About

Registered Number: SC144130
Date of Incorporation: 29/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Block 8 Unit 1b, Woodend Industrial Estate, Cowdenbeath, Fife, KY4 8HW

 

Classique Flooring Ltd was registered on 29 April 1993 and are based in Cowdenbeath, Fife, it's status is listed as "Active". This business has 7 directors listed as Fairley, Rosalind Valerie, Mackenzie, Stewart, Dalglish, Ann Heather, Kernohan, Dave, Mackenzie, Gordon George, Mckinnon, Norman, Reilly, Gerald Thomas. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLEY, Rosalind Valerie 14 March 2006 - 1
DALGLISH, Ann Heather 14 March 2006 15 November 2018 1
KERNOHAN, Dave 14 March 2006 24 October 2008 1
MACKENZIE, Gordon George 29 April 1993 14 March 2006 1
MCKINNON, Norman 14 March 2006 23 June 2011 1
REILLY, Gerald Thomas 29 April 1993 14 March 2006 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Stewart N/A 14 March 2006 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
PSC04 - N/A 03 April 2020
AA - Annual Accounts 13 March 2020
CH01 - Change of particulars for director 06 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 11 April 2019
CH01 - Change of particulars for director 10 April 2019
PSC04 - N/A 10 April 2019
CH01 - Change of particulars for director 04 April 2019
TM01 - Termination of appointment of director 20 March 2019
SH06 - Notice of cancellation of shares 05 December 2018
SH03 - Return of purchase of own shares 05 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 18 March 2016
RESOLUTIONS - N/A 28 July 2015
SH06 - Notice of cancellation of shares 28 July 2015
SH03 - Return of purchase of own shares 28 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 29 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 May 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 17 April 2007
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 04 May 2006
410(Scot) - N/A 21 April 2006
AA - Annual Accounts 29 March 2006
RESOLUTIONS - N/A 20 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 21 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 13 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 27 April 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 05 May 1998
225 - Change of Accounting Reference Date 22 September 1997
225 - Change of Accounting Reference Date 28 August 1997
AA - Annual Accounts 17 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 26 April 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 01 March 1995
288 - N/A 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1994
288 - N/A 12 July 1994
363a - Annual Return 12 July 1994
288 - N/A 11 October 1993
288 - N/A 12 September 1993
287 - Change in situation or address of Registered Office 12 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
NEWINC - New incorporation documents 29 April 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.