About

Registered Number: SC044541
Date of Incorporation: 14/04/1967 (57 years ago)
Company Status: Active
Registered Address: 344 Polmadie Road, Glasgow, G42 0PH

 

P.R. Flooring Supplies Ltd was founded on 14 April 1967 and are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Armstrong, John, Ramage, Robert, Rochford, Edward, Ross, Gerald Allan, Stewart, Andrew Campbell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, John 10 September 2001 - 1
RAMAGE, Robert 01 April 1993 30 September 1994 1
ROCHFORD, Edward N/A 09 April 1993 1
ROSS, Gerald Allan N/A 31 December 1989 1
STEWART, Andrew Campbell N/A 31 December 1991 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 16 November 2012
RESOLUTIONS - N/A 24 February 2012
SH01 - Return of Allotment of shares 24 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 17 October 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 27 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
225 - Change of Accounting Reference Date 20 November 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 17 July 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 08 September 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 30 October 1994
288 - N/A 12 October 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 27 September 1993
288 - N/A 13 April 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 16 June 1992
288 - N/A 03 April 1992
288 - N/A 17 January 1992
363 - Annual Return 15 October 1991
AA - Annual Accounts 24 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
363a - Annual Return 16 April 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 12 October 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 18 January 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 29 December 1988
287 - Change in situation or address of Registered Office 22 March 1988
288 - N/A 10 March 1988
288 - N/A 02 February 1988
AA - Annual Accounts 12 November 1987
288 - N/A 26 October 1987
288 - N/A 26 October 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
288 - N/A 02 July 1986
123 - Notice of increase in nominal capital 03 October 1978
CERTNM - Change of name certificate 17 December 1971
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1967
NEWINC - New incorporation documents 14 April 1967

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.