GENERAL AND TECHNICAL FLOORING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge SC1512720008, created on 2025-07-21

View Document

21/07/2521 July 2025 NewRegistration of charge SC1512720007, created on 2025-07-21

View Document

10/06/2510 June 2025 NewChange of details for Space Solutions (Scotland) Limited as a person with significant control on 2019-11-28

View Document

05/06/255 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-06-30

View Document

28/06/2428 June 2024 Termination of appointment of Edward Riddle as a director on 2024-06-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from Twin Spires Mugiemoss Road Bucksburn Aberdeen Aberdeenshire AB21 9NY to Unit C, Hydropark Tern Place Denmore Road Aberdeen Aberdeen City AB23 8JX on 2024-05-16

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-06-30

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-06-30

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE LLP

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MILNE

View Document

15/01/2015 January 2020 RETURN OF PURCHASE OF OWN SHARES 28/11/19 TREASURY CAPITAL GBP 1380

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM TWIN SPIRE MUGIEMOSS ROAD BUCKSBURN ABERDEEN ABERDEENSHIRE AB21 9NY

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN MORRISON / 23/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RIDDLE / 11/01/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 08/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN MORRISON / 08/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES FORBES JUDGE / 08/06/2019

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ORR

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1512720006

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/10/1521 October 2015 SECOND FILING WITH MUD 08/06/15 FOR FORM AR01

View Document

06/10/156 October 2015 SECOND FILING WITH MUD 08/06/15 FOR FORM AR01

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALLAN MILNE / 27/12/2014

View Document

01/10/141 October 2014 19/09/2014

View Document

01/10/141 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MARTIN ORR

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR STEVEN CHARLES FORBES JUDGE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MARK WILSON

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR JOHN IAN MORRISON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALLAN MILNE / 08/06/2014

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALLAN MILNE / 09/10/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALLAN MILNE / 09/10/2013

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BUCHAN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LANGSKAILL BUCHAN / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 PARTIC OF MORT/CHARGE *****

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 12 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6YF

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/03/033 March 2003 DEC MORT/CHARGE *****

View Document

06/02/036 February 2003 DEC MORT/CHARGE *****

View Document

13/09/0213 September 2002 PARTIC OF MORT/CHARGE *****

View Document

03/09/023 September 2002 PARTIC OF MORT/CHARGE *****

View Document

30/05/0230 May 2002 RETURN MADE UP TO 07/06/02; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/06/01; NO CHANGE OF MEMBERS

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 01/02/00

View Document

29/09/0029 September 2000 £ NC 10000/50000 01/02/00

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTIC OF MORT/CHARGE *****

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 £ NC 100/10000 28/06/98

View Document

18/09/9818 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/98

View Document

18/09/9818 September 1998 NC INC ALREADY ADJUSTED 28/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 22 ROSEHILL DRIVE ABERDEEN AB2 2JH

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 PARTIC OF MORT/CHARGE *****

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 SECRETARY RESIGNED

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: 5 BONNYMUIR PLACE ABERDEEN

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 42 MORAY PLACE EDINBURGH EH3 6BT

View Document

07/06/947 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company