Marine Flooring (UK) Limited

General information

Name:

Marine Flooring (UK) Ltd

Office Address:

7 Queens Gardens AB15 4YD Aberdeen

Number: SC210768

Incorporation date: 2000-09-07

Dissolution date: 2017-09-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Aberdeen under the ID SC210768. The firm was set up in 2000. The office of the firm was located at 7 Queens Gardens . The area code is AB15 4YD. The enterprise was formally closed in 2017, meaning it had been in business for seventeen years. The firm listed name change from Bonsquare 551 to Marine Flooring (UK) Limited came on 2000-11-16.

As for this company, a number of director's assignments up till now have been done by Diane T., Elizabeth R. and James R.. Within the group of these three individuals, James R. had managed the company the longest, having become one of the many members of company's Management Board on 2000.

Executives who had significant control over the firm were: James R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Elizabeth R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Marine Flooring (UK) Limited 2000-11-16
  • Bonsquare 551 Limited 2000-09-07

Financial data based on annual reports

Company staff

Diane T.

Role: Director

Appointed: 16 February 2011

Latest update: 14 April 2023

Diane T.

Role: Secretary

Appointed: 19 January 2001

Latest update: 14 April 2023

Elizabeth R.

Role: Director

Appointed: 19 January 2001

Latest update: 14 April 2023

James R.

Role: Director

Appointed: 08 November 2000

Latest update: 14 April 2023

People with significant control

James R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2017
Account last made up date 31 May 2015
Confirmation statement next due date 20 September 2019
Confirmation statement last made up date 06 September 2016
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to May 31, 2015 (AA)
filed on: 29th, February 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

1 East Craibstone Street

Post code:

AB11 6YQ

City / Town:

Aberdeen

HQ address,
2014

Address:

1 East Craibstone Street

Post code:

AB11 6YQ

City / Town:

Aberdeen

HQ address,
2015

Address:

1 East Craibstone Street

Post code:

AB11 6YQ

City / Town:

Aberdeen

Accountant/Auditor,
2014 - 2015

Name:

Acumen Accountants And Advisors Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
17
Company Age

Similar companies nearby

Closest companies