Company Information for PARTNERSHIP FLOORING (UK) LIMITED
960 MARYHILL ROAD, GLASGOW, LANARKSHIRE, G20 7TA,
|
Company Registration Number
SC438707
Private Limited Company
Active |
Company Name | |
---|---|
PARTNERSHIP FLOORING (UK) LIMITED | |
Legal Registered Office | |
960 MARYHILL ROAD GLASGOW LANARKSHIRE G20 7TA Other companies in G12 | |
Company Number | SC438707 | |
---|---|---|
Company ID Number | SC438707 | |
Date formed | 2012-12-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/07/2023 | |
Account next due | 28/04/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-07 02:32:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM TURNER MCANENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOUGLAS |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-28 | ||
Change of details for Ms Kirsty Douglas as a person with significant control on 2023-11-21 | ||
CESSATION OF PETER DOUGLAS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES | ||
Change of details for Ms Kirsty Douglas as a person with significant control on 2023-09-01 | ||
Change of details for Mr Peter Douglas as a person with significant control on 2023-09-01 | ||
Change of details for Ms Kirsty Douglas as a person with significant control on 2023-01-01 | ||
Change of details for Mr Peter Douglas as a person with significant control on 2023-01-01 | ||
Change of details for Ms Kirsty Douglas as a person with significant control on 2023-01-01 | ||
Change of details for Mr Peter Douglas as a person with significant control on 2023-01-01 | ||
Unaudited abridged accounts made up to 2022-07-28 | ||
Unaudited abridged accounts made up to 2022-07-28 | ||
CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 29/07/21 TO 28/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY DOUGLAS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY DOUGLAS | |
PSC07 | CESSATION OF WILLIAM TURNER MCANENEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF WILLIAM TURNER MCANENEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURNER MCANENEY | |
AA | 29/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NEIL MATTHEW DOUGLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
AA | 30/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
AA | 30/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/07/18 TO 29/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 23/02/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/07/14 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Turner Mcaneney on 2015-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM 505 Great Western Road Glasgow G12 8HN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AA01 | Current accounting period shortened from 31/12/13 TO 31/07/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR WILLIAM TURNER MCANENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER DOUGLAS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTNERSHIP FLOORING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as PARTNERSHIP FLOORING (UK) LIMITED are:
TIDYPLAN LIMITED | £ 54,816 |
LIVING FLOORS (SOUTHERN) LTD | £ 52,498 |
MULTIFLOOR (WALSALL) LIMITED | £ 46,597 |
STATUS FLOORING LIMITED | £ 38,713 |
BEVERIDGE FLOORING LIMITED | £ 33,757 |
GDG CLADDING & CONSTRUCTION LTD | £ 32,521 |
PETER NEWMAN FLOORING LIMITED | £ 25,963 |
FLOOR DESIGN (IW) LIMITED | £ 21,480 |
JBS FLOORING LIMITED | £ 19,399 |
WILSON & WYLIE CONTRACTS LIMITED | £ 16,750 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PARTNERSHIP FLOORING (UK) LIMITED | Event Date | 2014-05-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |