UKBizDB.co.uk

GLENEARN FLOORING OF PERTH LIMITED

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

This company is commonly known as Glenearn Flooring Of Perth Limited. The company was founded 29 years ago and was given the registration number SC151685. The firm's registered office is in PERTH AND KINROSS. You can find them at Glenearn Road, Perth, Perth And Kinross, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GLENEARN FLOORING OF PERTH LIMITED
Company Number:SC151685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Glenearn Road, Perth, Perth And Kinross, PH2 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Hay Street, Perth, Scotland, PH1 5HP

Director01 April 2013Active
5 The Nurseries, Glencarse, Perth, PH2 7NX

Director29 June 1994Active
5 The Nurseries, St. Madoes, PH2 7NX

Director01 May 1997Active
3, Hunterhall Place, The Neuk, St. Madoes, Perth, Scotland, PH2 7TZ

Director01 April 2013Active
12 St Catherine Street, Cupar, KY15 4HN

Secretary17 February 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary29 June 1994Active
Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, United Kingdom, KY11 8GR

Corporate Secretary16 July 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director29 June 1994Active
18 Travebank Gardens, Monifieth, Dundee, DD5 4ET

Director29 June 1994Active

People with Significant Control

Mrs Jane Murray
Notified on:09 August 2021
Status:Active
Date of birth:February 1974
Nationality:British
Address:Glenearn Road, Perth And Kinross, PH2 0NJ
Nature of control:
  • Significant influence or control
Mr George Ewing
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Scotland
Address:5, The Nurseries, Perth, Scotland, PH2 7NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jean Hendry Wallace Mcalphine Ewing
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Scotland
Address:5, The Nurseries, Perth, Scotland, PH2 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.