Company NamePartnership Flooring (UK) Limited
DirectorsKirsty Douglas and Neil Matthew Douglas
Company StatusActive
Company NumberSC438707
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Kirsty Douglas
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address960 Maryhill Road
Glasgow
Lanarkshire
G20 7TA
Scotland
Director NameMr Neil Matthew Douglas
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address960 Maryhill Road
Glasgow
Lanarkshire
G20 7TA
Scotland
Director NameMr Peter Douglas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(6 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2012(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address960 Maryhill Road
Glasgow
Lanarkshire
G20 7TA
Scotland
ConstituencyGlasgow North
WardCanal

Accounts

Latest Accounts28 July 2023 (9 months, 1 week ago)
Next Accounts Due28 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 July

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

26 September 2023Change of details for Mr Peter Douglas as a person with significant control on 1 September 2023 (2 pages)
26 September 2023Change of details for Ms Kirsty Douglas as a person with significant control on 1 September 2023 (2 pages)
23 August 2023Change of details for Mr Peter Douglas as a person with significant control on 1 January 2023 (2 pages)
23 August 2023Change of details for Ms Kirsty Douglas as a person with significant control on 1 January 2023 (2 pages)
2 August 2023Change of details for Ms Kirsty Douglas as a person with significant control on 1 January 2023 (2 pages)
2 August 2023Change of details for Mr Peter Douglas as a person with significant control on 1 January 2023 (2 pages)
22 March 2023Unaudited abridged accounts made up to 28 July 2022 (8 pages)
5 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
1 December 2022Registered office address changed from 227 West George Street Glasgow G2 2nd to 960 Maryhill Road Glasgow Lanarkshire G20 7TA on 1 December 2022 (1 page)
11 August 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
29 July 2022Current accounting period shortened from 29 July 2021 to 28 July 2021 (1 page)
10 December 2021Cessation of William Turner Mcaneney as a person with significant control on 14 April 2021 (1 page)
10 December 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
10 December 2021Notification of Kirsty Douglas as a person with significant control on 14 April 2021 (2 pages)
11 May 2021Termination of appointment of William Turner Mcaneney as a director on 1 May 2021 (1 page)
29 April 2021Total exemption full accounts made up to 29 July 2020 (11 pages)
13 April 2021Appointment of Ms Kirsty Douglas as a director on 31 March 2021 (2 pages)
13 April 2021Appointment of Mr Neil Matthew Douglas as a director on 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 30 July 2019 (10 pages)
10 January 2020Confirmation statement made on 25 November 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 30 July 2018 (10 pages)
30 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 January 2015Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mr William Turner Mcaneney on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr William Turner Mcaneney on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr William Turner Mcaneney on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 6 January 2015 (1 page)
6 August 2014Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
6 August 2014Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
6 August 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
6 August 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Termination of appointment of Peter Douglas as a director (1 page)
4 July 2013Appointment of Mr William Turner Mcaneney as a director (2 pages)
4 July 2013Termination of appointment of Peter Douglas as a director (1 page)
4 July 2013Appointment of Mr William Turner Mcaneney as a director (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
27 December 2012Appointment of Peter Douglas as a director (3 pages)
27 December 2012Appointment of Peter Douglas as a director (3 pages)
14 December 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 December 2012Incorporation (22 pages)
12 December 2012Incorporation (22 pages)