UKBizDB.co.uk

HELENSBURGH FLOORPLAN (1983) LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:21-23 East King Street, Helensburgh, Scotland, G84 7QQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, East King Street, Helensburgh, Scotland, G84 7QQ

Secretary-Active
21-23, East King Street, Helensburgh, Scotland, G84 7QQ

Director04 December 2017Active
21-23, East King Street, Helensburgh, Scotland, G84 7QQ

Director01 February 2006Active
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

Director04 December 2017Active
6 Nasmyth Avenue, Bearsden, Glasgow, G61 4SQ

Director06 April 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Notice of removal of a director.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.