UKBizDB.co.uk

FLOOR COVERINGS DISTRIBUTORS (GLASGOW) LIMITED

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

This company is commonly known as Floor Coverings Distributors (glasgow) Limited. The company was founded 46 years ago and was given the registration number SC063642. The firm's registered office is in GLASGOW. You can find them at Units 1 & 2 Shawfield Ind Estate, Boundry Road Rutherglen, Glasgow, Lanarkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:FLOOR COVERINGS DISTRIBUTORS (GLASGOW) LIMITED
Company Number:SC063642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1977
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Units 1 & 2 Shawfield Ind Estate, Boundry Road Rutherglen, Glasgow, Lanarkshire, G73 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director09 August 2019Active
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director09 August 2019Active
32 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

Secretary-Active
4 Torrington Avenue, Giffnock, Glasgow, G46 7LH

Secretary28 December 1995Active
24 Meldrum Gardens, Glasgow, G41 4EA

Director-Active
Units 1 & 2 Shawfield Ind Estate, Boundry Road Rutherglen, Glasgow, G73 1DB

Director09 March 2012Active
28 Craignethan Road, Giffnock, Glasgow, G46 6SH

Director01 November 1995Active
32 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

Director-Active
32 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

Director-Active
Units 1 & 2 Shawfield Ind Estate, Boundry Road Rutherglen, Glasgow, G73 1DB

Director09 March 2012Active
9 Balmeg Avenue, Giffnock, Glasgow, G46 6QJ

Director-Active
4 Torrington Avenue, Giffnock, Glasgow, G46 7LH

Director-Active

People with Significant Control

Mr Raymond Mark Strang
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:Scottish
Address:Units 1 & 2 Shawfield Ind Estate, Glasgow, G73 1DB
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-18Accounts

Accounts with accounts type small.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.