FORBO FLOORS UK LIMITED

, Kirkcaldy, KY1 2ER, Fife
StatusACTIVE
Company No.SC041400
CategoryPrivate Limited Company
Incorporated01 Dec 1964
Age59 years, 5 months, 23 days
JurisdictionScotland

SUMMARY

FORBO FLOORS UK LIMITED is an active private limited company with number SC041400. It was incorporated 59 years, 5 months, 23 days ago, on 01 December 1964. The company address is , Kirkcaldy, KY1 2ER, Fife.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Smith

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Douglas Brent Greenway

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-25

Officer name: Eric James Speed

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Gilfillan

Appointment date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-06

Psc name: Forbo Holding Ag

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Forbo Management Sa

Cessation date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Peter Jaeger

Appointment date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Forbo Finanz Ag

Cessation date: 2021-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-06

Psc name: Forbo Management Sa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urs Uehlinger

Termination date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-11

Psc name: Forbo Participations Sas

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2019

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Forbo Finanz Ag

Notification date: 2018-10-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH19

Capital : 0.000001 GBP

Date: 2018-10-26

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/10/18

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Michel Wins

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Matthias Peter Huenerwadel

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Urs Uehlinger

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Andreas Stanley Spreiter

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-03

Officer name: Thierry Colas

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forbo flooring uk LIMITED\certificate issued on 05/01/15

Documents

View document PDF

Change of name notice

Date: 05 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthias Peter Huenerwadel

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Brent Greenway

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Stanley Spreiter

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Keist

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hall

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Kaiser

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Miscellaneous

Date: 27 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519 statement

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karl Thomas Kaiser

Change date: 2011-04-19

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thierry Colas

Change date: 2011-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Alois Keist

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Karl Thomas Kaiser

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Shaw

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric James Speed

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thierry Colas

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Baikie Fotheringham

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Forrester

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Dobson

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Shaw

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Form 123 increasing nominal capital from £2,250,000 to £4,000,000 on 23/09/09

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 01 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bonar floors LIMITED\certificate issued on 01/05/09

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / karl kaiser / 01/04/2009

Documents

View document PDF

Statement of affairs

Date: 27 Jan 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 31/12/08\gbp si 236392@1=236392\gbp ic 2000000/2236392\

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/12/08

Documents

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed daniel alois keist

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed karl thomas kaiser

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed howard stephen shaw

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark sefton

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david morris

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: 50 castle street dundee DD1 3RU

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/07; no change of members

Documents

View document PDF


Some Companies

ABEL & BROTHERS CONSTRUCTION LTD

18 TUDOR GARDENS,LONDON,NW9 8RN

Number:06480671
Status:ACTIVE
Category:Private Limited Company

ESW CONSTRUCTION LTD

56 FULHAM HIGH STREET,LONDON,SW6 3LQ

Number:10612786
Status:ACTIVE
Category:Private Limited Company

FOURUM PROPERTIES LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ

Number:06147082
Status:ACTIVE
Category:Private Limited Company

PASTRY CUTTERS LIMITED

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:07576370
Status:ACTIVE
Category:Private Limited Company

PATEL NEWSMARKET LIMITED

5A PICKARDS NEWSMARKET,WINCHESTER,SO22 6RN

Number:05623763
Status:ACTIVE
Category:Private Limited Company

THE GREEN ROOM (RAWCLIFFE) LTD

SUITE ONE HEDLEY COURT,GOOLE,DN14 6AA

Number:11584648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source