Active
Company Information for GENERAL AND TECHNICAL FLOORING SERVICES LIMITED
UNIT C, HYDROPARK TERN PLACE, DENMORE ROAD, ABERDEEN, ABERDEEN CITY, AB23 8JX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GENERAL AND TECHNICAL FLOORING SERVICES LIMITED | |
Legal Registered Office | |
UNIT C, HYDROPARK TERN PLACE DENMORE ROAD ABERDEEN ABERDEEN CITY AB23 8JX Other companies in AB11 | |
Company Number | SC151272 | |
---|---|---|
Company ID Number | SC151272 | |
Date formed | 1994-06-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB605259745 |
Last Datalog update: | 2025-02-05 09:48:26 |
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 |
---|---|---|
JAMES AND GEORGE COLLIE LLP |
||
STEVEN CHARLES FORBES JUDGE |
||
SCOTT ALLAN MILNE |
||
JOHN IAN MORRISON |
||
EDWARD RIDDLE |
||
MARK WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ORR |
Director | ||
JOSEPH LANGSKAILL BUCHAN |
Director | ||
COOPER & HAY SOLICITORS |
Company Secretary | ||
CLP SECRETARIES LIMITED |
Company Secretary | ||
THE COMMERCIAL LAW PRACTICE |
Company Secretary | ||
VIOLET BUCHAN |
Company Secretary | ||
LORRAINE HARRIS |
Company Secretary | ||
JOHN BRIAN HARRIS |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILEO 7277 LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
EDWARDS INVERURIE LTD | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
SHIRLAWS LIMITED | Company Secretary | 2016-04-16 | CURRENT | 1991-10-25 | Active | |
SHIRLAWS HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
PASSELL (ABERDEEN) LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
CCM LOCH NESS LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
GOLOSO CATERING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
AME (SCOTLAND) LTD | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
CARPE DIEM (ABERDEEN) LTD | Company Secretary | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-08-02 | |
MY CARE (TAYSIDE) LIMITED | Company Secretary | 2012-09-23 | CURRENT | 1998-10-05 | Active | |
G & P ENGLAND HOLDINGS LIMITED | Company Secretary | 2012-08-31 | CURRENT | 1997-06-19 | Active | |
COVER CREW LIMITED | Company Secretary | 2012-04-09 | CURRENT | 2004-01-16 | Active | |
EWPM LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
RSI ENGINEERING (UK) LTD | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
SIX PAC LIMITED | Company Secretary | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-12-19 | |
MER-BLU INNOVATIONS LTD | Company Secretary | 2011-06-06 | CURRENT | 2011-06-06 | Dissolved 2014-09-19 | |
HLB DESIGNS LTD | Company Secretary | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2014-09-19 | |
ABERDEEN STORAGE UNITS LIMITED | Company Secretary | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
NEXUS SURFACE TREATMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2003-06-03 | Active | |
CULTS CONSULTANCY LTD | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
ANDERSON HOLLERO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Dissolved 2016-02-09 | |
BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2015-01-23 | |
STUARTFIELD WIND POWER LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
ABERDEEN SURVEYORS LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2006-11-02 | Active | |
MONKEY BARS (ABERDEEN) LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
R. B. WILSON (ELECTRICAL) LIMITED | Company Secretary | 2008-09-12 | CURRENT | 1980-10-01 | Active | |
CE-D PROPERTY INVESTMENT LTD. | Company Secretary | 2008-09-02 | CURRENT | 2004-12-01 | Active | |
FLOOR GRIND (UK) LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2015-04-10 | |
ROSEMOUNT LIGHTING LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
SCOTT GILMOUR LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
GRANITE CONSTRUCTION (ABERDEEN) LTD | Company Secretary | 2008-06-20 | CURRENT | 2007-05-09 | Active | |
THE SPECTACLE COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-12-10 | Liquidation | |
MIDSTOCKET DEVELOPMENT COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-11-02 | Active | |
WELLAHEAD HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-02-19 | Active | |
R.B. WILSON HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-03-11 | Active | |
ASL INVESTMENTS LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2007-11-05 | Active | |
WELLAHEAD ENGINEERING LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1998-02-02 | Active | |
DON DEVELOPMENTS LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2004-10-22 | Active | |
THE MORTGAGE MINE LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
BRAIKLEY INVESTMENTS LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2017-05-09 | |
UCAN (GRAMPIAN) | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Active | |
MILLER & CO. INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1993-03-30 | Active | |
MAC NOMINEES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1994-01-19 | Active | |
MYRUS GOLF COMPANY LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
PHUEL OIL TOOLS LIMITED | Company Secretary | 2004-06-12 | CURRENT | 2004-06-12 | Active | |
BONSQUARE 600 LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
ATHOLL DEVELOPMENTS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2014-09-19 | |
THE MORTGAGE + PROPERTY AGENCY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2017-07-04 | |
D & D SLATING LTD. | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
FITNUT LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
SUNSHINE SPANISH PROPERTIES LIMITED | Company Secretary | 2000-12-06 | CURRENT | 2000-12-06 | Dissolved 2015-12-15 | |
KNOCKOTHIE FARMS | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
CAFE D'AG LIMITED | Company Secretary | 2000-03-10 | CURRENT | 2000-03-10 | Liquidation | |
STREETWISE FIRST LIMITED | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Dissolved 2016-06-07 | |
BENCHMARK MANAGEMENT LTD. | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Active - Proposal to Strike off | |
MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1985-05-02 | Active - Proposal to Strike off | |
ALAN BOYD INSPECTION LIMITED | Company Secretary | 1998-06-18 | CURRENT | 1983-06-24 | Dissolved 2018-08-14 | |
EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION | Company Secretary | 1997-04-01 | CURRENT | 1997-04-01 | Active | |
A. W. AUTOTECH LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1997-02-17 | Active | |
ACE FORWARDING LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active | |
HIDALGO PROPERTIES LIMITED | Company Secretary | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
A.G. STUART HOLDINGS LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1993-04-29 | Active | |
CRAIGARD CARE LIMITED | Company Secretary | 1996-02-14 | CURRENT | 1996-02-14 | In Administration | |
ALEX SCOTT & CO (KILTMAKERS) LIMITED | Company Secretary | 1994-11-18 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
THE OTHER FACE OF ETHIOPIA | Company Secretary | 1994-11-04 | CURRENT | 1994-11-04 | Active | |
OOLITHICA (GEOSCIENCE) LIMITED | Company Secretary | 1994-04-22 | CURRENT | 1994-04-22 | Active | |
BONSQUARE NOMINEES LIMITED | Company Secretary | 1992-11-12 | CURRENT | 1989-11-02 | Dissolved 2018-04-10 | |
ABTRADE LIMITED | Company Secretary | 1992-02-04 | CURRENT | 1992-02-04 | Active - Proposal to Strike off | |
LIFTING EQUIPMENT RENTAL LIMITED | Company Secretary | 1991-07-10 | CURRENT | 1991-05-31 | Active | |
SOLAB IT SERVICES LIMITED | Company Secretary | 1991-07-04 | CURRENT | 1991-07-04 | Active | |
DUTHIE TRUST LIMITED (THE) | Company Secretary | 1989-06-01 | CURRENT | 1976-04-15 | Active | |
MOTRALE LIMITED | Company Secretary | 1989-04-13 | CURRENT | 1985-11-22 | Active | |
ROWANTREE INVESTMENTS LIMITED | Company Secretary | 1989-04-05 | CURRENT | 1982-05-04 | Active | |
AMLP FINANCIAL PLANNING LTD | Company Secretary | 1989-01-02 | CURRENT | 1979-09-24 | Liquidation | |
SITELINES LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1987-07-01 | Dissolved 2017-02-28 | |
JAMES GILL & SONS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1933-07-05 | Active | |
STEVE SILLETT (PROPERTIES) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1973-09-20 | Active - Proposal to Strike off | |
JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED | Company Secretary | 1988-12-31 | CURRENT | 1980-02-04 | Active | |
MORESBY INVESTMENTS LIMITED | Company Secretary | 1988-11-03 | CURRENT | 1963-12-13 | Active | |
MONBODDO RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1988-06-12 | CURRENT | 1982-09-28 | Active | |
CORNERSTONE COMMUNITY CARE | Director | 2015-05-20 | CURRENT | 1980-02-28 | Active | |
SPACE ARCHITECTS LIMITED | Director | 2014-08-28 | CURRENT | 1960-09-30 | Active | |
PURPOSE DESIGN LIMITED | Director | 2014-02-20 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
SPACE SOLUTIONS (SCOTLAND) LIMITED | Director | 2007-07-05 | CURRENT | 2007-04-24 | Active | |
MIDSTOCKET DEVELOPMENT COMPANY LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Active | |
GENTECH FLOOR COATINGS LTD | Director | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2014-05-23 | |
PURPOSE DESIGN LIMITED | Director | 2014-02-20 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
SPACE SOLUTIONS (SCOTLAND) LIMITED | Director | 2007-07-05 | CURRENT | 2007-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24 | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD RIDDLE | ||
CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
SH04 | Sale or transfer of treasury shares on 2020-09-02
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLAN MILNE | |
TM02 | Termination of appointment of James and George Collie Llp on 2019-11-28 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM Twin Spire Mugiemoss Road Bucksburn Aberdeen Aberdeenshire AB21 9NY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ | |
CH01 | Director's details changed for Mr John Ian Morrison on 2019-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Edward Riddle on 2019-01-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ORR | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 13800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 13800 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1512720006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-06-08 | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-06-08 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 13800 | |
AR01 | 08/06/15 FULL LIST | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 13800 | |
AR01 | 08/06/15 FULL LIST | |
AAMD | Amended account full exemption | |
CH01 | Director's details changed for Mr Scott Allan Milne on 2014-12-27 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | 19/09/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | 19/09/2014 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR MARK WILSON | |
AP01 | DIRECTOR APPOINTED MR MARTIN ORR | |
AP01 | DIRECTOR APPOINTED MR STEVEN CHARLES FORBES JUDGE | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN IAN MORRISON | |
CH01 | Director's details changed for Mr Scott Allan Milne on 2014-06-08 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 13800 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2014-04-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALLAN MILNE / 09/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALLAN MILNE / 09/10/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 08/06/13 FULL LIST | |
AR01 | 07/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BUCHAN | |
AR01 | 07/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LANGSKAILL BUCHAN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 12 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6YF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/06/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/06/01; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
123 | £ NC 10000/50000 01/02/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/00 | |
SRES04 | NC INC ALREADY ADJUSTED 01/02/00 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-06-30 | £ 78,028 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 4,100 |
Creditors Due Within One Year | 2012-06-30 | £ 192,052 |
Creditors Due Within One Year | 2011-06-30 | £ 264,724 |
Provisions For Liabilities Charges | 2012-06-30 | £ 4,780 |
Provisions For Liabilities Charges | 2011-06-30 | £ 7,737 |
Creditors and other liabilities
|
|
|
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 GENERAL AND TECHNICAL FLOORING SERVICES LIMITED
Called Up Share Capital | 2012-06-30 | £ 13,800 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 13,800 |
Cash Bank In Hand | 2012-06-30 | £ 50,289 |
Current Assets | 2012-06-30 | £ 455,720 |
Current Assets | 2011-06-30 | £ 390,571 |
Debtors | 2012-06-30 | £ 354,115 |
Debtors | 2011-06-30 | £ 301,356 |
Shareholder Funds | 2012-06-30 | £ 200,507 |
Shareholder Funds | 2011-06-30 | £ 144,657 |
Stocks Inventory | 2012-06-30 | £ 51,316 |
Stocks Inventory | 2011-06-30 | £ 88,233 |
Tangible Fixed Assets | 2012-06-30 | £ 19,647 |
Tangible Fixed Assets | 2011-06-30 | £ 30,647 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as GENERAL AND TECHNICAL FLOORING SERVICES LIMITED are:
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. |