UKBizDB.co.uk

BRODIE FLOORING GLASGOW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brodie Flooring Glasgow Ltd. The company was founded 12 years ago and was given the registration number SC409367. The firm's registered office is in RUTHERGLEN. You can find them at 98 Cathcart Road, , Rutherglen, Lanarkshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:BRODIE FLOORING GLASGOW LTD
Company Number:SC409367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:28 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:98 Cathcart Road, Rutherglen, Lanarkshire, G73 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Cathcart Road, Rutherglen, G73 2RE

Director28 March 2019Active
98, Cathcart Road, Rutherglen, G73 2RE

Secretary20 March 2019Active
98, Cathcart Road, Rutherglen, Glasgow, Scotland, G73 2RE

Director13 October 2011Active
98, Cathcart Road, Rutherglen, G73 2RE

Director20 March 2019Active
Regent Court, Albasas- The Caledonian Suite, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director15 February 2019Active
56, Vanguard Street, Clydebank, Scotland, G81 2NA

Director06 June 2016Active
98, Cathcart Road, Rutherglen, G73 2RE

Director20 March 2019Active
Albasas, 53 Bothwell Street, 2nd Floor, Suite 37,, Glasgow, United Kingdom, G2 6TS

Director13 October 2011Active

People with Significant Control

Robert Mitchell
Notified on:20 March 2019
Status:Active
Country of residence:Scotland
Address:Regent Court, Albasas- The Caledonian Suite, Glasgow, Scotland, G69 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stewart Brodie
Notified on:20 March 2019
Status:Active
Date of birth:September 1974
Nationality:British
Address:98, Cathcart Road, Rutherglen, G73 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stewart Brodie
Notified on:07 October 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:Scotland
Address:Regent Court, Albasas- The Caledonian Suite, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Pauline Mccafferty
Notified on:06 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:98, Cathcart Road, Rutherglen, G73 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-06-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.