Company NameThe Floor Studio (Scotland) Ltd
DirectorBrent Cross
Company StatusActive
Company NumberSC460489
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brent Cross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birnie Circle
Elgin
IV30 6JD
Scotland
Director NameMr Kevin Gentleman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Chanonry Road
Elgin
IV30 1XH
Scotland
Director NameMrs Claire Jeanie Wilcox
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
AB42 1JB
Scotland

Location

Registered AddressWards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brent Cross
50.00%
Ordinary
1 at £1Kevin Gentleman
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

25 October 2017Delivered on: 7 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 15 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: MOR9557.
Outstanding
6 October 2015Delivered on: 7 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
17 October 2023Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Wards House Wards Road Elgin Moray IV30 1NL on 17 October 2023 (1 page)
29 June 2023Cessation of Kevin Gentleman as a person with significant control on 11 November 2021 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
29 June 2023Director's details changed for Mr Brent Cross on 29 June 2023 (2 pages)
29 June 2023Change of details for Mr Brent Cross as a person with significant control on 29 June 2023 (2 pages)
19 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
17 August 2022Termination of appointment of Claire Jeanie Wilcox as a director on 30 June 2022 (1 page)
27 June 2022Micro company accounts made up to 31 October 2021 (6 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
11 November 2021Termination of appointment of Kevin Gentleman as a director on 28 April 2021 (1 page)
28 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
21 October 2019Amended micro company accounts made up to 31 October 2018 (9 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
1 August 2018Appointment of Mrs Claire Jeanie Wilcox as a director on 1 August 2018 (2 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 November 2017Registration of charge SC4604890003, created on 25 October 2017 (17 pages)
7 November 2017Registration of charge SC4604890003, created on 25 October 2017 (17 pages)
10 October 2017Notification of Brent Cross as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
10 October 2017Notification of Brent Cross as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
15 October 2015Registration of charge SC4604890002, created on 7 October 2015 (7 pages)
15 October 2015Registration of charge SC4604890002, created on 7 October 2015 (7 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
7 October 2015Registration of charge SC4604890001, created on 6 October 2015 (17 pages)
7 October 2015Registration of charge SC4604890001, created on 6 October 2015 (17 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
(23 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
(23 pages)