Company NameProvincial Floors Limited
Company StatusActive
Company NumberSC393246
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Rowan Campbell Connell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr John Gibson Richmond
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Stephen Anderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence Address15 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameMr Stephen Anderson
StatusCurrent
Appointed01 January 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address15 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Patrick James Swift
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 29 Montrose Avenue
Hillington Industrial Estate
Glasgow
G52 4LA
Scotland
Director NameMr Geoffrey Houldridge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 29 Montrose Avenue
Hillington Industrial Estate
Glasgow
G52 4LA
Scotland
Secretary NameMr Geoff Houldridge
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 29 Montrose Avenue
Hillington Industrial Estate
Glasgow
G52 4LA
Scotland

Contact

Websiteprovincialfloors.co.uk

Location

Registered Address15 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Geoff Houldridge
33.33%
Ordinary
1 at £1John Gibson Richmond
33.33%
Ordinary
1 at £1Rowan Campbell Connell
33.33%
Ordinary

Financials

Year2014
Net Worth£32,147
Cash£4,419
Current Liabilities£50,980

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

16 August 2017Delivered on: 21 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
15 November 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
22 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
30 October 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
19 June 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 5
(3 pages)
20 February 2022Change of details for Mr Stephen Anderson as a person with significant control on 20 February 2022 (2 pages)
20 February 2022Director's details changed for Mr Stephen Anderson on 31 October 2018 (2 pages)
18 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
11 February 2022Notification of Stephen Anderson as a person with significant control on 1 April 2021 (2 pages)
17 August 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
1 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 3
(3 pages)
20 February 2021Unaudited abridged accounts made up to 31 March 2020 (14 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
17 February 2020Cessation of Geoffrey Houldridge as a person with significant control on 1 November 2019 (1 page)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
25 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(2 pages)
6 September 2019Registered office address changed from Unit 8 29 Montrose Avenue Hillington Industrial Estate Glasgow G52 4LA to 15 Montrose Avenue Hillington Park Glasgow G52 4LA on 6 September 2019 (1 page)
11 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Geoff Houldridge as a secretary on 31 December 2018 (1 page)
17 January 2019Appointment of Mr Stephen Anderson as a secretary on 1 January 2019 (2 pages)
17 January 2019Termination of appointment of Geoffrey Houldridge as a director on 31 December 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Appointment of Mr Stephen Anderson as a director on 31 October 2018 (2 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Registration of charge SC3932460001, created on 16 August 2017 (19 pages)
21 August 2017Registration of charge SC3932460001, created on 16 August 2017 (19 pages)
23 March 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
31 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
10 July 2012Purchase of own shares. (3 pages)
10 July 2012Purchase of own shares. (3 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 November 2011Termination of appointment of Patrick Swift as a director (1 page)
14 November 2011Termination of appointment of Patrick Swift as a director (1 page)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)