This company is commonly known as G & S Flooring Ltd.. The company was founded 21 years ago and was given the registration number SC242712. The firm's registered office is in PERTH. You can find them at 5 Whitefriars Crescent, , Perth, Perthshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | G & S FLOORING LTD. |
---|---|---|
Company Number | : | SC242712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Whitefriars Crescent, Perth, Perthshire, United Kingdom, PH2 0PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Punds, Lerwick, Shetland, Scotland, ZE1 0LP | Director | 22 January 2003 | Active |
Up Ower, Stromfirth, Weisdale, Shetland, Scotland, ZE2 9LH | Director | 12 January 2021 | Active |
Norhamlea, 28 King Harald Street, Lerwick, United Kingdom, ZE1 0DJ | Secretary | 22 January 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 22 January 2003 | Active |
Up Ower, Stromfirth, Weisdale, Shetland, Scotland, ZE2 9LH | Director | 22 January 2003 | Active |
Up Ower, Stromfirth, Weisdale, Shetland, Scotland, ZE2 9LH | Director | 12 January 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 22 January 2003 | Active |
Mrs Irene Jemima Mary Williams | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Up Ower, Stromfirth, Shetland, Scotland, ZE2 9LH |
Nature of control | : |
|
Mr Gary Kevin Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Up Ower, Stormfirth, Weisdale, Scotland, ZE2 9LH |
Nature of control | : |
|
Mr Scott John Uren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Punds, Lerwick, United Kingdom, ZE1 0LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.