UKBizDB.co.uk

FLOORS IN WOOD LIMITED

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

This company is commonly known as Floors In Wood Limited. The company was founded 24 years ago and was given the registration number SC197461. The firm's registered office is in ROAD SOUTH, GLENROTHES. You can find them at Kiamara House Unit 19, Eastfield Business Park, Newark, Road South, Glenrothes, Fife. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:FLOORS IN WOOD LIMITED
Company Number:SC197461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1999
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Kiamara House Unit 19, Eastfield Business Park, Newark, Road South, Glenrothes, Fife, KY7 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kiamara House Unit 19, Eastfield Business Park, Newark, Road South, Glenrothes, KY7 4NS

Secretary29 July 2018Active
Kiamara House Unit 19, Eastfield Business Park, Newark, Road South, Glenrothes, KY7 4NS

Director29 July 2018Active
Kiamara House Unit 19, Eastfield Business Park, Newark, Road South, Glenrothes, KY7 4NS

Secretary23 June 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 June 1999Active
18 Myreton Drive, Bannockburn, FK7 8PX

Director23 June 1999Active
Kiamara House Unit 19, Eastfield Business Park, Newark, Road South, Glenrothes, KY7 4NS

Director23 June 1999Active
Kiamara House Unit 19, Eastfield Business Park, Newark, Road South, Glenrothes, KY7 4NS

Director23 June 1999Active

People with Significant Control

Miss Rachael Anne Whyte
Notified on:29 July 2018
Status:Active
Date of birth:February 1982
Nationality:British
Address:Kiamara House Unit 19, Road South, Glenrothes, KY7 4NS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter James Whyte
Notified on:15 July 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Kiamara House Unit 19, Road South, Glenrothes, KY7 4NS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Change to a person with significant control without name date.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination secretary company with name termination date.

Download
2018-08-09Officers

Appoint person secretary company with name date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.