About

Registered Number: SC178799
Date of Incorporation: 16/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 10 Pinefield Parade, Elgin, Morayshire, IV30 3AG

 

Jack Carmichael (Flooring) Ltd was founded on 16 September 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Jack Carmichael (Flooring) Ltd. This organisation has 3 directors listed as Carmichael, Faye Louise, Carmichael, Frances, Sey, Colin James Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Frances 16 September 1997 08 April 2011 1
SEY, Colin James Peter 01 July 2007 24 April 2020 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Faye Louise 08 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 02 June 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 08 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AP03 - Appointment of secretary 01 September 2011
SH06 - Notice of cancellation of shares 31 May 2011
SH06 - Notice of cancellation of shares 18 May 2011
RESOLUTIONS - N/A 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
AA - Annual Accounts 09 February 2011
RESOLUTIONS - N/A 24 November 2010
AR01 - Annual Return 16 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
RESOLUTIONS - N/A 10 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 18 March 2009
RESOLUTIONS - N/A 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
123 - Notice of increase in nominal capital 19 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
410(Scot) - N/A 20 February 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 21 September 2004
AA - Annual Accounts 08 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
MEM/ARTS - N/A 02 December 2003
363a - Annual Return 21 September 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 19 September 2002
AA - Annual Accounts 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
353 - Register of members 20 September 2001
363a - Annual Return 20 September 2001
410(Scot) - N/A 06 April 2001
AA - Annual Accounts 27 March 2001
363a - Annual Return 20 September 2000
AA - Annual Accounts 10 February 2000
363a - Annual Return 15 September 1999
363(353) - N/A 15 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
AA - Annual Accounts 25 May 1999
225 - Change of Accounting Reference Date 03 December 1998
363a - Annual Return 07 October 1998
MEM/ARTS - N/A 11 June 1998
CERTNM - Change of name certificate 10 June 1998
410(Scot) - N/A 25 November 1997
225 - Change of Accounting Reference Date 22 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 15 February 2006 Fully Satisfied

N/A

Standard security 26 March 2001 Fully Satisfied

N/A

Bond & floating charge 14 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.