Warning: file_put_contents(c/fcc565eb70ea3f19ee25bc9dece80e07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Rug Group Limited, EH3 7BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE RUG GROUP LIMITED

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

This company is commonly known as The Rug Group Limited. The company was founded 9 years ago and was given the registration number SC506844. The firm's registered office is in EDINBURGH. You can find them at 22 Stafford Street, , Edinburgh, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:THE RUG GROUP LIMITED
Company Number:SC506844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:22 Stafford Street, Edinburgh, Scotland, EH3 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Stafford Street, Edinburgh, Scotland, EH3 7BD

Director13 June 2022Active
22, Stafford Street, Edinburgh, Scotland, EH3 7BD

Director27 May 2015Active
22, Stafford Street, Edinburgh, Scotland, EH3 7BD

Director28 March 2019Active

People with Significant Control

Mr Paul Gary Fleming
Notified on:28 June 2021
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:Scotland
Address:22, Stafford Street, Edinburgh, Scotland, EH3 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lynda Fleming
Notified on:25 February 2021
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:22, Stafford Street, Edinburgh, Scotland, EH3 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Colquhoun Fleming
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:Scotland
Address:22, Stafford Street, Edinburgh, Scotland, EH3 7BD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-20Capital

Capital allotment shares.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.