About

Registered Number: SC380349
Date of Incorporation: 15/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: ROBSON FORTH LTD, 3 St Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF

 

Underfoot Carpets & Floors Ltd was founded on 15 June 2010 and has its registered office in Fife, it's status is listed as "Active". The current directors of Underfoot Carpets & Floors Ltd are listed as Scott, Kirsteen Carolyn, Littlejohn, Graham Robert Menzies, Scott, Kirsteen Carolyn, Stuart, Alan Davidson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEJOHN, Graham Robert Menzies 25 March 2020 - 1
SCOTT, Kirsteen Carolyn 30 July 2010 - 1
STUART, Alan Davidson 15 June 2010 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Kirsteen Carolyn 30 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 13 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 July 2019
PSC04 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
AA01 - Change of accounting reference date 25 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 June 2016
AA01 - Change of accounting reference date 31 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 26 July 2011
RESOLUTIONS - N/A 20 May 2011
SH01 - Return of Allotment of shares 20 May 2011
MEM/ARTS - N/A 20 May 2011
AA01 - Change of accounting reference date 15 November 2010
AP01 - Appointment of director 04 November 2010
AD01 - Change of registered office address 19 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AP01 - Appointment of director 10 August 2010
AP03 - Appointment of secretary 10 August 2010
CERTNM - Change of name certificate 02 August 2010
RESOLUTIONS - N/A 02 August 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.