Hillington Park
Glasgow
G52 4LA
Scotland
Director Name | Mr John Gibson Richmond |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr Stephen Anderson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Flooring Contractor |
Country of Residence | Scotland |
Correspondence Address | 15 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Secretary Name | Mr Stephen Anderson |
---|---|
Status | Current |
Appointed | 01 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr Patrick James Swift |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 29 Montrose Avenue Hillington Industrial Estate Glasgow G52 4LA Scotland |
Director Name | Mr Geoffrey Houldridge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 29 Montrose Avenue Hillington Industrial Estate Glasgow G52 4LA Scotland |
Secretary Name | Mr Geoff Houldridge |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 29 Montrose Avenue Hillington Industrial Estate Glasgow G52 4LA Scotland |
Website | provincialfloors.co.uk |
---|
Registered Address | 15 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Geoff Houldridge 33.33% Ordinary |
---|---|
1 at £1 | John Gibson Richmond 33.33% Ordinary |
1 at £1 | Rowan Campbell Connell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,147 |
Cash | £4,419 |
Current Liabilities | £50,980 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
16 August 2017 | Delivered on: 21 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
13 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
22 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
30 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
19 June 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
20 February 2022 | Change of details for Mr Stephen Anderson as a person with significant control on 20 February 2022 (2 pages) |
20 February 2022 | Director's details changed for Mr Stephen Anderson on 31 October 2018 (2 pages) |
18 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
11 February 2022 | Notification of Stephen Anderson as a person with significant control on 1 April 2021 (2 pages) |
17 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (14 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
20 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (14 pages) |
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
17 February 2020 | Cessation of Geoffrey Houldridge as a person with significant control on 1 November 2019 (1 page) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
25 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2019 | Registered 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 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Geoff Houldridge as a secretary on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr Stephen Anderson as a secretary on 1 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Geoffrey Houldridge as a director on 31 December 2018 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Appointment of Mr Stephen Anderson as a director on 31 October 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Registration of charge SC3932460001, created on 16 August 2017 (19 pages) |
21 August 2017 | Registration of charge SC3932460001, created on 16 August 2017 (19 pages) |
23 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
10 July 2012 | Purchase of own shares. (3 pages) |
10 July 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Termination of appointment of Patrick Swift as a director (1 page) |
14 November 2011 | Termination of appointment of Patrick Swift as a director (1 page) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|