Concept Surfaces Limited

General information

Name:

Concept Surfaces Ltd

Office Address:

3 Whiteyetts Crescent FK10 3GB Sauchie

Number: SC388410

Incorporation date: 2010-11-08

End of financial year: 29 November

Category: Private Limited Company

Description

Data updated on:

Concept Surfaces is a business registered at FK10 3GB Sauchie at 3 Whiteyetts Crescent. This business was set up in 2010 and is established under the identification number SC388410. This business has been on the UK market for 14 years now and its current status is active - proposal to strike off. The firm's SIC code is 23700 meaning Cutting, shaping and finishing of stone. Concept Surfaces Ltd filed its latest accounts for the period that ended on 2018-11-29. The business latest annual confirmation statement was released on 2020-11-08.

Currently, the following company is overseen by just one director: Graham M., who was assigned to lead the company in May 2011. Since 2016 Diane M., had been managing the following company up to the moment of the resignation in 2018. As a follow-up a different director, specifically Steven R. resigned in May 2011.

Graham M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Graham M.

Role: Director

Appointed: 10 May 2011

Latest update: 31 March 2024

People with significant control

Graham M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Diane M.
Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 November 2020
Account last made up date 29 November 2018
Confirmation statement next due date 22 November 2021
Confirmation statement last made up date 08 November 2020
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 23rd August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23rd August 2016
Annual Accounts 1 August 2019
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 1 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 29 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 11th, June 2022
dissolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Atkinson & Co Limited

Address:

Victoria House 87 High Street

Post code:

FK13 6AA

City / Town:

Tillicoultry

Search other companies

Services (by SIC Code)

  • 23700 : Cutting, shaping and finishing of stone
13
Company Age

Closest companies