About

Registered Number: SC151272
Date of Incorporation: 07/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Twin Spires Mugiemoss Road, Bucksburn, Aberdeen, Aberdeenshire, AB21 9NY

 

Based in Aberdeen in Aberdeenshire, General & Technical Flooring Services Ltd was registered on 07 June 1994. 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
MORRISON, John Ian 09 June 2014 - 1
RIDDLE, Edward 13 June 1994 - 1
HARRIS, John Brian 13 June 1994 12 December 1994 1
MILNE, Scott Allan 13 June 1994 28 November 2019 1
ORR, Martin 19 September 2014 21 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, Violet 06 February 1995 28 April 1997 1
HARRIS, Lorraine 13 June 1994 12 December 1994 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
SH03 - Return of purchase of own shares 15 January 2020
AD01 - Change of registered office address 26 November 2019
AD01 - Change of registered office address 25 November 2019
CH01 - Change of particulars for director 28 August 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 15 June 2016
MR01 - N/A 15 April 2016
AA - Annual Accounts 09 March 2016
RP04 - N/A 21 October 2015
RP04 - N/A 06 October 2015
AR01 - Annual Return 09 June 2015
AAMD - Amended Accounts 23 February 2015
CH01 - Change of particulars for director 10 February 2015
RESOLUTIONS - N/A 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH04 - Change of particulars for corporate secretary 24 April 2014
AA - Annual Accounts 06 March 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 20 November 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 18 June 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 January 2013
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 09 June 2006
410(Scot) - N/A 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 03 October 2005
363a - Annual Return 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 10 March 2003
419a(Scot) - N/A 03 March 2003
419a(Scot) - N/A 06 February 2003
410(Scot) - N/A 13 September 2002
410(Scot) - N/A 03 September 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
RESOLUTIONS - N/A 29 September 2000
RESOLUTIONS - N/A 29 September 2000
RESOLUTIONS - N/A 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
123 - Notice of increase in nominal capital 29 September 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 09 June 2000
410(Scot) - N/A 30 March 2000
AA - Annual Accounts 19 October 1999
363a - Annual Return 02 June 1999
AA - Annual Accounts 21 September 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
123 - Notice of increase in nominal capital 18 September 1998
363a - Annual Return 19 June 1998
AA - Annual Accounts 08 October 1997
363a - Annual Return 03 July 1997
363(353) - N/A 03 July 1997
363(190) - N/A 03 July 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
AA - Annual Accounts 29 April 1997
288 - N/A 11 September 1996
363s - Annual Return 06 July 1996
410(Scot) - N/A 19 June 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 21 July 1995
287 - Change in situation or address of Registered Office 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
287 - Change in situation or address of Registered Office 17 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2016 Outstanding

N/A

Standard security 04 May 2006 Fully Satisfied

N/A

Standard security 04 September 2002 Fully Satisfied

N/A

Bond & floating charge 28 August 2002 Fully Satisfied

N/A

Standard security 14 March 2000 Fully Satisfied

N/A

Bond & floating charge 07 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.