UKBizDB.co.uk

INDUSTRIAL FLOOR TREATMENTS LTD.

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

This company is commonly known as Industrial Floor Treatments Ltd.. The company was founded 38 years ago and was given the registration number SC095337. The firm's registered office is in EAST KILBRIDE. You can find them at 10 Lithgow Place, College Milton, East Kilbride, Strathclyde. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:INDUSTRIAL FLOOR TREATMENTS LTD.
Company Number:SC095337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:10 Lithgow Place, College Milton, East Kilbride, Strathclyde, G74 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Lithgow Place, College Milton, East Kilbride, G74 1PW

Secretary20 August 2018Active
10 Lithgow Place, College Milton, East Kilbride, G74 1PW

Secretary-Active
10 Lithgow Place, College Milton, East Kilbride, G74 1PW

Director01 January 2020Active
10 Lithgow Place, College Milton, East Kilbride, G74 1PW

Director10 November 2022Active
6, Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW

Director07 April 2008Active
10 Lithgow Place, College Milton, East Kilbride, G74 1PW

Director15 December 2004Active
20, Windsor Avenue, Newton Mearns, Glasgow, G77 5NX

Director07 April 2008Active
10 Lithgow Place, College Milton, East Kilbride, G74 1PW

Director-Active
16 Craigbank Crescent, Eaglesham, Glasgow, G76 0DX

Secretary-Active
14 Craigend Road, Glengarnock, Beith, KA14 3AE

Director01 April 1993Active
16 Roddinghead Road, Giffnock, Glasgow, G46 6TN

Director-Active
37 Lyndhurst Grove, Aston Lodge, Stone, ST15 8TP

Director01 April 1993Active

People with Significant Control

Mrs Corin Ling
Notified on:30 October 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:6, Larchfield Avenue, Glasgow, United Kingdom, G77 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robertson Love
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Scotland
Address:2/4, 24 Broompark Drive, Glasgow, Scotland, G77 5DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Adrienne Jean Morton Love
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Scotland
Address:2/4, 24 Broompark Drive, Glasgow, Scotland, G77 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Gordon Ling
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Scotland
Address:6, Larchfield Avenue, Glasgow, Scotland, G77 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Colquhoun Love
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Scotland
Address:20, Windsor Avenue, Glasgow, Scotland, G77 5NX
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
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-21Capital

Capital allotment shares.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Capital

Capital name of class of shares.

Download
2018-11-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.