This company is commonly known as Helensburgh Floorplan (1983) Limited. The company was founded 40 years ago and was given the registration number SC083345. The firm's registered office is in HELENSBURGH. You can find them at 21-23 East King Street, , Helensburgh, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | HELENSBURGH FLOORPLAN (1983) LIMITED |
---|---|---|
Company Number | : | SC083345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1983 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21-23 East King Street, Helensburgh, Scotland, G84 7QQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-23, East King Street, Helensburgh, Scotland, G84 7QQ | Secretary | - | Active |
21-23, East King Street, Helensburgh, Scotland, G84 7QQ | Director | 04 December 2017 | Active |
21-23, East King Street, Helensburgh, Scotland, G84 7QQ | Director | 01 February 2006 | Active |
21-23, East King Street, Helensburgh, Scotland, G84 7QQ | Director | - | Active |
21-23, East King Street, Helensburgh, Scotland, G84 7QQ | Director | - | Active |
21-23, East King Street, Helensburgh, Scotland, G84 7QQ | Director | 04 December 2017 | Active |
6 Nasmyth Avenue, Bearsden, Glasgow, G61 4SQ | Director | 06 April 1993 | Active |
Mr Joseph Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 19 Victoria Road, Helensburgh, Dunbartonshire, Scotland, |
Nature of control | : |
|
Mrs Victoria Helen Gallacher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA |
Nature of control | : |
|
Mrs Anne Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Victoria Road, Helensburgh, United Kingdom, G84 7RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Notice of removal of a director. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.