About

Registered Number: SC242712
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5 Whitefriars Crescent, Perth, Perthshire, PH2 0PA,

 

G & S Flooring Ltd was founded on 22 January 2003 with its registered office in Perth, it's status is listed as "Active". Uren, Scott John, Williams, Gary, Uren, Hazel Jayne are listed as directors of G & S Flooring Ltd. We don't currently know the number of employees at G & S Flooring Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UREN, Scott John 22 January 2003 - 1
WILLIAMS, Gary 22 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
UREN, Hazel Jayne 22 January 2003 09 March 2015 1

Filing History

Document Type Date
PSC04 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CS01 - N/A 18 February 2020
PSC04 - N/A 17 February 2020
AA - Annual Accounts 30 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 24 January 2020
PSC04 - N/A 20 June 2019
PSC04 - N/A 13 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 13 January 2016
TM02 - Termination of appointment of secretary 19 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AR01 - Annual Return 23 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 February 2011
AA01 - Change of accounting reference date 13 August 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 14 February 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 01 February 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 04 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 March 2004
410(Scot) - N/A 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
410(Scot) - N/A 03 March 2003
225 - Change of Accounting Reference Date 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 28 October 2011 Outstanding

N/A

Standard security 30 April 2003 Outstanding

N/A

Bond & floating charge 14 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.