About

Registered Number: SC045871
Date of Incorporation: 12/08/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX,

 

Floorep Ltd was established in 1968, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Wilson, Heidi Marie, Grant, David, Grant, Dorothy, Grant, Dugald Henry Rhodes, Pipijn, Albert, Ross, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, David 25 February 1997 02 February 2007 1
GRANT, Dorothy N/A 02 February 2007 1
GRANT, Dugald Henry Rhodes N/A 02 February 2007 1
PIPIJN, Albert 02 February 2007 27 April 2009 1
ROSS, Susan 25 February 1997 02 February 2007 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Heidi Marie 31 March 2011 25 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 15 October 2018
DISS40 - Notice of striking-off action discontinued 27 June 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 23 November 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 31 October 2016
AP01 - Appointment of director 25 June 2016
AP01 - Appointment of director 25 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 15 April 2016
AD01 - Change of registered office address 29 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 27 June 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP03 - Appointment of secretary 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
363s - Annual Return 03 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 30 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
419a(Scot) - N/A 28 November 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 17 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 04 December 2000
419a(Scot) - N/A 05 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 07 February 1999
363s - Annual Return 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 21 December 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 22 January 1992
363 - Annual Return 03 January 1992
AA - Annual Accounts 13 January 1991
363a - Annual Return 21 December 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
353 - Register of members 08 February 1990
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
288 - N/A 04 January 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 26 November 1986
363 - Annual Return 30 October 1986
AA - Annual Accounts 27 May 1983
NEWINC - New incorporation documents 12 August 1968

Mortgages & Charges

Description Date Status Charge by
Standard security 13 July 1979 Fully Satisfied

N/A

Debenture 13 March 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.