THE FLOORING STUDIO SCOTLAND LTD.

Company Documents

DateDescription
04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Compulsory strike-off action has been suspended

View Document

28/02/2528 February 2025 Compulsory strike-off action has been suspended

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 86 High Street Dumbarton G82 1LF Scotland to 1544a Great Western Road Anniesland Glasgow G12 0AY on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

17/06/1917 June 2019 CESSATION OF MARC WHITE AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARC WHITE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

02/12/172 December 2017 REGISTERED OFFICE CHANGED ON 02/12/2017 FROM 14 MEADOWBANK STREET DUMBARTON G82 1SD SCOTLAND

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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