About

Registered Number: SC193881
Date of Incorporation: 02/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 23, Mid Wynd, Dundee, DD1 4JG

 

Onsite Flooring Ltd was registered on 02 March 1999. Currently we aren't aware of the number of employees at the the company. There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Robert 08 March 1999 01 August 2017 1
NACHEVA, Penka 15 April 2016 11 January 2019 1
ROBERTSON, Fraser 08 March 1999 09 April 2001 1
WALLACE, Leslie 08 March 1999 23 December 2005 1
WEBSTER, Ronald Harry Elliot 08 March 1999 28 April 2010 1
WEBSTER, Ronald James 08 March 1999 13 September 2019 1
Secretary Name Appointed Resigned Total Appointments
GIBB, Robert 01 November 2010 01 August 2017 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 December 2019
PSC01 - N/A 19 September 2019
PSC07 - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 04 March 2016
RESOLUTIONS - N/A 29 December 2015
SH01 - Return of Allotment of shares 29 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 March 2012
RESOLUTIONS - N/A 29 December 2011
SH08 - Notice of name or other designation of class of shares 29 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 29 December 2011
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 13 December 2011
AAMD - Amended Accounts 27 September 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 15 December 2010
AP03 - Appointment of secretary 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
TM01 - Termination of appointment of director 25 June 2010
RESOLUTIONS - N/A 21 May 2010
SH06 - Notice of cancellation of shares 21 May 2010
SH03 - Return of purchase of own shares 21 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 19 December 2009
RESOLUTIONS - N/A 13 October 2009
SH03 - Return of purchase of own shares 13 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 31 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 08 June 2006
169 - Return by a company purchasing its own shares 25 April 2006
363s - Annual Return 16 March 2006
169 - Return by a company purchasing its own shares 13 March 2006
169 - Return by a company purchasing its own shares 01 March 2006
RESOLUTIONS - N/A 16 January 2006
169 - Return by a company purchasing its own shares 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 22 July 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 16 April 2003
169 - Return by a company purchasing its own shares 16 April 2003
363s - Annual Return 11 March 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
169 - Return by a company purchasing its own shares 02 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 07 March 2000
SA - Shares agreement 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
RESOLUTIONS - N/A 22 May 1999
RESOLUTIONS - N/A 22 May 1999
RESOLUTIONS - N/A 22 May 1999
225 - Change of Accounting Reference Date 22 May 1999
287 - Change in situation or address of Registered Office 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
MEM/ARTS - N/A 22 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1999
123 - Notice of increase in nominal capital 22 May 1999
410(Scot) - N/A 21 April 1999
RESOLUTIONS - N/A 15 April 1999
CERTNM - Change of name certificate 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.