About

Registered Number: SC298231
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Unit 2a Laurieston Ind Estate, Old Redding Road, Laurieston, Falkirk, Central, FK2 9JU

 

Falkirk Flooring Ltd was registered on 06 March 2006 with its registered office in Falkirk, it's status at Companies House is "Dissolved". Quinn, Susan, Mcinally, Steven Richard are listed as the directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINALLY, Steven Richard 06 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Susan 06 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
GAZ1 - First notification of strike-off action in London Gazette 03 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 February 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 02 February 2010
410(Scot) - N/A 05 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 25 September 2008
363s - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 25 July 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.