SCOTCH FLOOR LIMITED
Status | ACTIVE |
Company No. | 04253982 |
Category | Private Limited Company |
Incorporated | 17 Jul 2001 |
Age | 22 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SCOTCH FLOOR LIMITED is an active private limited company with number 04253982. It was incorporated 22 years, 10 months, 15 days ago, on 17 July 2001. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Address
Type: AD01
Old address: 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England
Change date: 2023-12-08
New address: 7 Bell Yard London WC2A 2JR
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-10
Old address: Farren House Farren Court the Street Cowfold West Sussex RH13 8BP
New address: 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Change person secretary company with change date
Date: 12 Sep 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-01
Officer name: Alan Martin Kennedy
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Alan Martin Kennedy
Documents
Cessation of a person with significant control
Date: 12 Sep 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-01
Psc name: Alan Martin Kennedy
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Martin Kennedy
Change date: 2017-06-01
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Scotch Floor (Holdings) Ltd
Documents
Change person secretary company with change date
Date: 23 Aug 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-01
Officer name: Alan Martin Kennedy
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Martin Kennedy
Change date: 2017-08-10
Documents
Mortgage satisfy charge full
Date: 11 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042539820003
Documents
Mortgage satisfy charge full
Date: 23 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-30
Charge number: 042539820003
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 05 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Old address: Clyde & Co Llp Beaufort House Chertsey Street Guilford GU1 4HA
Change date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Alan Martin Kennedy
Documents
Change person secretary company with change date
Date: 13 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Martin Kennedy
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 11 raven wharf lafone street london SE1 2LR
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/06; full list of members
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/05; full list of members
Documents
Resolution
Date: 29 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/01/03--------- £ si 14999@1=14999 £ ic 15001/30000
Documents
Legacy
Date: 19 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/01/03--------- £ si 14999@1=14999 £ ic 2/15001
Documents
Resolution
Date: 19 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/03/02
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 MIDDLE WAY,HIGH WYCOMBE,HP12 3LE
Number: | 09135262 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DANBURY PLACE,LEICESTER,LE5 0BB
Number: | 07446594 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGROVE CONSULTANCY SERVICES LIMITED
15 THE HIGHGROVE,BOLTON,BL1 5PX
Number: | 03174380 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 REPTON CRESCENT,READING,RG6 1FL
Number: | 10669779 |
Status: | ACTIVE |
Category: | Private Limited Company |
KBR CONSULTANCY SERVICES LIMITED
35 LOVATT PLACE,CANNOCK,WS11 5FH
Number: | 10179766 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD SHIPPON LAUND SLACK FARM,HASLINGDEN,BB4 8UB
Number: | 10408730 |
Status: | ACTIVE |
Category: | Private Limited Company |