Company NameTomson Floors Llp
Company StatusDissolved
Company NumberSO305068
CategoryLimited Liability Partnership
Incorporation Date30 October 2014(9 years, 5 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Directors

LLP Designated Member NameMrs Violeta Snarskiene
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityLithuanian
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
LLP Designated Member NameMr Tomas Snarskis
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityLithuanian
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland

Contact

Websitetomson-floors.com
Email address[email protected]
Telephone0131 3623240
Telephone regionEdinburgh

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 February 2023Final Gazette dissolved following liquidation (1 page)
8 November 2022Notice of final meeting of creditors (17 pages)
10 March 2022Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 10 March 2022 (3 pages)
15 March 2018Cessation of Tomas Snarskis as a person with significant control on 1 February 2018 (1 page)
15 March 2018Termination of appointment of Tomas Snarskis as a member on 1 February 2018 (1 page)
15 March 2018Termination of appointment of Violeta Snarskiene as a member on 1 February 2018 (1 page)
12 March 2018Registered office address changed from 74/76 Montrose Terrace Edinburgh EH7 5DP to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 12 March 2018 (2 pages)
12 March 2018Notice of winding up order (1 page)
12 March 2018Court order notice of winding up (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 November 2016Member's details changed for Tomas Snarskis on 12 July 2015 (2 pages)
11 November 2016Member's details changed for Tomas Snarskis on 12 July 2015 (2 pages)
11 November 2016Member's details changed for Violeta Snarskiene on 12 July 2015 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
11 November 2016Member's details changed for Violeta Snarskiene on 12 July 2015 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
4 August 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
4 August 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
20 November 2015Annual return made up to 30 October 2015 (3 pages)
20 November 2015Annual return made up to 30 October 2015 (3 pages)
21 May 2015Registered office address changed from Flat 3 5 Bethlehem Way Edinburgh EH7 6FB Scotland to 74/76 Montrose Terrace Edinburgh EH7 5DP on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Flat 3 5 Bethlehem Way Edinburgh EH7 6FB Scotland to 74/76 Montrose Terrace Edinburgh EH7 5DP on 21 May 2015 (1 page)
30 October 2014Incorporation of a limited liability partnership (9 pages)
30 October 2014Incorporation of a limited liability partnership (9 pages)