SR FLOORING SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC314128 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 5 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 07 Jun 2022 |
Years | 2 years, 11 days |
SUMMARY
SR FLOORING SERVICES LIMITED is an dissolved private limited company with number SC314128. It was incorporated 17 years, 5 months, 13 days ago, on 05 January 2007 and it was dissolved 2 years, 11 days ago, on 07 June 2022. The company address is C/O Nelson Gilmour Smith C/O Nelson Gilmour Smith, Hamilton, ML3 6ED, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Old address: 1 Capercaillie Crescent Ferniegair Hamilton ML3 7GG Scotland
Change date: 2020-02-24
New address: C/O Nelson Gilmour Smith 47 Cadzow Street Hamilton ML3 6ED
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Dugald Robertson
Change date: 2018-11-13
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-11
Old address: 11 Shearer Avenue Ferniegair Hamilton Lanarkshire ML3 7FX
New address: 1 Capercaillie Crescent Ferniegair Hamilton ML3 7GG
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
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: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
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: 16 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
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: 03 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Stuart Dugald Robertson
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Old address: 68 Redwood Crescent Hamilton ML3 8SZ
Change date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
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: 17 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-05
Officer name: Stuart Dugald Robertson
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
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: 19 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Some Companies
ARK REAL ESTATE INVESTMENT LTD.
132 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 08494355 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANGZHOU YANGTSE INTERNATIONAL TRADE CO., LTD
MCZ2042 RM B 1-F LA BLDG,GRANGETOWN CARDIFF,CF11 7AW
Number: | 05877373 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,SOUTHAMPTON,SO17 2GX
Number: | 11958298 |
Status: | ACTIVE |
Category: | Private Limited Company |
80A HIGH STREET NORTH,LONDON,E6 2HT
Number: | 11525564 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDSON BUSINESS EQUIPMENT DISTRIBUTORS LIMITED
THE BUSINESS CENTRE MORLEY CARR ROAD,BRADFORD,BD12 0RA
Number: | 01372955 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 08111320 |
Status: | ACTIVE |
Category: | Private Limited Company |