Company NameFloors Store Ltd
Company StatusDissolved
Company NumberSC465578
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Director

Director NameMr James McAteer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 , Block 1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland

Contact

Telephone01698 825287
Telephone regionMotherwell

Location

Registered AddressUnit 5 , Block 1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Shareholders

100 at £1James Mcateer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Registered office address changed from C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to Unit 5 , Block 1 Rosendale Way Blantyre Glasgow G72 0NJ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to Unit 5 , Block 1 Rosendale Way Blantyre Glasgow G72 0NJ on 23 June 2016 (1 page)
26 May 2016Registered office address changed from C/O Grimley & Company 65 st.Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Grimley & Company 65 st.Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page)
9 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)