang Investment Park
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1David H Allan Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,833
Cash£1,571
Current Liabilities£6,404

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

12 May 2010Delivered on: 15 May 2010
Persons entitled: 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

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
15 March 2016Director's details changed for Mr Steven Mclaren on 1 January 2016 (2 pages)
15 March 2016Director's details changed for Mr George Martin Allan on 1 January 2016 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Director's details changed for Mr George Martin Allan on 1 January 2016 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Director's details changed for Mr Steven Mclaren on 1 January 2016 (2 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 March 2011Termination of appointment of Mary Devlin as a secretary (1 page)
22 March 2011Termination of appointment of Mary Devlin as a secretary (1 page)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Incorporation (24 pages)
11 March 2010Incorporation (24 pages)